Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C.B.RESEARCH
Company Information for

J.C.B.RESEARCH

LAKESIDE WORKS DENSTONE ROAD, ROCESTER, UTTOXETER, ST14 5JP,
Company Registration Number
00682651
Private Unlimited Company
Active

Company Overview

About J.c.b.research
J.C.B.RESEARCH was founded on 1961-02-06 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". J.c.b.research is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
J.C.B.RESEARCH
 
Legal Registered Office
LAKESIDE WORKS DENSTONE ROAD
ROCESTER
UTTOXETER
ST14 5JP
 
Filing Information
Company Number 00682651
Company ID Number 00682651
Date formed 1961-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/1973
Account next due 
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-11-06 11:28:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C.B.RESEARCH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.C.B.RESEARCH

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 1992-11-01
CAROLE GRAY BAMFORD
Director 1992-11-01
THE LORD BAMFORD DL
Director 1992-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOSEPH CYRIL BAMFORD
Director 1992-11-01 2011-06-14
MARJORIE BAMFORD
Director 1992-11-01 2003-12-25
GILBERT JOHNSTON
Director 1992-11-01 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ERNEST ROBERT OVENS DOXFORD ENGINES LIMITED Company Secretary 2009-04-09 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS JCB CONSUMER PRODUCTS LIMITED Company Secretary 2008-03-14 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS NELELECTRICS LIMITED Company Secretary 2007-06-08 CURRENT 2007-02-08 Active
STEVEN ERNEST ROBERT OVENS BAMELECTRICS LIMITED Company Secretary 2007-06-08 CURRENT 2006-06-16 Active
STEVEN ERNEST ROBERT OVENS JCB DEFENCE PRODUCTS LIMITED Company Secretary 2007-01-03 CURRENT 2006-10-06 Active
STEVEN ERNEST ROBERT OVENS L GARDNER & SONS LIMITED Company Secretary 2006-10-23 CURRENT 2005-05-12 Active
STEVEN ERNEST ROBERT OVENS JCB POWER PRODUCTS LIMITED Company Secretary 2006-10-05 CURRENT 2006-06-14 Active
STEVEN ERNEST ROBERT OVENS JCB REMARKETING LIMITED Company Secretary 2006-04-07 CURRENT 2005-10-27 Active
STEVEN ERNEST ROBERT OVENS J C B ATTACHMENTS LTD. Company Secretary 2005-11-02 CURRENT 2005-03-14 Active
STEVEN ERNEST ROBERT OVENS NANO JCB LIMITED Company Secretary 2005-03-14 CURRENT 2004-12-23 Active
STEVEN ERNEST ROBERT OVENS JCB NANO TECHNOLOGY LIMITED Company Secretary 2005-03-14 CURRENT 2004-12-23 Active
STEVEN ERNEST ROBERT OVENS BAMFORDS LIMITED Company Secretary 2004-12-13 CURRENT 2004-11-19 Active
STEVEN ERNEST ROBERT OVENS G. H. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS C. G. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS A. P. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS A. C. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-04 Active
STEVEN ERNEST ROBERT OVENS J. C. BAMFORD LIMITED Company Secretary 2004-09-01 CURRENT 2004-05-05 Active
STEVEN ERNEST ROBERT OVENS JCB GROUNDCARE LIMITED Company Secretary 2004-05-25 CURRENT 2003-11-19 Active
STEVEN ERNEST ROBERT OVENS BAMFORD LIMITED Company Secretary 2004-01-30 CURRENT 2003-11-03 Active
STEVEN ERNEST ROBERT OVENS JCB POWER LIMITED Company Secretary 2003-12-02 CURRENT 2003-10-02 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS JCB POWER SYSTEMS LIMITED Company Secretary 2003-09-30 CURRENT 2003-06-13 Active
STEVEN ERNEST ROBERT OVENS RAYNER (HEMEL HEMPSTEAD) LIMITED Company Secretary 2003-05-15 CURRENT 1998-01-23 Dissolved 2016-12-20
