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

JCB FINANCE HOLDINGS LIMITED

Lakeside Works, Rocester, Uttoxeter, STAFFORDSHIRE, ST14 5JP,
Company Registration Number
06545359
Private Limited Company
Active

Company Overview

About Jcb Finance Holdings Ltd
JCB FINANCE HOLDINGS LIMITED was founded on 2008-03-26 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". Jcb Finance Holdings Limited 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 FINANCE HOLDINGS LIMITED
 
Legal Registered Office
Lakeside Works
Rocester
Uttoxeter
STAFFORDSHIRE
ST14 5JP
Other companies in ST14
 
Filing Information
Company Number 06545359
Company ID Number 06545359
Date formed 2008-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts FULL
Last Datalog update: 2024-05-16 14:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB FINANCE HOLDINGS 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 FINANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS BROWN
Director 2016-12-16
DAVID DELESTRE
Director 2015-05-07
DAVID SAMUEL DOLBEAR
Director 2016-11-22
DARIO GHISLANDI
Director 2016-03-03
CLAIRE MARIELLE MURAT
Director 2017-09-21
JONATHAN GRAHAM CHARLES RAWLINGS
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
HANS WOLFGANG PINNER
Director 2016-03-03 2017-09-21
MICHAEL HUGH MCMILLAN
Director 2016-03-03 2016-12-16
IAN MAYO
Director 2008-04-16 2016-11-22
ROBERT ALEXANDER MARK WINTER
Director 2010-06-15 2016-11-22
PASCAL JEAN PHILIPPE LAYAN
Director 2012-09-07 2016-03-03
DAVID FREDERICK PETER MILLER
Director 2008-04-16 2016-03-03
TRISTAN MAURICE WATKINS
Director 2013-09-25 2016-03-03
BERTRAND FRANCOIS PHILLIPE NEGRIER
Director 2013-05-21 2015-05-07
BENOIT CLAUDE DILLY
Director 2009-04-01 2013-09-25
THIERRY BONETTO
Director 2011-03-31 2013-05-21
HANS WOLFGANG PINNER
Director 2008-07-10 2012-07-04
BERTRAND PIERRE GOUSSET
Director 2008-07-10 2011-03-31
MATTHEW GORDON ROBERT TAYLOR
Director 2008-07-10 2010-03-17
MICHAEL JOHN DIX
Director 2008-07-10 2009-03-31
TRUSEC LIMITED
Nominated Secretary 2008-03-26 2008-04-16
TRUSEC LIMITED
Nominated Director 2008-03-26 2008-04-16
JEFFREY COOPER TWENTYMAN
Director 2008-03-26 2008-04-16
NICOLE FRANCES MONIR
Director 2008-03-26 2008-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BROWN JCB GOLF AND COUNTRY CLUB LIMITED Director 2018-08-31 CURRENT 2014-09-09 Active
DAVID THOMAS BROWN JCB FINANCIAL SOLUTIONS UK LIMITED Director 2016-11-24 CURRENT 2008-07-01 Active
DAVID THOMAS BROWN DENSTONE COLLEGE ENTERPRISES LIMITED Director 2016-02-09 CURRENT 2004-07-16 Active
DAVID THOMAS BROWN DENSTONE COLLEGE LIMITED Director 2013-02-08 CURRENT 2004-01-09 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
2024-04-27DIRECTOR APPOINTED MS MAGDALENA ADA DEGUINE
2024-04-25Register inspection address changed from Northern Cross Basing View Basingstoke Hampshire RG21 4HL United Kingdom to Midpoint Alencon Link Basingstoke Hampshire RG21 7PP
2024-04-04DIRECTOR APPOINTED MR JEAN-MICHEL ROBERT BOYER
2024-04-03CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-04-03Change of details for Bnp Paribas Lease Group Plc as a person with significant control on 2023-11-27
2024-03-18Director's details changed for Mr Christophe Hannequin on 2024-01-29
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-08-23DIRECTOR APPOINTED MR CHRISTOPHE HANNEQUIN
2022-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS BROWN
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-11-30AP01DIRECTOR APPOINTED MR ERIC DESMIDT
2021-11-29AP01DIRECTOR APPOINTED MR ANTHONY RICHARD TAYLOR
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIELLE MURAT
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-28AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MARK WINTER
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL DOLBEAR
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29AP01DIRECTOR APPOINTED MR PHILIPPE LAMBERT
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DARIO GHISLANDI
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR RICHARD GENDREAU
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DELESTRE
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS WOLFGANG PINNER
2017-10-04AP01DIRECTOR APPOINTED MISS CLAIRE MARIELLE MURAT
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 6168218
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-29AP01DIRECTOR APPOINTED MR DAVID THOMAS BROWN
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGH MCMILLAN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WINTER
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYO
