JCB FINANCE (LEASING) LTD

JCB FINANCE (LEASING) LTD

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

    Company NameJCB FINANCE (LEASING) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02211998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JCB FINANCE (LEASING) LTD?

    • Financial leasing (64910) / Financial and insurance activities

    Where is JCB FINANCE (LEASING) LTD located?

    Registered Office Address
    The Mill
    High Street
    ST14 5JW Rocester
    Staffs
    Undeliverable Registered Office AddressNo

    What were the previous names of JCB FINANCE (LEASING) LTD?

    Previous Company Names
    Company NameFromUntil
    JCB CREDIT (LEASING) LIMITEDApr 06, 1988Apr 06, 1988
    TABSHIRE LIMITEDJan 20, 1988Jan 20, 1988

    What are the latest accounts for JCB FINANCE (LEASING) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JCB FINANCE (LEASING) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 08, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Alexander Pattara as a director on Sep 13, 2021

    1 pagesTM01

    Termination of appointment of Ian John Isaac as a director on Sep 13, 2021

    1 pagesTM01

    Termination of appointment of Paul Ronald Jennings as a director on Sep 13, 2021

    1 pagesTM01

    Termination of appointment of David Thomas Brown as a director on Sep 13, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Charles Hall as a director on Sep 13, 2021

    1 pagesTM01

    Termination of appointment of Gary Stephen Mcginty as a director on Sep 13, 2021

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Director's details changed for Mr Joseph Alexander Pattara on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Mr Joseph Alexander Pattara on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Mr Joseph Alexander Pattara on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Mr Ian John Isaac on Jul 27, 2021

    2 pagesCH01

    Appointment of Mr Gary Stephen Mcginty as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of David George Powell as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Appointment of Mr David Thomas Brown as a director on Jul 03, 2020

