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

JCB LANDPOWER LTD.

LAKESIDE WORKS, ROCESTER, STAFFORDSHIRE, ST14 5JP,
Company Registration Number
02321141
Private Limited Company
Active

Company Overview

About Jcb Landpower Ltd.
JCB LANDPOWER LTD. was founded on 1988-11-23 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Jcb Landpower Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JCB LANDPOWER LTD.
 
Legal Registered Office
LAKESIDE WORKS
ROCESTER
STAFFORDSHIRE
ST14 5JP
Other companies in ST14
 
Filing Information
Company Number 02321141
Company ID Number 02321141
Date formed 1988-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 07:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB LANDPOWER 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.

Company Officers of JCB LANDPOWER LTD.

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 1991-11-01
GRAEME ANGUS MACDONALD
Director 2010-01-02
MARK WILLIAM TURNER
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH CYRIL EDWARD BAMFORD
Director 2006-05-15 2016-11-11
RICHARD WILLIAM FOX-MARRS
Director 2008-10-01 2016-07-08
THE LORD BAMFORD DL
Director 1991-11-01 2014-09-15
ALAN RUSSELL BLAKE
Director 2009-02-02 2013-11-01
JOHN PATTERSON
Director 1998-03-13 2010-03-01
MATTHEW GORDON ROBERT TAYLOR
Director 2007-01-02 2009-11-04
IAN JOHN SAYERS
Director 2006-03-06 2008-10-01
EDWARD TIMOTHY DAVID LEADBEATER
Director 1996-06-11 2005-10-24
DAVID RICHARD BELL
Director 2003-10-21 2004-11-05
GUY WALKER ROBINSON
Director 1998-03-13 2004-11-05
DAVID RICHARD BELL
Director 1991-11-01 1998-03-13
MARTIN COYNE
Director 1994-02-22 1998-02-09
GILBERT JOHNSTON
Director 1991-11-01 1994-11-01
MICHAEL JOSEPH BUTLER
Director 1991-11-01 1994-02-22

