JCB DEFENCE PRODUCTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

13/01/2013 January 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LEEMING

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.C.B. SALES LIMITED

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR THE BAMFORD DL

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORD BAMFORD / 02/06/2014

View Document

18/04/1418 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANGUS MACDONALD / 17/04/2014

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR LORD BAMFORD / 03/10/2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR JOHN MICHAEL ANDREW LEEMING

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BLAKE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR GRAEME ANGUS MACDONALD

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 03/10/2013

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ALAN RUSSELL BLAKE

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 23/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 23/04/2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 SECTION 519

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GORDON ROBERT TAYLOR / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTERSON / 01/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 COMPANY NAME CHANGED JCB (SHELFCO.NO.3) LIMITED CERTIFICATE ISSUED ON 05/04/07

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 S366A DISP HOLDING AGM 22/12/06

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED OFFSHELF 343 LTD CERTIFICATE ISSUED ON 20/12/06

View Document

06/10/066 October 2006 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