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

JCB BENELUX LTD

LAKESIDE WORKS, ROCESTER, STAFFORDSHIRE, ST14 5JP,
Company Registration Number
03444608
Private Limited Company
Active

Company Overview

About Jcb Benelux Ltd
JCB BENELUX LTD was founded on 1997-10-03 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Jcb Benelux Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JCB BENELUX LTD
 
Legal Registered Office
LAKESIDE WORKS
ROCESTER
STAFFORDSHIRE
ST14 5JP
Other companies in ST14
 
Filing Information
Company Number 03444608
Company ID Number 03444608
Date formed 1997-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB BENELUX 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 BENELUX LTD

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 1998-01-12
MARCO BERSELLINI
Director 2018-01-01
GRAEME ANGUS MACDONALD
Director 2013-11-01
DANIEL ARTHUR THOMPSTONE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUY WALKER ROBINSON
Director 2015-02-26 2018-01-01
IAN JOHN SAYERS
Director 2013-11-15 2015-02-26
THE LORD BAMFORD DL
Director 1998-01-12 2014-09-15
ALAN RUSSELL BLAKE
Director 2010-01-01 2013-11-01
JOHN PATTERSON
Director 1998-01-12 2010-02-01
MATTHEW GORDON ROBERT TAYLOR
Director 2006-05-17 2009-11-04
CAMPBELL ERSKINE COUTTS
Director 1998-01-12 2006-05-26
OTHERS INTERESTS LIMITED
Nominated Secretary 1997-10-03 1998-01-12
OFFSHELF LIMITED
Nominated Director 1997-10-03 1998-01-12

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 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 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
MARCO BERSELLINI JCB REMARKETING LIMITED Director 2018-01-01 CURRENT 2005-10-27 Active
MARCO BERSELLINI J.C.B.SALES LIMITED Director 2018-01-01 CURRENT 1964-02-21 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 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 JCB LANDPOWER LTD. Director 2010-01-02 CURRENT 1988-11-23 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

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
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-29DIRECTOR APPOINTED MR JOSE LUIS GONCALVES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR THOMPSTONE
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-06CH01Director's details changed for Mr Marco Bersellini on 2020-10-01
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR DANIEL ARTHUR THOMPSTONE
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY WALKER ROBINSON
2018-01-11AP01DIRECTOR APPOINTED MR MARCO BERSELLINI
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC02Notification of J.C.B. Sales Limited as a person with significant control on 2016-04-06
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0107/10/15 ANNUAL RETURN FULL LIST
2015-07-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-26AP01DIRECTOR APPOINTED MR GUY WALKER ROBINSON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN SAYERS
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THE LORD BAMFORD DL
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
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
2013-11-15AP01DIRECTOR APPOINTED MR IAN JOHN SAYERS
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BLAKE
2013-11-05AP01DIRECTOR APPOINTED MR GRAEME ANGUS MACDONALD
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 03/10/2013
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-07AR0103/10/13 FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION FULL
2012-10-05AR0103/10/12 FULL LIST
2012-08-28AA31/12/11 TOTAL EXEMPTION FULL
2011-10-06AR0103/10/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2010-10-05AR0103/10/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUSSELL BLAKE / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ANTHONY PAUL BAMFORD / 19/04/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 19/04/2010
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2010-01-26AP01DIRECTOR APPOINTED MR ALAN RUSSELL BLAKE
2009-10-15AR0103/10/09 FULL LIST
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-05363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288bDIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2005-10-19363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-10363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-12363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-13363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-07363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-0488(2)PAD 03/11/98--------- £ SI 1@1=1 £ IC 1/2
1999-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-10-19363aRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-01-25288aNEW SECRETARY APPOINTED
1998-01-25225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1998-01-25288aNEW DIRECTOR APPOINTED
1998-01-25287REGISTERED OFFICE CHANGED ON 25/01/98 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT ST1 3RQ
1998-01-25288bSECRETARY RESIGNED
1998-01-25288bDIRECTOR RESIGNED
1998-01-25288aNEW DIRECTOR APPOINTED
1998-01-25288aNEW DIRECTOR APPOINTED
1997-12-15CERTNMCOMPANY NAME CHANGED OFFSHELF 249 LTD CERTIFICATE ISSUED ON 16/12/97
1997-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JCB BENELUX 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 BENELUX 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 BENELUX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JCB BENELUX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JCB BENELUX LTD
Trademarks
We have not found any records of JCB BENELUX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCB BENELUX 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 (74990 - Non-trading company) as JCB BENELUX LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JCB BENELUX 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 BENELUX 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 BENELUX 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.