STEVEN ERNEST ROBERT OVENS ORGANIC WORKS LIMITED Company Secretary 2003-02-12 CURRENT 1999-10-29 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS JCB ACCOUNTING AND SYSTEMS LTD Company Secretary 2003-02-12 CURRENT 1999-07-15 Active
STEVEN ERNEST ROBERT OVENS DAYLESFORD ORGANIC LIMITED Company Secretary 2002-10-25 CURRENT 1999-10-29 Active
STEVEN ERNEST ROBERT OVENS JCB ACCESS LIMITED Company Secretary 2000-04-13 CURRENT 2000-03-09 Active
STEVEN ERNEST ROBERT OVENS WOOTTON ORGANIC WHOLESALE LTD. Company Secretary 2000-01-01 CURRENT 1997-11-20 Active
STEVEN ERNEST ROBERT OVENS JCB BACKHOE LOADERS LTD Company Secretary 1998-04-02 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS JCB PARTS LTD Company Secretary 1998-04-02 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS JCB BENELUX LTD Company Secretary 1998-01-12 CURRENT 1997-10-03 Active
STEVEN ERNEST ROBERT OVENS BAMFORD COLLECTION LIMITED Company Secretary 1995-12-13 CURRENT 1995-06-06 Active
STEVEN ERNEST ROBERT OVENS DAYLESFORD ORGANIC FARMS LTD. Company Secretary 1993-11-25 CURRENT 1977-06-10 Converted / Closed
STEVEN ERNEST ROBERT OVENS MASTZONE LIMITED Company Secretary 1992-11-01 CURRENT 1975-09-01 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS JCB SERVICE LEASING LIMITED Company Secretary 1992-11-01 CURRENT 1983-10-21 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS J.C.B. SERVICE Company Secretary 1992-11-01 CURRENT 1956-04-19 Active
STEVEN ERNEST ROBERT OVENS JCB LIMITED Company Secretary 1992-11-01 CURRENT 1979-09-05 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LEASING LIMITED Company Secretary 1992-10-01 CURRENT 1983-10-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB HEAVY PRODUCTS LTD Company Secretary 1992-07-02 CURRENT 1990-07-02 Active
STEVEN ERNEST ROBERT OVENS ECON TAYLOR FOSSE LIMITED Company Secretary 1991-11-01 CURRENT 1959-07-20 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS FOMBARD LIMITED Company Secretary 1991-11-01 CURRENT 1979-09-27 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS JCB OFFICE SERVICES LIMITED Company Secretary 1991-11-01 CURRENT 1978-04-12 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS JCB SOUTH WEST LIMITED Company Secretary 1991-11-01 CURRENT 1975-07-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB TRYFIRM LIMITED Company Secretary 1991-11-01 CURRENT 1979-07-24 Dissolved 2016-12-13
STEVEN ERNEST ROBERT OVENS WOOTTON PROPERTY INVESTMENTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-04-28 Dissolved 2016-12-20
STEVEN ERNEST ROBERT OVENS JCB SITEWEAR LIMITED Company Secretary 1991-11-01 CURRENT 1975-05-02 Active
STEVEN ERNEST ROBERT OVENS JCB DUMP TRUCKS LTD. Company Secretary 1991-11-01 CURRENT 1988-11-23 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LIMITED Company Secretary 1991-11-01 CURRENT 1956-02-20 Active
STEVEN ERNEST ROBERT OVENS JCB FINANCE INTERNATIONAL LIMITED Company Secretary 1991-11-01 CURRENT 1980-04-14 Active
STEVEN ERNEST ROBERT OVENS JCB COMPACT PRODUCTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-01-21 Active
STEVEN ERNEST ROBERT OVENS JCB SPECIAL PRODUCTS LIMITED Company Secretary 1991-11-01 CURRENT 1986-04-28 Active
STEVEN ERNEST ROBERT OVENS JCB LANDPOWER LTD. Company Secretary 1991-11-01 CURRENT 1988-11-23 Active
STEVEN ERNEST ROBERT OVENS J.C.B.SALES LIMITED Company Secretary 1991-11-01 CURRENT 1964-02-21 Active
