JCB ACCESS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/10/243 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Mr Graeme Angus Macdonald as a director on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Mark William Turner as a director on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Steven Ernest Robert Ovens as a director on 2024-07-02

View Document

28/06/2428 June 2024 Cessation of Lord Bamford Dl as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Notification of Jcb Service as a person with significant control on 2024-06-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/02/2211 February 2022 Director's details changed for Mr Stephen John Fox on 2022-02-11

View Document

21/01/2221 January 2022 Termination of appointment of Jonathan Nicholas Garnham as a director on 2022-01-17

View Document

21/01/2221 January 2022 Appointment of Mr Stephen John Fox as a director on 2022-01-17

View Document

19/01/2219 January 2022 Full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARGREAVES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 09/07/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JONATHAN NICHOLAS GARNHAM

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED JCB SPECIAL PRODUCTS LTD. CERTIFICATE ISSUED ON 19/01/17

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

04/07/154 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR RICHARD DAIMAN BUTLER

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

28/08/1228 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARGREAVES / 19/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 19/04/2010

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED OFFSHELF 268 LTD CERTIFICATE ISSUED ON 20/04/00

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company