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

JCB VALUATIONS LTD

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
05806634
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jcb Valuations Ltd
JCB VALUATIONS LTD was founded on 2006-05-05 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Jcb Valuations Ltd is a Private Limited Company registered in UNITED KINGDOM 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 VALUATIONS LTD
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in B46
 
Previous Names
XACT VALUATIONS LTD04/08/2021
Filing Information
Company Number 05806634
Company ID Number 05806634
Date formed 2006-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:32:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB VALUATIONS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES 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 VALUATIONS LTD

Current Directors
Officer Role Date Appointed
PETER RICHARD JONES
Company Secretary 2006-05-05
JEREMY COLIN BROWN
Director 2006-05-05
PETER RICHARD JONES
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL HODGKINSON
Director 2006-05-05 2010-05-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-05-05 2006-05-05
COMPANY DIRECTORS LIMITED
Nominated Director 2006-05-05 2006-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD JONES PEOPLES AGENT LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
PETER RICHARD JONES XACT HOMES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Company Secretary 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Company Secretary 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES XACT (UK) GROUP LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
PETER RICHARD JONES XACT LETTINGS LIMITED Company Secretary 2001-05-23 CURRENT 2001-03-16 Active
PETER RICHARD JONES ATLANTEAN SOLUTIONS LIMITED Company Secretary 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB TELECOM LIMITED Director 2012-12-19 CURRENT 2012-07-02 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB SOFTWARE SOLUTIONS LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN PEOPLES AGENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
JEREMY COLIN BROWN CLEARMAX LIMITED Director 2006-07-25 CURRENT 2006-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
JEREMY COLIN BROWN XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
JEREMY COLIN BROWN JCB OVERSEAS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active
JEREMY COLIN BROWN ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off
PETER RICHARD JONES JCB TELECOM LIMITED Director 2014-05-29 CURRENT 2012-07-02 Active - Proposal to Strike off
PETER RICHARD JONES EMERGENCY AUTOCALL LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
PETER RICHARD JONES SAFETY TECHNOLOGY INNOVATION LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-29
PETER RICHARD JONES PINPOINT EMS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2013-11-05
PETER RICHARD JONES HALO CYCLE HELMETS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-29
PETER RICHARD JONES HALO EXTREME SPORTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO EQUESTRIAN LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO MILITARY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2013-10-29
PETER RICHARD JONES HALO EMERGENCY SERVICES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES HALO F1 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Director 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
PETER RICHARD JONES WATERSIDE MANAGEMENT (HYTHE) LIMITED Director 2001-10-01 CURRENT 1998-07-30 Active
PETER RICHARD JONES XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active
PETER RICHARD JONES ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-14Application to strike the company off the register
2024-02-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2023-04-11Change of details for Xact (Uk) Group Limited as a person with significant control on 2023-04-01
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-08-04RES15CHANGE OF COMPANY NAME 04/08/21
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29PSC05Change of details for Xact (Uk) Group Limited as a person with significant control on 2021-06-29
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 112 High Street Coleshill Warwickshire B46 3BL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0105/05/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0105/05/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AR0105/05/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-01AR0105/05/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-18AR0105/05/11 ANNUAL RETURN FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLIN BROWN / 05/05/2011
2011-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER RICHARD JONES on 2011-04-29
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JONES / 05/05/2011
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-18AR0105/05/10 ANNUAL RETURN FULL LIST
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGKINSON
2009-09-15AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 12/11/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-06-29225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-05-26288bSECRETARY RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW DIRECTOR APPOINTED
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JCB VALUATIONS 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 VALUATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
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 VALUATIONS LTD

Intangible Assets
Patents
We have not found any records of JCB VALUATIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JCB VALUATIONS LTD
Trademarks
We have not found any records of JCB VALUATIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCB VALUATIONS 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 (68310 - Real estate agencies) as JCB VALUATIONS LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JCB VALUATIONS 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 VALUATIONS 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 VALUATIONS 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.