STEVEN ERNEST ROBERT OVENS JCB FARMS LIMITED Company Secretary 1991-11-01 CURRENT 1964-03-25 Active
STEVEN ERNEST ROBERT OVENS J.C.B. EARTHMOVERS LIMITED Company Secretary 1991-11-01 CURRENT 1968-06-26 Active
STEVEN ERNEST ROBERT OVENS J.C.B.INTERNATIONAL LIMITED Company Secretary 1991-11-01 CURRENT 1969-01-07 Active
STEVEN ERNEST ROBERT OVENS J.C.B. EQUIPMENT LIMITED Company Secretary 1991-11-01 CURRENT 1971-01-25 Active
STEVEN ERNEST ROBERT OVENS JCB CAB SYSTEMS LIMITED Company Secretary 1991-11-01 CURRENT 1975-09-03 Active
STEVEN ERNEST ROBERT OVENS JCB MATERIALS HANDLING LIMITED Company Secretary 1991-11-01 CURRENT 1978-02-07 Active
STEVEN ERNEST ROBERT OVENS JCB MANAGEMENT SERVICES Company Secretary 1991-11-01 CURRENT 1979-10-02 Active
STEVEN ERNEST ROBERT OVENS JCB MINI EXCAVATORS LIMITED Company Secretary 1991-11-01 CURRENT 1980-03-06 Active
STEVEN ERNEST ROBERT OVENS JCB INSURANCE SERVICES LIMITED Company Secretary 1991-11-01 CURRENT 1984-05-29 Active
STEVEN ERNEST ROBERT OVENS JCB TRANSMISSIONS Company Secretary 1991-11-01 CURRENT 1984-07-12 Active
STEVEN ERNEST ROBERT OVENS J. C. BAMFORD INVESTMENTS Company Secretary 1991-11-01 CURRENT 1984-10-02 Active
STEVEN ERNEST ROBERT OVENS JCB DRIVETRAIN SYSTEMS LIMITED Company Secretary 1991-11-01 CURRENT 1984-10-03 Active
STEVEN ERNEST ROBERT OVENS A BAMFORD TRADING COMPANY LTD. Company Secretary 1991-09-12 CURRENT 1990-09-12 Active
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC FARMS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
CAROLE GRAY BAMFORD JCB LIMITED Director 2009-02-09 CURRENT 1979-09-05 Active
CAROLE GRAY BAMFORD JCB CONSUMER PRODUCTS LIMITED Director 2008-03-14 CURRENT 2007-06-04 Active
CAROLE GRAY BAMFORD THE DAYLESFORD FOUNDATION Director 2007-11-07 CURRENT 2007-11-07 Active
CAROLE GRAY BAMFORD BAMFORD ARCHITECTURE LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active
CAROLE GRAY BAMFORD BAMFORD HOME LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
CAROLE GRAY BAMFORD JCB POWER PRODUCTS LIMITED Director 2006-10-04 CURRENT 2006-06-14 Active
CAROLE GRAY BAMFORD BAMFORDS LIMITED Director 2004-12-13 CURRENT 2004-11-19 Active
CAROLE GRAY BAMFORD JCB GROUNDCARE LIMITED Director 2004-05-25 CURRENT 2003-11-19 Active
CAROLE GRAY BAMFORD BAMFORD LIMITED Director 2004-01-30 CURRENT 2003-11-03 Active
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC LIMITED Director 2002-10-25 CURRENT 1999-10-29 Active
CAROLE GRAY BAMFORD GAINTAME LIMITED Director 2000-06-06 CURRENT 1986-03-05 Liquidation
CAROLE GRAY BAMFORD WOOTTON ORGANIC WHOLESALE LTD. Director 2000-01-01 CURRENT 1997-11-20 Active
CAROLE GRAY BAMFORD EDITALLIED LIMITED Director 1999-07-01 CURRENT 1997-02-07 Active
CAROLE GRAY BAMFORD BAMFORD COLLECTION LIMITED Director 1995-12-13 CURRENT 1995-06-06 Active
CAROLE GRAY BAMFORD DAYLESFORD ORGANIC FARMS LTD. Director 1993-11-25 CURRENT 1977-06-10 Converted / Closed
CAROLE GRAY BAMFORD J.C. BAMFORD EXCAVATORS LIMITED Director 1991-11-01 CURRENT 1956-02-20 Active
CAROLE GRAY BAMFORD J.C.B. EARTHMOVERS LIMITED Director 1991-11-01 CURRENT 1968-06-26 Active
CAROLE GRAY BAMFORD J.C.B.INTERNATIONAL LIMITED Director 1991-11-01 CURRENT 1969-01-07 Active
CAROLE GRAY BAMFORD J.C.B. EQUIPMENT LIMITED Director 1991-11-01 CURRENT 1971-01-25 Active
CAROLE GRAY BAMFORD J. C. BAMFORD INVESTMENTS Director 1991-11-01 CURRENT 1984-10-02 Active
CAROLE GRAY BAMFORD WHITT INVESTMENTS LIMITED Director 1991-01-01 CURRENT 1987-02-09 Active
