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

JCB REMARKETING LIMITED

LAKESIDE WORKS, ROCESTER, STAFFORDSHIRE, ST14 5JP,
Company Registration Number
05604816
Private Limited Company
Active

Company Overview

About Jcb Remarketing Ltd
JCB REMARKETING LIMITED was founded on 2005-10-27 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Jcb Remarketing Limited is a Private Limited Company registered in 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 REMARKETING LIMITED
 
Legal Registered Office
LAKESIDE WORKS
ROCESTER
STAFFORDSHIRE
ST14 5JP
Other companies in ST14
 
Previous Names
OFFSHELF 334 LTD22/03/2006
Filing Information
Company Number 05604816
Company ID Number 05604816
Date formed 2005-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB REMARKETING 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 REMARKETING LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ERNEST ROBERT OVENS
Company Secretary 2006-04-07
MARCO BERSELLINI
Director 2018-01-01
MARK WILLIAM TURNER
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
GUY WALKER ROBINSON
Director 2015-02-26 2018-01-01
ROBERT ALEXANDER MARK WINTER
Director 2006-04-07 2015-11-02
IAN JOHN SAYERS
Director 2013-11-15 2015-02-26
TIMOTHY JOHN BURNHOPE
Director 2010-08-31 2013-11-15
FRANCOISE RAUSCH
Director 2006-04-07 2012-05-04
YVETTE CAROLINE HENSHALL- BELL
Director 2006-11-01 2010-08-31
MATTHEW GORDON ROBERT TAYLOR
Director 2006-05-17 2009-11-04
GRAEME ANGUS MACDONALD
Director 2006-04-07 2006-11-01
OTHERS INTERESTS LTD
Company Secretary 2005-10-27 2006-04-07
OFFSHELF LTD
Director 2005-10-27 2006-04-07

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 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 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 BENELUX LTD Director 2018-01-01 CURRENT 1997-10-03 Active
MARCO BERSELLINI J.C.B.SALES LIMITED Director 2018-01-01 CURRENT 1964-02-21 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 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 JCB LANDPOWER LTD. Director 2012-01-01 CURRENT 1988-11-23 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
2024-05-08CESSATION OF PATRICK ALBERT MICHAL FISCHER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on 2022-11-15
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-06CH01Director's details changed for Mr Marco Bersellini on 2020-10-01
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GUY WALKER ROBINSON
2018-01-10AP01DIRECTOR APPOINTED MR MARCO BERSELLINI
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02AP01DIRECTOR APPOINTED MR MARK WILLIAM TURNER
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MARK WINTER
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26AP01DIRECTOR APPOINTED MR GUY WALKER ROBINSON
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN SAYERS
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-30AR0127/10/14 ANNUAL RETURN FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15AP01DIRECTOR APPOINTED MR IAN JOHN SAYERS
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURNHOPE
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0127/10/13 ANNUAL RETURN FULL LIST
2012-10-29AR0127/10/12 ANNUAL RETURN FULL LIST
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOISE RAUSCH
2011-11-08AR0127/10/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0127/10/10 FULL LIST
2010-11-09AUDAUDITOR'S RESIGNATION
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AP01DIRECTOR APPOINTED MR TIMOTHY JOHN BURNHOPE
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE HENSHALL- BELL
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MARK WINTER / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE RAUSCH / 19/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YVETTE CAROLINE HENSHALL- BELL / 19/04/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 19/04/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0127/10/09 FULL LIST
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MARK WINTER / 26/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE RAUSCH / 26/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / YVETTE CAROLINE HENSHALL- BELL / 26/10/2009
2008-11-28363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11288bDIRECTOR RESIGNED
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-04-18288bSECRETARY RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ
2006-04-1888(2)RAD 07/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-03-22CERTNMCOMPANY NAME CHANGED OFFSHELF 334 LTD CERTIFICATE ISSUED ON 22/03/06
2005-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




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

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and 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 REMARKETING LIMITED

Intangible Assets
Patents
We have not found any records of JCB REMARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCB REMARKETING LIMITED
Trademarks
We have not found any records of JCB REMARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCB REMARKETING 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 (46690 - Wholesale of other machinery and equipment) as JCB REMARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCB REMARKETING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCB REMARKETING 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 REMARKETING 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.