    2 pagesAP01

    Who are the officers of JCB FINANCE (LEASING) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELDREICH, Robert John
    High Street
    Rocester
    ST14 5JW Uttoxeter
    Jcb Finance Ltd The Mill
    Staffordshire
    England
    Secretary
    High Street
    Rocester
    ST14 5JW Uttoxeter
    Jcb Finance Ltd The Mill
    Staffordshire
    England
    183123000001
    HELDREICH, Robert John
    c/o Jcb Finance Ltd
    High Street
    Rocester
    ST14 5JW Uttoxeter
    The Mill
    Staffordshire
    England
    Director
    c/o Jcb Finance Ltd
    High Street
    Rocester
    ST14 5JW Uttoxeter
    The Mill
    Staffordshire
    England
    EnglandBritish179208550001
    WINTER, Robert Alexander Mark
    Lakeside Works
    ST14 5JP Rocester
    J C Bamford Excavators Ltd
    Staffordshire
    England
    Director
    Lakeside Works
    ST14 5JP Rocester
    J C Bamford Excavators Ltd
    Staffordshire
    England
    EnglandBritish269975170001
    WORKMAN, John Donald Black
    1st Floor, 440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    Director
    1st Floor, 440 Strand
    WC2R 0QS London
    Coutts & Co
    England
    ScotlandBritish78893620002
    HALL, Jonathan Charles
    Tunnicliffe Way
    ST14 5NP Uttoxeter
    12
    Staffordshire
    Secretary
    Tunnicliffe Way
    ST14 5NP Uttoxeter
    12
    Staffordshire
    British126210900001
    SNELSON, Peter Johannus
    Jade Cottage
    Hollington
    ST10 4HH Stoke On Trent
    Staffordshire
    Secretary
    Jade Cottage
    Hollington
    ST10 4HH Stoke On Trent
    Staffordshire
    British193504170001
    BALDOCK, Alexander David
    Wallingford Avenue
    W10 6QB London
    2
    United Kingdom
    Director
    Wallingford Avenue
    W10 6QB London
    2
    United Kingdom
    United KingdomBritish132330380001
    BAMFORD, Anthony Paul, Lord
    Daylesford House
    GL56 0YH Moreton In Marsh
    Gloucestershire
    Director
    Daylesford House
    GL56 0YH Moreton In Marsh
    Gloucestershire
    EnglandBritish149583220001
    BAMFORD, Joseph Cyril Edward
    The Mill
    High Street
    ST14 5JW Rocester
    Staffs
    Director
    The Mill
    High Street
    ST14 5JW Rocester
    Staffs
    EnglandBritish113106310003
    BARNARD, Andrew David
    Bell Road
    Warnham
    RH12 3QL Horsham
    Bell Cottage
    West Sussex
    England
    Director
    Bell Road
    Warnham
    RH12 3QL Horsham
    Bell Cottage
    West Sussex
    England
    EnglandBritish137736080001
    BROWN, David Thomas
    Lakeside Works
    Rocester
    ST14 5JP Uttoxeter
    J C Bamford Excavators Ltd
    England
    Director
    Lakeside Works
    Rocester
    ST14 5JP Uttoxeter
    J C Bamford Excavators Ltd
    England
    EnglandBritish175821970001
    BURGESS, David John
    Ullenhall Lane Cottage
    Ullenhall Lane
    B98 9ES Beoley
    Worcs
    Director
    Ullenhall Lane Cottage
    Ullenhall Lane
    B98 9ES Beoley
    Worcs
    United KingdomBritish6269310002
    DOLBEAR, David Samuel
    Lakeside Works
    Rocester
    ST14 5JP Uttoxeter
    Jc Bamford Excavators Ltd
    England
    Director
    Lakeside Works
    Rocester
    ST14 5JP Uttoxeter
    Jc Bamford Excavators Ltd
    England
    EnglandBritish173244670001
    GADSBY, Andrew Paul
    123 High Street
    RH10 1DD Crawley
    Floor 3, Turnpike House
    Surrey
    England
    Director
    123 High Street
    RH10 1DD Crawley
    Floor 3, Turnpike House
    Surrey
    England
    EnglandBritish74834980002
    GORDON, Alan John
    11 Church Avenue
    BT37 0PJ Newtownabbey
    County Antrim
    Director
    11 Church Avenue
    BT37 0PJ Newtownabbey
    County Antrim
    Northern IrelandBritish3940380001
    GREEN, Gordon Bewick
    229 Eccleshall Road
    ST16 1PE Stafford
    Staffordshire
    Director
    229 Eccleshall Road
    ST16 1PE Stafford
    Staffordshire
    British55870430001
    HALL, Jonathan Charles
    Tunnicliffe Way
    ST14 5NP Uttoxeter
    12
    Staffordshire
    Director
    Tunnicliffe Way
    ST14 5NP Uttoxeter
    12
    Staffordshire
    EnglandBritish126210900001
    HARGREAVES, Michael
    Northesk Lodge
    16 Northesk Street
    ST15 8EP Stone
    Staffordshire
    Director
    Northesk Lodge
    16 Northesk Street
    ST15 8EP Stone
    Staffordshire
    EnglandBritish81632010002
    HART, Andrew Stuart
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    Director
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    UkBritish122344060001
    HEMSLEY, Richard Andrew
    c/o The Royal Bank Of Scotland Plc
    Bishopsgate
    EC2M 4RB London
    280
    Great Britain
    Director
    c/o The Royal Bank Of Scotland Plc
    Bishopsgate
    EC2M 4RB London
    280
    Great Britain
    United KingdomBritish183253160001
    ISAAC, Ian John
    250 Bishopsgate
    EC2M 4AA London
    Lombard
    England
    Director
    250 Bishopsgate
    EC2M 4AA London
    Lombard
    England
    EnglandBritish195554680001
    JENNINGS, Paul Ronald
    Commonside
    Boundary
    ST10 2NU Cheadle
    Thorn Cottage
    Staffordshire
    England
    Director
    Commonside
    Boundary
    ST10 2NU Cheadle
    Thorn Cottage
    Staffordshire
    England
    EnglandBritish163624150001
    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
    KELLS, Ronald David
    The Moyle 10 Upper Knockbreda Road
    BT6 9QA Belfast
    County Antrim
    Director
    The Moyle 10 Upper Knockbreda Road
    BT6 9QA Belfast
    County Antrim
    United KingdomBritish145708540001
    KINGSTON, William Bernard
    15 Granville Road
    Black Rock
    IRISH Co Dublin
    Eire
    Director
    15 Granville Road
    Black Rock
    IRISH Co Dublin
    Eire
    Irish66204500002
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    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
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrish100755360001
    MARROW, Paul
    c/o Jcb Finance Ltd
    High Street
    Rocester
    ST14 5JW Uttoxeter
    The Mill
    Staffordshire
    England
    Director
    c/o Jcb Finance Ltd
    High Street
    Rocester
    ST14 5JW Uttoxeter
    The Mill
    Staffordshire
    England
    United KingdomBritish85771600001
    MARSTON, Paul Martin
    8 Heritage View
    Hatch Warren
    RG22 4XN Basingstoke
    Hampshire
    Director
    8 Heritage View
    Hatch Warren
    RG22 4XN Basingstoke
    Hampshire
    British106148100001
    MCGINTY, Gary Stephen
    The Mill
    High Street
    ST14 5JW Rocester
    Staffs
    Director
    The Mill
    High Street
    ST14 5JW Rocester
    Staffs
    EnglandBritish281603520001
    MCKAY, Robert John
    2 Ballyrussell Road
    Dundonald
    BT16 1XE Belfast
    Director
    2 Ballyrussell Road
    Dundonald
    BT16 1XE Belfast
    Northern IrelandIrish143980140002
    PATTARA, Joseph Alexander
    250 Bishopsgate
    EC2M 4AA London
    Natwest Group
    England
    Director
    250 Bishopsgate
    EC2M 4AA London
    Natwest Group
    England
    EnglandBritish218232410001
    PEARSON, William
    49 The Meadows
    Kingstone
    ST14 8QE Uttoxeter
    Staffordshire
    Director
    49 The Meadows
    Kingstone
    ST14 8QE Uttoxeter
    Staffordshire
    EnglandBritish93958270001
    POWELL, David George
    The Mill
    High Street
    ST14 5JW Rocester
    Staffs
    Director
    The Mill
    High Street
    ST14 5JW Rocester
    Staffs
    EnglandBritish174976000001

    Who are the persons with significant control of JCB FINANCE (LEASING) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jcb Finance Ltd
    High Street
    Rocester
    ST14 5JW Uttoxeter
    The Mill
    England
    Apr 06, 2016
    High Street
    Rocester
    ST14 5JW Uttoxeter
    The Mill
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Comapnies Registry
    Registration Number972265
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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