JCB ACCESS LIMITED
UTTOXETER JCB SPECIAL PRODUCTS LTD. OFFSHELF 268 LTD

Hellopages » Staffordshire » East Staffordshire » ST14 5JP

Company number 03943798
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address LAKESIDE WORKS, DENSTONE ROAD, ROCESTER, UTTOXETER, STAFFORDSHIRE, ST14 5JP
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-18 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JCB ACCESS LIMITED are www.jcbaccess.co.uk, and www.jcb-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Jcb Access Limited is a Private Limited Company. The company registration number is 03943798. Jcb Access Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Jcb Access Limited is Lakeside Works Denstone Road Rocester Uttoxeter Staffordshire St14 5jp. . OVENS, Steven Ernest Robert is a Secretary of the company. BUTLER, Richard Daiman is a Director of the company. HARGREAVES, Michael is a Director of the company. OVENS, Steven Ernest Robert is a Director of the company. Secretary OTHERS INTERESTS LTD has been resigned. Director EDWARDS, Michael James has been resigned. Director LEADBEATER, Edward Timothy David has been resigned. Director OFFSHELF LTD has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
OVENS, Steven Ernest Robert
Appointed Date: 13 April 2000

Director
BUTLER, Richard Daiman
Appointed Date: 18 December 2014
57 years old

Director
HARGREAVES, Michael
Appointed Date: 06 March 2006
68 years old

Director
OVENS, Steven Ernest Robert
Appointed Date: 13 April 2000
73 years old

Resigned Directors

Secretary
OTHERS INTERESTS LTD
Resigned: 13 April 2000
Appointed Date: 09 March 2000

Director
EDWARDS, Michael James
Resigned: 26 July 2002
Appointed Date: 13 April 2000
83 years old

Director
LEADBEATER, Edward Timothy David
Resigned: 06 March 2006
Appointed Date: 28 August 2002
81 years old

Director
OFFSHELF LTD
Resigned: 13 April 2000
Appointed Date: 09 March 2000

Persons With Significant Control

The Lord Bamford Dl
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

JCB ACCESS LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

04 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 41 more events
19 Apr 2000
Director resigned
19 Apr 2000
New secretary appointed;new director appointed
19 Apr 2000
New director appointed
19 Apr 2000
Registered office changed on 19/04/00 from: churchill house regent road stoke on trent staffordshire ST1 3RQ
09 Mar 2000
Incorporation