JCB CAB SYSTEMS LIMITED
STAFFORDSHIRE JCB HYDRAPOWER LIMITED

Hellopages » Staffordshire » East Staffordshire » ST14 5JP

Company number 01224998
Status Active
Incorporation Date 3 September 1975
Company Type Private Limited Company
Address ROCESTER, UTTOXETER, STAFFORDSHIRE, ST14 5JP
Home Country United Kingdom
Nature of Business 28922 - Manufacture of earthmoving equipment
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Joseph Cyril Edward Bamford as a director on 13 November 2016; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of JCB CAB SYSTEMS LIMITED are www.jcbcabsystems.co.uk, and www.jcb-cab-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Jcb Cab Systems Limited is a Private Limited Company. The company registration number is 01224998. Jcb Cab Systems Limited has been working since 03 September 1975. The present status of the company is Active. The registered address of Jcb Cab Systems Limited is Rocester Uttoxeter Staffordshire St14 5jp. . OVENS, Steven Ernest Robert is a Secretary of the company. CARVER, David is a Director of the company. MACDONALD, Graeme Angus is a Director of the company. TURNER, Mark William is a Director of the company. Director BAMFORD, Joseph Cyril Edward has been resigned. Director BAMFORD DL, The Lord has been resigned. Director BLAKE, Alan Russell has been resigned. Director BLANDFORD, Andrew Paul has been resigned. Director BROWN, Liam Gregory has been resigned. Director CARRINGTON, Stephen John has been resigned. Director COYNE, Martin has been resigned. Director GADSBY, Anthony Denis has been resigned. Director JOHNSTON, Gilbert has been resigned. Director MCCALLUM, Howard Keith has been resigned. Director OWEN, Robert Charles has been resigned. Director PATTERSON, John has been resigned. Director SUNAR, Onkar Singh has been resigned. Director TAYLOR, Matthew Gordon Robert has been resigned. Director THOMSON, Alan Scot has been resigned. The company operates in "Manufacture of earthmoving equipment".


Current Directors


Director
CARVER, David
Appointed Date: 02 November 2015
57 years old

Director
MACDONALD, Graeme Angus
Appointed Date: 01 November 2013
57 years old

Director
TURNER, Mark William
Appointed Date: 02 January 2010
62 years old

Resigned Directors

Director
BAMFORD, Joseph Cyril Edward
Resigned: 13 November 2016
Appointed Date: 15 May 2006
47 years old

Director
BAMFORD DL, The Lord
Resigned: 15 September 2014
79 years old

Director
BLAKE, Alan Russell
Resigned: 01 November 2013
Appointed Date: 02 February 2009
76 years old

Director
BLANDFORD, Andrew Paul
Resigned: 05 November 2004
Appointed Date: 21 October 2003
58 years old

Director
BROWN, Liam Gregory
Resigned: 02 November 2015
Appointed Date: 19 November 2013
64 years old

Director
CARRINGTON, Stephen John
Resigned: 04 January 2011
Appointed Date: 01 October 2008
66 years old

Director
COYNE, Martin
Resigned: 09 February 1998
85 years old

Director
GADSBY, Anthony Denis
Resigned: 01 December 2008
Appointed Date: 17 November 2006
76 years old

Director
JOHNSTON, Gilbert
Resigned: 31 October 1993
93 years old

Director
MCCALLUM, Howard Keith
Resigned: 13 March 1998
Appointed Date: 22 February 1994
74 years old

Director
OWEN, Robert Charles
Resigned: 01 November 2013
Appointed Date: 01 November 2011
58 years old

Director
PATTERSON, John
Resigned: 01 March 2010
Appointed Date: 13 March 1998
75 years old

Director
SUNAR, Onkar Singh
Resigned: 03 May 2012
Appointed Date: 04 January 2011
72 years old

Director
TAYLOR, Matthew Gordon Robert
Resigned: 04 November 2009
Appointed Date: 02 January 2007
65 years old

Director
THOMSON, Alan Scot
Resigned: 21 October 2003
Appointed Date: 13 March 1998
65 years old

Persons With Significant Control

Mr Patrick Albert Michaël Fischer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Jcb Service
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JCB CAB SYSTEMS LIMITED Events

16 Nov 2016
Termination of appointment of Joseph Cyril Edward Bamford as a director on 13 November 2016
08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 332,294

02 Nov 2015
Appointment of Mr David Carver as a director on 2 November 2015
...
... and 127 more events
03 Mar 1979
Accounts made up to 31 October 1978
11 Nov 1978
Accounts made up to 31 October 1977
10 Nov 1978
Annual return made up to 14/10/78
10 Nov 1978
Accounts made up to 27 April 1977
03 Sep 1975
Incorporation

JCB CAB SYSTEMS LIMITED Charges

21 February 1983
Legal charge
Delivered: 25 February 1983
Status: Satisfied on 25 February 1989
Persons entitled: Barclays Bank PLC
Description: F/H mill and other premises at cecilly mills, cheadle…