Company Information for JCB FINANCE PENSION LTD.
11 - 16 DONEGALL SQUARE EAST, BELFAST, BT1 5UB,
|
Company Registration Number
NI026761
Private Limited Company
Active |
Company Name | ||
---|---|---|
JCB FINANCE PENSION LTD. | ||
Legal Registered Office | ||
11 - 16 DONEGALL SQUARE EAST BELFAST BT1 5UB Other companies in BT1 | ||
Previous Names | ||
|
Company Number | NI026761 | |
---|---|---|
Company ID Number | NI026761 | |
Date formed | 1992-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 12:22:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN HELDREICH |
||
ROBERT JOHN HELDREICH |
||
STEPHEN HULME |
||
WILLIAM PEARSON |
||
DAVID GEORGE POWELL |
||
DAVID SMITH |
||
EMMA ELIZABETH TOPLASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID GASKELL |
Director | ||
WENDY ANNE TAVENDALE |
Company Secretary | ||
GEORGE BURNS |
Director | ||
JOHN ALLAN PALMER |
Director | ||
COLIN MILLAR |
Director | ||
RACHEL ELIZABETH FLETCHER |
Company Secretary | ||
PETER JOHANNUS SNELSON |
Director | ||
SARAH JANE CAMPION |
Company Secretary | ||
SARAH JANE CAMPION |
Director | ||
LINDA JANE CRAIG |
Director | ||
JACQUELINE MARY CARSON |
Director | ||
DAVID GEORGE CHAPMAN |
Director | ||
FRANCES PRESLEY |
Director | ||
DAVID MARKWELL |
Director | ||
JAMES JOHNSON CONN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXIBUY LIMITED | Director | 2013-11-20 | CURRENT | 1983-03-23 | Dissolved 2016-03-15 | |
LANDPOWER LEASING LIMITED | Director | 2013-06-11 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
JCB FINANCE (LEASING) LTD | Director | 2013-06-11 | CURRENT | 1988-01-20 | Active - Proposal to Strike off | |
JCB FINANCE LTD | Director | 2013-06-11 | CURRENT | 1970-02-12 | Active | |
LANDPOWER LEASING LIMITED | Director | 2013-01-01 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
JCB FINANCE (LEASING) LTD | Director | 2013-01-01 | CURRENT | 1988-01-20 | Active - Proposal to Strike off | |
JCB FINANCE LTD | Director | 2013-01-01 | CURRENT | 1970-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANN DURBER | |
AP01 | DIRECTOR APPOINTED MISS VANESSA POOLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
PSC02 | Notification of Lombard North Central Plc as a person with significant control on 2019-10-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HULME | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DUNCAN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE POWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN HELDREICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEARSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW BARTON | |
TM02 | Termination of appointment of Robert John Heldreich on 2019-06-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HELDREICH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GASKELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Wendy Anne Tavendale on 2014-08-14 | |
AP03 | Appointment of Robert John Heldreich as company secretary on 2014-08-14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/05/2013 | |
CERTNM | Company name changed lombard & ulster group pensions LIMITED\certificate issued on 19/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED ROBERT JOHN HELDREICH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED STEPHEN HULME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BURNS | |
AP01 | DIRECTOR APPOINTED EMMA ELIZABETH TOPLASS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MILLAR | |
AR01 | 14/07/12 FULL LIST | |
AP03 | SECRETARY APPOINTED WENDY ANNE TAVENDALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MILLAR / 13/07/2011 | |
AR01 | 14/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
371SR(NI) | 14/07/09 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 14/07/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/07/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/07/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 14/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 14/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 14/07/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
|
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 FINANCE PENSION LTD.
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as JCB FINANCE PENSION LTD. are:
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. |