JCB HEAVY PRODUCTS LTD
STAFFORDSHIRE JCB-SCM LIMITED

Hellopages » Staffordshire » East Staffordshire » ST14 5JP

Company number 02517503
Status Active
Incorporation Date 2 July 1990
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 forty-five events have happened. The last three records are Appointment of Mr Buta Atwal as a director on 5 January 2017; Termination of appointment of Joseph Cyril Edward Bamford as a director on 11 November 2016; Termination of appointment of Stuart Hughes as a director on 30 September 2016. The most likely internet sites of JCB HEAVY PRODUCTS LTD are www.jcbheavyproducts.co.uk, and www.jcb-heavy-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Jcb Heavy Products Ltd is a Private Limited Company. The company registration number is 02517503. Jcb Heavy Products Ltd has been working since 02 July 1990. The present status of the company is Active. The registered address of Jcb Heavy Products Ltd is Rocester Uttoxeter Staffordshire St14 5jp. . OVENS, Steven Ernest Robert is a Secretary of the company. ATWAL, Buta is a Director of the company. MACDONALD, Graeme Angus is a Director of the company. MOHAN, Michael James 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 BUTLER, Michael Joseph has been resigned. Director COYNE, Martin has been resigned. Director GILL, John has been resigned. Director GRYS, Paul John has been resigned. Director HOOPER, Reginald Joseph has been resigned. Director HUGHES, Stuart has been resigned. Director IMAI, Kiyoaki has been resigned. Director IZUMI, Takeshi has been resigned. Director JOHNSTON, Gilbert has been resigned. Director LEADBEATER, Edward Timothy David has been resigned. Director MELLOR, Raymond Alan has been resigned. Director MITSUI, Yoichiro has been resigned. Director NAKANO, Kazuo has been resigned. Director OGATA, Takeshie has been resigned. Director OSUKA, Tadao has been resigned. Director PATTERSON, John has been resigned. Director SANDLAND, John Edward has been resigned. Director SMITH, Gordon William Fraser has been resigned. Director SUNAR, Onkar Singh has been resigned. Director TAYLOR, Matthew Gordon Robert has been resigned. Director TIPPING, Keith has been resigned. Director TOKUMITSU, Akira has been resigned. Director TURNER, Mark William has been resigned. Director UEDA, Shinichi has been resigned. The company operates in "Manufacture of earthmoving equipment".


Current Directors


Director
ATWAL, Buta
Appointed Date: 05 January 2017
57 years old

Director
MACDONALD, Graeme Angus
Appointed Date: 02 January 2010
57 years old

Director
MOHAN, Michael James
Appointed Date: 02 November 2015
59 years old

Director
TURNER, Mark William
Appointed Date: 01 January 2012
62 years old

Resigned Directors

Director
BAMFORD, Joseph Cyril Edward
Resigned: 11 November 2016
Appointed Date: 15 May 2006
47 years old

Director
BAMFORD DL, The Lord
Resigned: 15 September 2014
Appointed Date: 23 December 1999
79 years old

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

Director
BUTLER, Michael Joseph
Resigned: 14 July 1993
87 years old

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

Director
GILL, John
Resigned: 02 January 2010
Appointed Date: 19 January 2004
68 years old

Director
GRYS, Paul John
Resigned: 04 March 2015
Appointed Date: 01 January 2011
61 years old

Director
HOOPER, Reginald Joseph
Resigned: 05 October 2001
Appointed Date: 14 June 1996

Director
HUGHES, Stuart
Resigned: 30 September 2016
Appointed Date: 02 November 2015
67 years old

Director
IMAI, Kiyoaki
Resigned: 20 June 1997
Appointed Date: 09 June 1994
87 years old

Director
IZUMI, Takeshi
Resigned: 15 July 1992
91 years old

Director
JOHNSTON, Gilbert
Resigned: 15 July 1992
93 years old

Director
LEADBEATER, Edward Timothy David
Resigned: 14 June 1996
81 years old

Director
MELLOR, Raymond Alan
Resigned: 20 June 1997
Appointed Date: 15 July 1992
78 years old

Director
MITSUI, Yoichiro
Resigned: 30 June 1996
Appointed Date: 15 July 1992
87 years old

Director
NAKANO, Kazuo
Resigned: 07 September 1998
Appointed Date: 30 June 1996
86 years old

Director
OGATA, Takeshie
Resigned: 09 June 1994
Appointed Date: 15 July 1992
90 years old

Director
OSUKA, Tadao
Resigned: 01 January 1997
83 years old

Director
PATTERSON, John
Resigned: 01 March 2010
Appointed Date: 14 July 1993
75 years old

Director
SANDLAND, John Edward
Resigned: 05 October 2001
Appointed Date: 20 June 1997
75 years old

Director
SMITH, Gordon William Fraser
Resigned: 23 December 1999
Appointed Date: 13 March 1998
73 years old

Director
SUNAR, Onkar Singh
Resigned: 04 January 2011
Appointed Date: 01 October 2008
72 years old

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

Director
TIPPING, Keith
Resigned: 21 October 2003
Appointed Date: 28 August 2002
79 years old

Director
TOKUMITSU, Akira
Resigned: 15 July 1992
92 years old

Director
TURNER, Mark William
Resigned: 28 August 2002
Appointed Date: 23 December 1999
62 years old

Director
UEDA, Shinichi
Resigned: 30 June 2011
Appointed Date: 20 June 1997
79 years old

JCB HEAVY PRODUCTS LTD Events

05 Jan 2017
Appointment of Mr Buta Atwal as a director on 5 January 2017
16 Nov 2016
Termination of appointment of Joseph Cyril Edward Bamford as a director on 11 November 2016
08 Nov 2016
Termination of appointment of Stuart Hughes as a director on 30 September 2016
26 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,500,000

...
... and 135 more events
07 Mar 1991
Secretary resigned;director resigned;new director appointed

07 Mar 1991
Registered office changed on 07/03/91 from: churchill house 47 regent road stoke-on-trent ST1 3RQ

07 Mar 1991
£ nc 10000/6950000 25/02/91

07 Mar 1991
Accounting reference date notified as 31/12

02 Jul 1990
Incorporation