Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCB CREDIT LTD
Company Information for

JCB CREDIT LTD

LAKESIDE WORKS, ROCESTER, UTTOXETER, ST14 5JP,
Company Registration Number
02011581
Private Limited Company
Active

Company Overview

About Jcb Credit Ltd
JCB CREDIT LTD was founded on 1986-04-18 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". Jcb Credit Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JCB CREDIT LTD
 
Legal Registered Office
LAKESIDE WORKS
ROCESTER
UTTOXETER
ST14 5JP
Other companies in ST14
 
Filing Information
Company Number 02011581
Company ID Number 02011581
Date formed 1986-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB CREDIT LTD
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.
Companies with same name JCB CREDIT LTD
The following companies were found which have the same name as JCB CREDIT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCB CREDIT CORPORATION Georgia Unknown
JCB CREDIT CORPORATION Georgia Unknown
JCB CREDIT CORPORATION Tennessee Unknown
JCB CREDIT CORPORATION Mississippi Unknown

Company Officers of JCB CREDIT LTD

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 2016-11-11
MICHAEL HARGREAVES
Director 2016-11-11
STEVEN ERNEST ROBERT OVENS
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HELDREICH
Company Secretary 2013-11-20 2016-11-11
ROBERT JOHN HELDREICH
Director 2013-11-20 2016-11-11
PAUL RONALD JENNINGS
Director 2011-10-01 2016-11-11
JONATHAN CHARLES HALL
Company Secretary 2007-11-28 2013-11-20
JONATHAN CHARLES HALL
Director 2007-11-28 2013-11-20
DAVID JOHN BURGESS
Director 1993-10-12 2011-09-30
PETER JOHANNUS SNELSON
Company Secretary 1991-10-18 2007-11-28
PETER JOHANNUS SNELSON
Director 1993-04-06 2007-11-28
GERALD JENNINGS SIMMS
Director 1994-06-01 2001-05-22
JOHN HENRY TORNEY
Director 1993-04-06 1994-08-24
GORDON BEWICK GREEN
Director 1991-10-18 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HARGREAVES HARGREAVES REAL ESTATE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
MICHAEL HARGREAVES RAYNER (HEMEL HEMPSTEAD) LIMITED Director 2016-04-13 CURRENT 1998-01-23 Dissolved 2016-12-20
MICHAEL HARGREAVES JCB PARTS LTD Director 2014-10-06 CURRENT 1997-12-11 Active
MICHAEL HARGREAVES BAMFORD PROPERTY LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
MICHAEL HARGREAVES B CHEADLE PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
MICHAEL HARGREAVES B UTTOXETER PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
MICHAEL HARGREAVES JCB NORTH AMERICA LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
MICHAEL HARGREAVES JCB ACCOUNTING AND SYSTEMS LTD Director 2009-08-17 CURRENT 1999-07-15 Active
MICHAEL HARGREAVES DOXFORD ENGINES LIMITED Director 2009-04-09 CURRENT 2007-06-04 Active
MICHAEL HARGREAVES L GARDNER & SONS LIMITED Director 2006-10-23 CURRENT 2005-05-12 Active
MICHAEL HARGREAVES LANDPOWER LEASING LIMITED Director 2006-05-10 CURRENT 1991-02-01 Active - Proposal to Strike off
MICHAEL HARGREAVES ECON TAYLOR FOSSE LIMITED Director 2006-03-06 CURRENT 1959-07-20 Dissolved 2016-10-04
MICHAEL HARGREAVES FOMBARD LIMITED Director 2006-03-06 CURRENT 1979-09-27 Dissolved 2016-10-04
MICHAEL HARGREAVES JCB OFFICE SERVICES LIMITED Director 2006-03-06 CURRENT 1978-04-12 Dissolved 2016-12-06
MICHAEL HARGREAVES JCB TRYFIRM LIMITED Director 2006-03-06 CURRENT 1979-07-24 Dissolved 2016-12-13
MICHAEL HARGREAVES WOOTTON PROPERTY INVESTMENTS LIMITED Director 2006-03-06 CURRENT 1986-04-28 Dissolved 2016-12-20
MICHAEL HARGREAVES ORGANIC WORKS LIMITED Director 2006-03-06 CURRENT 1999-10-29 Dissolved 2016-12-06
MICHAEL HARGREAVES MASTZONE LIMITED Director 2006-03-06 CURRENT 1975-09-01 Dissolved 2017-01-17
MICHAEL HARGREAVES JCB ACCESS LIMITED Director 2006-03-06 CURRENT 2000-03-09 Active
MICHAEL HARGREAVES JCB FINANCE INTERNATIONAL LIMITED Director 2006-03-06 CURRENT 1980-04-14 Active
MICHAEL HARGREAVES JCB SPECIAL PRODUCTS LIMITED Director 2006-03-06 CURRENT 1986-04-28 Active
MICHAEL HARGREAVES JCB MANAGEMENT SERVICES Director 2006-03-06 CURRENT 1979-10-02 Active
MICHAEL HARGREAVES JCB FINANCE (LEASING) LTD Director 2002-04-22 CURRENT 1988-01-20 Active - Proposal to Strike off
MICHAEL HARGREAVES JCB FINANCE LTD Director 2002-04-22 CURRENT 1970-02-12 Active
STEVEN ERNEST ROBERT OVENS EAST MIDLANDS AIR TRANSPORT LIMITED Director 2015-11-27 CURRENT 2012-10-25 Active
STEVEN ERNEST ROBERT OVENS TAMAHINE LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
STEVEN ERNEST ROBERT OVENS JCB PARTS LTD Director 2013-11-01 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS BAMFORD PROPERTY LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
STEVEN ERNEST ROBERT OVENS JCB FARMS LIMITED Director 2009-09-14 CURRENT 1964-03-25 Active
STEVEN ERNEST ROBERT OVENS JCB DUMP TRUCKS LTD. Director 2006-03-06 CURRENT 1988-11-23 Active
STEVEN ERNEST ROBERT OVENS JCB MINI EXCAVATORS LIMITED Director 2006-03-06 CURRENT 1980-03-06 Active
STEVEN ERNEST ROBERT OVENS TAMAHINE INVESTMENTS LIMITED Director 2003-12-25 CURRENT 1972-05-04 Active
STEVEN ERNEST ROBERT OVENS JCB INSURANCE SERVICES LIMITED Director 2003-05-15 CURRENT 1984-05-29 Active
STEVEN ERNEST ROBERT OVENS JCB ACCOUNTING AND SYSTEMS LTD Director 2003-04-28 CURRENT 1999-07-15 Active