THE LORD BAMFORD DL J C B ATTACHMENTS LTD. Director 2005-11-02 CURRENT 2005-03-14 Active
THE LORD BAMFORD DL NANO JCB LIMITED Director 2005-03-14 CURRENT 2004-12-23 Active
THE LORD BAMFORD DL JCB NANO TECHNOLOGY LIMITED Director 2005-03-14 CURRENT 2004-12-23 Active
THE LORD BAMFORD DL BAMFORDS LIMITED Director 2004-12-13 CURRENT 2004-11-19 Active
THE LORD BAMFORD DL G. H. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL C. G. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL A. P. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL A. C. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-06-04 Active
THE LORD BAMFORD DL J. C. BAMFORD LIMITED Director 2004-09-01 CURRENT 2004-05-05 Active
THE LORD BAMFORD DL JCB POWER LIMITED Director 2003-12-02 CURRENT 2003-10-02 Dissolved 2017-01-17
THE LORD BAMFORD DL WOOTTON ORGANIC WHOLESALE LTD. Director 2000-01-01 CURRENT 1997-11-20 Active
THE LORD BAMFORD DL EDITALLIED LIMITED Director 1999-07-01 CURRENT 1997-02-07 Active
THE LORD BAMFORD DL JCB SERVICE LEASING LIMITED Director 1992-11-01 CURRENT 1983-10-21 Dissolved 2017-01-17
THE LORD BAMFORD DL J.C.B. SERVICE Director 1992-11-01 CURRENT 1956-04-19 Active
THE LORD BAMFORD DL JCB LIMITED Director 1992-11-01 CURRENT 1979-09-05 Active
THE LORD BAMFORD DL J.C. BAMFORD EXCAVATORS LEASING LIMITED Director 1992-10-01 CURRENT 1983-10-21 Dissolved 2016-12-27
THE LORD BAMFORD DL JCB SOUTH WEST LIMITED Director 1991-11-01 CURRENT 1975-07-21 Dissolved 2016-12-27
THE LORD BAMFORD DL JCB SITEWEAR LIMITED Director 1991-11-01 CURRENT 1975-05-02 Active
THE LORD BAMFORD DL JCB DUMP TRUCKS LTD. Director 1991-11-01 CURRENT 1988-11-23 Active
THE LORD BAMFORD DL J.C. BAMFORD EXCAVATORS LIMITED Director 1991-11-01 CURRENT 1956-02-20 Active
THE LORD BAMFORD DL JCB FARMS LIMITED Director 1991-11-01 CURRENT 1964-03-25 Active
THE LORD BAMFORD DL J.C.B. EARTHMOVERS LIMITED Director 1991-11-01 CURRENT 1968-06-26 Active
THE LORD BAMFORD DL J.C.B.INTERNATIONAL LIMITED Director 1991-11-01 CURRENT 1969-01-07 Active
THE LORD BAMFORD DL J.C.B. EQUIPMENT LIMITED Director 1991-11-01 CURRENT 1971-01-25 Active
THE LORD BAMFORD DL JCB MINI EXCAVATORS LIMITED Director 1991-11-01 CURRENT 1980-03-06 Active
THE LORD BAMFORD DL A BAMFORD TRADING COMPANY LTD. Director 1991-09-12 CURRENT 1990-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM Lakeside Works Rocester Uttoxeter Staffordshire
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0101/11/15 ANNUAL RETURN FULL LIST
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-04CH01Director's details changed for Lord Bamford on 2014-06-02
2013-12-04CH01Director's details changed for Sir Lord Bamford on 2013-10-03
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-04CH01Director's details changed for Sir Anthony Paul Bamford on 2013-10-03
2012-11-14AR0101/11/12 ANNUAL RETURN FULL LIST
2011-11-10AR0101/11/11 ANNUAL RETURN FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAMFORD
2010-11-11AR0101/11/10 ANNUAL RETURN FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH CYRIL BAMFORD / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLE GRAY BAMFORD / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 23/04/2010
2010-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ERNEST ROBERT OVENS on 2010-04-23
2009-11-13AR0101/11/09 ANNUAL RETURN FULL LIST
2009-03-13363aReturn made up to 01/11/08; full list of members; amend
2008-11-12363aReturn made up to 01/11/08; full list of members