2016-12-01AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM CHARLES RAWLINGS
2016-12-01AP01DIRECTOR APPOINTED MR DAVID SAMUEL DOLBEAR
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR MICHAEL HUGH MCMILLAN
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 6168218
2016-04-20AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-18AP01DIRECTOR APPOINTED MR DAVID DELESTRE
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL LAYAN
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN WATKINS
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2016-03-10AP01DIRECTOR APPOINTED MR HANS WOLFGANG PINNER
2016-03-10AP01DIRECTOR APPOINTED MR DARIO GHISLANDI
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND NEGRIER
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 6168218
2015-04-14AR0126/03/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 6168218
2014-03-28AR0126/03/14 FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MR BERTRAND FRANCOIS PHILLIPE NEGRIER
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BONETTO
2013-10-08AP01DIRECTOR APPOINTED MR TRISTAN MAURICE WATKINS
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT DILLY
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0126/03/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY BONETTO / 01/06/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AP01DIRECTOR APPOINTED MR PASCAL JEAN PHILIPPE LAYAN
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS PINNER
2012-04-10AR0126/03/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT CLAUDE DILLY / 28/02/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08AP01DIRECTOR APPOINTED MR THIERRY BONETTO
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANS WOOLFGANG PINNER / 08/07/2011
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND GOUSSET
2011-04-07AR0126/03/11 FULL LIST
2011-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-04-07AD02SAIL ADDRESS CREATED
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MARK WINTER
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK PETER MILLER / 23/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAYO / 23/04/2010
2010-04-06AR0126/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS WOOLFGANG PINNER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MAYO / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND PIERRE GOUSSET / 01/04/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2010-02-17RES01ADOPT ARTICLES 10/11/2009
2009-12-21SH0110/11/09 STATEMENT OF CAPITAL GBP 616821800
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND PIERRE GOUSSET / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WOOLFGANG PINNER / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DILLY / 19/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DIX
2009-05-04288aDIRECTOR APPOINTED BENOIT DILLY
2009-04-08363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED MATTHEW TAYLOR
2008-07-29288aDIRECTOR APPOINTED MICHAEL JOHN DIX
2008-07-2888(2)AD 10/07/08 GBP SI 501000@1=501000 GBP IC 1499/502499
2008-07-24288aDIRECTOR APPOINTED WOOLFGANG PINNER
2008-07-22225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-07-17RES12VARYING SHARE RIGHTS AND NAMES
2008-07-17288aDIRECTOR APPOINTED BERTRAND PIERRE GOUSSET
2008-07-1788(2)AD 10/07/08 GBP SI 499@1=499 GBP IC 1000/1499
2008-07-1788(2)AD 10/07/08 GBP SI 501@1=501 GBP IC 499/1000
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM, 2 LAMBS PASSAGE, LONDON, EC1Y 8BB
2008-05-08123NC INC ALREADY ADJUSTED 05/05/08
2008-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-08RES04GBP NC 1000/1001000 05/05/2008
2008-05-0888(2)AD 05/05/08 GBP SI 498@1=498 GBP IC 1/499
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY TWENTYMAN
2008-04-25288aDIRECTOR APPOINTED IAN MAYO
2008-04-25288aDIRECTOR APPOINTED DAVID MILLER
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRUSEC LIMITED
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR NICOLE MONIR
2008-03-31288aDIRECTOR APPOINTED JEFFREY COOPER TWENTYMAN
2008-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




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

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Intangible Assets
Patents
We have not found any records of JCB FINANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCB FINANCE HOLDINGS LIMITED
Trademarks
We have not found any records of JCB FINANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCB FINANCE HOLDINGS 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 (64910 - Financial leasing) as JCB FINANCE HOLDINGS LIMITED are:

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