STEVEN ERNEST ROBERT OVENS JCB FINANCE INTERNATIONAL LIMITED Director 1994-02-22 CURRENT 1980-04-14 Active
STEVEN ERNEST ROBERT OVENS JCB MANAGEMENT SERVICES Director 1994-02-22 CURRENT 1979-10-02 Active
STEVEN ERNEST ROBERT OVENS A BAMFORD TRADING COMPANY LTD. Director 1991-12-19 CURRENT 1990-09-12 Active
STEVEN ERNEST ROBERT OVENS JCB SPECIAL PRODUCTS LIMITED Director 1991-11-01 CURRENT 1986-04-28 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
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on 2022-11-15
2022-10-13CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARGREAVES
2020-05-05AP01DIRECTOR APPOINTED MR ADRIAN CRAIG ROSS
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-11CH01Director's details changed for Mr Steven Ernest Robert Ovens on 2018-07-09
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ALBERT MICHAëL FISCHER
2017-10-18PSC02Notification of J C Bamford Excavators Limited as a person with significant control on 2016-11-11
2017-10-18PSC07CESSATION OF JCB FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM The Mill High St Rocester Staffordshire ST14 5JW
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELDREICH
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HELDREICH
2017-02-10TM02Termination of appointment of Robert John Heldreich on 2016-11-11
2017-02-10AP03Appointment of Mr Steven Ernest Robert Ovens as company secretary on 2016-11-11
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENNINGS
2017-02-10AP01DIRECTOR APPOINTED MR MICHAEL HARGREAVES
2017-02-10AP01DIRECTOR APPOINTED MR STEVEN ERNEST ROBERT OVENS
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-19AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0118/10/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-22AP01DIRECTOR APPOINTED MR ROBERT JOHN HELDREICH
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL
2013-11-22AP03SECRETARY APPOINTED MR ROBERT JOHN HELDREICH
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0118/10/13 FULL LIST
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-23AR0118/10/12 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-20AR0118/10/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR PAUL RONALD JENNINGS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-18AR0118/10/10 FULL LIST
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-05AR0118/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HALL / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BURGESS / 05/11/2009
2009-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-26RES01ALTER ARTICLES 22/05/2009
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HALL / 20/10/2008
2008-06-24RES01ADOPT MEM AND ARTS 20/06/2008
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-06363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-26363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-11-11363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-05363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-11-07363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-11-06363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-10-26363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-06-12288bDIRECTOR RESIGNED
2000-12-18AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-15363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-12-22SRES03EXEMPTION FROM APPOINTING AUDITORS 06/10/99
1999-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1998-11-05SRES03EXEMPTION FROM APPOINTING AUDITORS 15/10/98
1998-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-11-05363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-07-30CERTNMCOMPANY NAME CHANGED JCB FINANCE LIMITED CERTIFICATE ISSUED ON 31/07/98
1997-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-10-28363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1996-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-10-23SRES03EXEMPTION FROM APPOINTING AUDITORS 14/10/96
1996-10-23363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-10-23363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
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 JCB CREDIT LTD 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 JCB CREDIT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCB CREDIT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

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

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCB CREDIT LTD

Intangible Assets
Patents
We have not found any records of JCB CREDIT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JCB CREDIT LTD
Trademarks
We have not found any records of JCB CREDIT LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ASSIGNMENT 24
CHARGE OVER RENTAL AGREEMENT 3
DEBENTURE 1
DEED OF VARIATION OF MORTGAGE DEBENTURE 1

We have found 29 mortgage charges which are owed to JCB CREDIT LTD

Income
Government Income
We have not found government income sources for JCB CREDIT LTD. 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 JCB CREDIT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JCB CREDIT LTD 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 JCB CREDIT LTD 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 JCB CREDIT LTD 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.