2007-11-08363sReturn made up to 01/11/07; no change of members
2006-11-15363sReturn made up to 01/11/06; full list of members
2005-11-14363sReturn made up to 01/11/05; full list of members
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-11-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-11-14363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2001-11-26363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2000-11-17363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
1999-11-12363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1998-11-12363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1997-11-06363aRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1996-11-09363aRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1995-11-13363xRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-08-21288DIRECTOR'S PARTICULARS CHANGED
1995-08-21288DIRECTOR'S PARTICULARS CHANGED
1994-11-08363xRETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS
1993-12-08363(288)DIRECTOR RESIGNED
1993-12-08363sRETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS
1992-11-09363bRETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS
1991-11-08363xRETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS
1990-11-09363RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS
1990-11-09288DIRECTOR RESIGNED
1990-11-01ERES13S366A,S252,S386 18/10/90
1990-06-29288DIRECTOR RESIGNED
1989-11-13363RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS
1988-11-22363RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS
1988-03-30288NEW SECRETARY APPOINTED
1987-11-17363RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS
1986-11-27363RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS
1986-10-18288NEW DIRECTOR APPOINTED
1986-10-18288aNEW SECRETARY APPOINTED
1980-11-07363ANNUAL RETURN MADE UP TO 29/10/80
1980-03-28363ANNUAL RETURN MADE UP TO 04/12/79
1979-02-06363ANNUAL RETURN MADE UP TO 06/12/78
1978-12-14SRES01ALTER MEM AND ARTS
1978-03-20SRES01ALTER MEM AND ARTS
1976-08-02AAANNUAL ACCOUNTS MADE UP DATE 31/12/73
1975-05-27AAANNUAL ACCOUNTS MADE UP DATE 31/12/71
1974-12-16CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
1974-12-13MISCRESOLUTION PASSED ON
1974-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION
1974-12-12SRES01ALTER MEM AND ARTS
1961-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28922 - Manufacture of earthmoving equipment




Licences & Regulatory approval
We could not find any licences issued to J.C.B.RESEARCH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.C.B.RESEARCH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.C.B.RESEARCH does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28922 - Manufacture of earthmoving equipment

Intangible Assets
Patents
We have not found any records of J.C.B.RESEARCH registering or being granted any patents
Domain Names
We do not have the domain name information for J.C.B.RESEARCH
Trademarks
We have not found any records of J.C.B.RESEARCH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C.B.RESEARCH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28922 - Manufacture of earthmoving equipment) as J.C.B.RESEARCH are:

Outgoings
Business Rates/Property Tax
No properties were found where J.C.B.RESEARCH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C.B.RESEARCH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.C.B.RESEARCH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.