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 J.C.B.RESEARCH Company Secretary 1992-11-01 CURRENT 1961-02-06 Active
STEVEN ERNEST ROBERT OVENS WXYZ999 LIMITED Company Secretary 1992-11-01 CURRENT 1979-09-05 Active - Proposal to Strike off
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 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
GRAEME ANGUS MACDONALD JCB GOLF AND COUNTRY CLUB LIMITED Director 2018-08-31 CURRENT 2014-09-09 Active
GRAEME ANGUS MACDONALD JCB POWER PRODUCTS LIMITED Director 2017-05-09 CURRENT 2006-06-14 Active
GRAEME ANGUS MACDONALD JCB POWER PRODUCTS BROADCROWN LIMITED Director 2016-07-20 CURRENT 2015-09-18 Active
GRAEME ANGUS MACDONALD J.C.B. SERVICE Director 2015-04-16 CURRENT 1956-04-19 Active
GRAEME ANGUS MACDONALD JCB POWER SYSTEMS LIMITED Director 2013-11-01 CURRENT 2003-06-13 Active
GRAEME ANGUS MACDONALD JCB DEFENCE PRODUCTS LIMITED Director 2013-11-01 CURRENT 2006-10-06 Active
GRAEME ANGUS MACDONALD JCB NORTH AMERICA LIMITED Director 2013-11-01 CURRENT 2010-12-13 Active
GRAEME ANGUS MACDONALD JCB BENELUX LTD Director 2013-11-01 CURRENT 1997-10-03 Active
GRAEME ANGUS MACDONALD JCB CAB SYSTEMS LIMITED Director 2013-11-01 CURRENT 1975-09-03 Active
GRAEME ANGUS MACDONALD JCB TRANSMISSIONS Director 2013-11-01 CURRENT 1984-07-12 Active
GRAEME ANGUS MACDONALD JCB DRIVETRAIN SYSTEMS LIMITED Director 2013-11-01 CURRENT 1984-10-03 Active
GRAEME ANGUS MACDONALD J.C.B.SALES LIMITED Director 2012-01-01 CURRENT 1964-02-21 Active
GRAEME ANGUS MACDONALD J.C. BAMFORD EXCAVATORS LIMITED Director 2010-01-02 CURRENT 1956-02-20 Active
GRAEME ANGUS MACDONALD JCB HEAVY PRODUCTS LTD Director 2010-01-02 CURRENT 1990-07-02 Active
GRAEME ANGUS MACDONALD JCB COMPACT PRODUCTS LIMITED Director 2010-01-02 CURRENT 1986-01-21 Active
GRAEME ANGUS MACDONALD J.C.B. EARTHMOVERS LIMITED Director 2010-01-02 CURRENT 1968-06-26 Active
GRAEME ANGUS MACDONALD JCB MATERIALS HANDLING LIMITED Director 2010-01-02 CURRENT 1978-02-07 Active
MARK WILLIAM TURNER J.C.B. SERVICE Director 2017-06-14 CURRENT 1956-04-19 Active
MARK WILLIAM TURNER THE JCB ACADEMY TRUST Director 2015-12-01 CURRENT 2007-08-17 Active
MARK WILLIAM TURNER JCB REMARKETING LIMITED Director 2015-11-02 CURRENT 2005-10-27 Active
MARK WILLIAM TURNER J.C. BAMFORD EXCAVATORS LIMITED Director 2012-01-01 CURRENT 1956-02-20 Active
MARK WILLIAM TURNER JCB HEAVY PRODUCTS LTD Director 2012-01-01 CURRENT 1990-07-02 Active
MARK WILLIAM TURNER JCB COMPACT PRODUCTS LIMITED Director 2012-01-01 CURRENT 1986-01-21 Active
MARK WILLIAM TURNER J.C.B. EARTHMOVERS LIMITED Director 2012-01-01 CURRENT 1968-06-26 Active
MARK WILLIAM TURNER JCB MATERIALS HANDLING LIMITED Director 2012-01-01 CURRENT 1978-02-07 Active
MARK WILLIAM TURNER JCB POWER SYSTEMS LIMITED Director 2010-01-02 CURRENT 2003-06-13 Active
MARK WILLIAM TURNER JCB CAB SYSTEMS LIMITED Director 2010-01-02 CURRENT 1975-09-03 Active
MARK WILLIAM TURNER JCB TRANSMISSIONS Director 2010-01-02 CURRENT 1984-07-12 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
2024-10-31CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-09-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-08CESSATION OF PATRICK ALBERT MICHAL FISCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-20Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on 2022-11-15
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOWETT
2020-01-03AP01DIRECTOR APPOINTED MR PETER JOWETT
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CYRIL EDWARD BAMFORD
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 550000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FOX-MARRS
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 550000
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 550000
2014-11-18AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THE LORD BAMFORD DL
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04CH01Director's details changed for Lord Bamford on 2014-06-02
2014-04-18CH01Director's details changed for Mr Graeme Angus Macdonald on 2014-04-17
2013-12-04CH01Director's details changed for Sir Lord Bamford on 2013-10-03
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 550000
2013-11-11AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-04CH01Director's details changed for Sir Anthony Paul Bamford on 2013-10-03
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BLAKE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13AR0101/11/12 ANNUAL RETURN FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AP01DIRECTOR APPOINTED MR MARK WILLIAM TURNER
2011-11-09AR0101/11/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CYRIL EDWARD BAMFORD / 30/08/2011
2010-11-05AR0101/11/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANGUS MACDONALD / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FOX-MARRS / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUSSELL BLAKE / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CYRIL EDWARD BAMFORD / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 26/04/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON
2010-02-04AP01DIRECTOR APPOINTED GRAEME ANGUS MACDONALD
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2009-11-17AR0101/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FOX-MARRS / 31/10/2009
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19MISCSECTION 519
2009-03-10288aDIRECTOR APPOINTED ALAN RUSSELL BLAKE
2009-01-19288aDIRECTOR APPOINTED RICHARD WILLIAM FOX-MARRS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR IAN SAYERS
2008-11-10363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-15363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2005-11-14363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-11-10363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07288aNEW DIRECTOR APPOINTED
2003-11-07363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
283 - Manufacture of agricultural and forestry machinery
28301 - Manufacture of agricultural tractors




Licences & Regulatory approval
We could not find any licences issued to JCB LANDPOWER 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 LANDPOWER 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 LANDPOWER LTD. 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 28301 - Manufacture of agricultural tractors

Intangible Assets
Patents
We have not found any records of JCB LANDPOWER LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JCB LANDPOWER LTD.
Trademarks
We have not found any records of JCB LANDPOWER LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCB LANDPOWER 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 (28301 - Manufacture of agricultural tractors) as JCB LANDPOWER LTD. are:

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