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

JCB ACCESS LIMITED

LAKESIDE WORKS, DENSTONE ROAD, ROCESTER, UTTOXETER, STAFFORDSHIRE, ST14 5JP,
Company Registration Number
03943798
Private Limited Company
Active

Company Overview

About Jcb Access Ltd
JCB ACCESS LIMITED was founded on 2000-03-09 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". Jcb Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JCB ACCESS LIMITED
 
Legal Registered Office
LAKESIDE WORKS
DENSTONE ROAD, ROCESTER
UTTOXETER
STAFFORDSHIRE
ST14 5JP
Other companies in ST14
 
Previous Names
JCB SPECIAL PRODUCTS LTD.19/01/2017
Filing Information
Company Number 03943798
Company ID Number 03943798
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 04:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB ACCESS LIMITED
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 ACCESS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 2000-04-13
JONATHAN NICHOLAS GARNHAM
Director 2018-01-01
MICHAEL HARGREAVES
Director 2006-03-06
STEVEN ERNEST ROBERT OVENS
Director 2000-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAIMAN BUTLER
Director 2014-12-18 2018-01-01
EDWARD TIMOTHY DAVID LEADBEATER
Director 2002-08-28 2006-03-06
MICHAEL JAMES EDWARDS
Director 2000-04-13 2002-07-26
OTHERS INTERESTS LTD
Company Secretary 2000-03-09 2000-04-13
OFFSHELF LTD
Director 2000-03-09 2000-04-13

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 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 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
MICHAEL HARGREAVES JCB CREDIT LTD Director 2016-11-11 CURRENT 1986-04-18 Active
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 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 DAYLESFORD ORGANIC FARMS LIMITED Director 2016-04-27 CURRENT 2016-02-19 Active
STEVEN ERNEST ROBERT OVENS OCEAN SURVEY COMPANY LIMITED S.A. Director 2015-06-22 CURRENT 2015-04-06 Converted / Closed
STEVEN ERNEST ROBERT OVENS JCB BACKHOE LOADERS LTD Director 2013-11-01 CURRENT 1997-12-11 Active
STEVEN ERNEST ROBERT OVENS B CHEADLE PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
STEVEN ERNEST ROBERT OVENS B UTTOXETER PROPERTY HOLDINGS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
STEVEN ERNEST ROBERT OVENS JCB NORTH AMERICA LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
STEVEN ERNEST ROBERT OVENS DOXFORD ENGINES LIMITED Director 2009-04-09 CURRENT 2007-06-04 Active
STEVEN ERNEST ROBERT OVENS J.C. BAMFORD EXCAVATORS LEASING LIMITED Director 2006-03-06 CURRENT 1983-10-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB SOUTH WEST LIMITED Director 2006-03-06 CURRENT 1975-07-21 Dissolved 2016-12-27
STEVEN ERNEST ROBERT OVENS JCB TRYFIRM LIMITED Director 2006-03-06 CURRENT 1979-07-24 Dissolved 2016-12-13
STEVEN ERNEST ROBERT OVENS JCB SERVICE LEASING LIMITED Director 2006-03-06 CURRENT 1983-10-21 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS UNION-CASTLE STEAMSHIP COMPANY LIMITED Director 2003-12-25 CURRENT 1994-02-11 Active
STEVEN ERNEST ROBERT OVENS ORGANIC WORKS LIMITED Director 2003-05-14 CURRENT 1999-10-29 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS RAYNER (HEMEL HEMPSTEAD) LIMITED Director 1998-06-03 CURRENT 1998-01-23 Dissolved 2016-12-20
STEVEN ERNEST ROBERT OVENS FOMBARD LIMITED Director 1994-05-13 CURRENT 1979-09-27 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS ECON TAYLOR FOSSE LIMITED Director 1994-02-22 CURRENT 1959-07-20 Dissolved 2016-10-04
STEVEN ERNEST ROBERT OVENS JCB OFFICE SERVICES LIMITED Director 1994-02-22 CURRENT 1978-04-12 Dissolved 2016-12-06
STEVEN ERNEST ROBERT OVENS MASTZONE LIMITED Director 1994-02-22 CURRENT 1975-09-01 Dissolved 2017-01-17
STEVEN ERNEST ROBERT OVENS WOOTTON PROPERTY INVESTMENTS LIMITED Director 1991-11-01 CURRENT 1986-04-28 Dissolved 2016-12-20

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
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-11Director's details changed for Mr Stephen John Fox on 2022-02-11
2022-02-11CH01Director's details changed for Mr Stephen John Fox on 2022-02-11
2022-01-21DIRECTOR APPOINTED MR STEPHEN JOHN FOX
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS GARNHAM
2022-01-21AP01DIRECTOR APPOINTED MR STEPHEN JOHN FOX
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS GARNHAM
2022-01-19FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARGREAVES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-11CH01Director's details changed for Mr Steven Ernest Robert Ovens on 2018-07-09
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-05AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS GARNHAM
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAIMAN BUTLER
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-19RES15CHANGE OF COMPANY NAME 19/01/17
2017-01-19CERTNMCOMPANY NAME CHANGED JCB SPECIAL PRODUCTS LTD. CERTIFICATE ISSUED ON 19/01/17
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-17AR0109/03/16 ANNUAL RETURN FULL LIST
2015-07-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-18AP01DIRECTOR APPOINTED MR RICHARD DAIMAN BUTLER
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-22AR0109/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-11AR0109/03/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-14AR0109/03/12 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-10AR0109/03/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARGREAVES / 19/04/2010
2010-03-16AR0109/03/10 FULL LIST
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-10363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-13363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16288aNEW DIRECTOR APPOINTED
2002-08-28288bDIRECTOR RESIGNED
2002-03-13363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22363aRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-01-09225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-19288bSECRETARY RESIGNED
2000-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-19CERTNMCOMPANY NAME CHANGED OFFSHELF 268 LTD CERTIFICATE ISSUED ON 20/04/00
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ
2000-04-19288bDIRECTOR RESIGNED
2000-03-09NEWINCINCORPORATION 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.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to JCB ACCESS LIMITED 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 ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCB ACCESS LIMITED 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 28220 - Manufacture of lifting and handling equipment

Intangible Assets
Patents
We have not found any records of JCB ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCB ACCESS LIMITED
Trademarks
We have not found any records of JCB ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCB ACCESS LIMITED. 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 (28220 - Manufacture of lifting and handling equipment) as JCB ACCESS LIMITED 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 ACCESS LIMITED 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.
Import/Export of Goods
Goods imported/exported by JCB ACCESS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-10-0084129080Parts of non-electrical engines and motors, n.e.s.
2018-05-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-05-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-01-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCB ACCESS LIMITED 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 ACCESS LIMITED 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.