JCB COMPACT PRODUCTS LIMITED

JCB COMPACT PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJCB COMPACT PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01980852
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JCB COMPACT PRODUCTS LIMITED?

    • Manufacture of earthmoving equipment (28922) / Manufacturing

    Where is JCB COMPACT PRODUCTS LIMITED located?

    Registered Office Address
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Undeliverable Registered Office AddressNo

    What were the previous names of JCB COMPACT PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JCB SPECIAL PRODUCTS LIMITEDSep 29, 1993Sep 29, 1993
    SPECIAL PRODUCTS LIMITEDFeb 25, 1986Feb 25, 1986
    TRUSHELFCO (NO.879) LIMITEDJan 21, 1986Jan 21, 1986

    What are the latest accounts for JCB COMPACT PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JCB COMPACT PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for JCB COMPACT PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Cessation of Patrick Albert Michaël Fischer as a person with significant control on May 08, 2024

    1 pagesPSC07

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on Nov 15, 2022

    2 pagesPSC04

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Termination of appointment of Robert Alexander Mark Winter as a director on Oct 28, 2020

    1 pagesTM01

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Appointment of Mr Robert Alexander Mark Winter as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Guy Walker Robinson as a director on Jan 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Appointment of Mr Guy Walker Robinson as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Buta Atwal as a director on Jan 05, 2018

    1 pagesTM01

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Who are the officers of JCB COMPACT PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVENS, Steven Ernest Robert
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Secretary
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    British16113580001
    MACDONALD, Graeme Angus
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    EnglandBritish148707030007
    TURNER, Mark William Eric
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    EnglandBritish135721810001
    ATWAL, Buta Singh
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    EnglandBritish183023850001
    BAMFORD, Joseph Cyril Edward
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    EnglandBritish113106310003
    BAMFORD DL, The Lord
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    United KingdomBritish149583220004
    BLAKE, Alan Russell
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    EnglandBritish146841140001
    BLANDFORD, Andrew Paul
    Blackbank Barn
    Brookfields Road
    ST10 2LY Ipstones
    Staffordshire
    Director
    Blackbank Barn
    Brookfields Road
    ST10 2LY Ipstones
    Staffordshire
    British93581040001
    EDWARDS, Michael James
    67 Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke On Trent
    Staffordshire
    Director
    67 Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke On Trent
    Staffordshire
    EnglandBritish164825670001
    JOHNSTON, Gilbert
    26 Church Road
    Rolleston On Dove
    DE13 9BE Burton On Trent
    Staffordshire
    Director
    26 Church Road
    Rolleston On Dove
    DE13 9BE Burton On Trent
    Staffordshire
    EnglandBritish17488390001
    LEADBEATER, Edward Timothy David
    Crofts Cottage Bagot Street
    Abbots Bromley
    WS15 3DB Rugeley
    Staffordshire
    Director
    Crofts Cottage Bagot Street
    Abbots Bromley
    WS15 3DB Rugeley
    Staffordshire
    British34775550001
    PATTERSON, John
    Farley Lodge
    Farley
    ST10 3BQ Oakamoor
    Staffordshire
    Director
    Farley Lodge
    Farley
    ST10 3BQ Oakamoor
    Staffordshire
    United KingdomBritish35378980003
    ROBINSON, Guy Walker
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    EnglandBritish195362020001
    SAYERS, Ian John
    Northwood Lodge
    Stanton Lane Ellastone
    DE6 2HD Ashbourne
    Derbyshire
    Director
    Northwood Lodge
    Stanton Lane Ellastone
    DE6 2HD Ashbourne
    Derbyshire
    EnglandBritish111540380002
    SPRING, Christopher Hugh
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    United KingdomBritish67856710003
    THOMSON, Alan Scot
    52 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    Director
    52 Premier Avenue
    DE6 1LH Ashbourne
    Derbyshire
    British58307300002
    TURNER, David Edward
    1 Pen Y Mynydd
    LL28 5YQ Colwyn Bay
    Conwy
    Director
    1 Pen Y Mynydd
    LL28 5YQ Colwyn Bay
    Conwy
    British109513520001
    WINTER, Robert Alexander Mark
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    Director
    Harewood Estate
    Leek Road
    ST10 2JU Cheadle
    Stoke On Trent
    United KingdomBritish113041080001

    Who are the persons with significant control of JCB COMPACT PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Patrick Albert Michaël Fischer
    240 Blackfriars Road
    SE1 8NW London
    Boodle Hatfield Llp
    England
    Apr 06, 2016
    240 Blackfriars Road
    SE1 8NW London
    Boodle Hatfield Llp
    England
    Yes
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jcb Service
    Rocester
    ST14 5JP Uttoxeter
    Lakeside Works
    England
    Apr 06, 2016
    Rocester
    ST14 5JP Uttoxeter
    Lakeside Works
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales)
    Registration Number0564955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0