JCB PARTS LTD
UTTOXETER OFFSHELF 253 LTD.

Hellopages » Staffordshire » East Staffordshire » ST14 5JP

Company number 03479509
Status Active
Incorporation Date 11 December 1997
Company Type Private Limited Company
Address LAKESIDE WORKS, DENSTONE ROAD ROCESTER, UTTOXETER, STAFFORDSHIRE, ST14 5JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1 . The most likely internet sites of JCB PARTS LTD are www.jcbparts.co.uk, and www.jcb-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Jcb Parts Ltd is a Private Limited Company. The company registration number is 03479509. Jcb Parts Ltd has been working since 11 December 1997. The present status of the company is Active. The registered address of Jcb Parts Ltd is Lakeside Works Denstone Road Rocester Uttoxeter Staffordshire St14 5jp. . OVENS, Steven Ernest Robert is a Secretary of the company. HARGREAVES, Michael is a Director of the company. OVENS, Steven Ernest Robert is a Director of the company. Nominee Secretary OTHERS INTERESTS LIMITED has been resigned. Director BAMFORD DL, The Lord has been resigned. Director LEADBEATER, Edward Timothy David has been resigned. Nominee Director OFFSHELF LIMITED has been resigned. Director PATTERSON, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OVENS, Steven Ernest Robert
Appointed Date: 02 April 1998

Director
HARGREAVES, Michael
Appointed Date: 06 October 2014
68 years old

Director
OVENS, Steven Ernest Robert
Appointed Date: 01 November 2013
73 years old

Resigned Directors

Nominee Secretary
OTHERS INTERESTS LIMITED
Resigned: 02 April 1998
Appointed Date: 11 December 1997

Director
BAMFORD DL, The Lord
Resigned: 06 October 2014
Appointed Date: 02 April 1998
79 years old

Director
LEADBEATER, Edward Timothy David
Resigned: 29 April 2005
Appointed Date: 02 April 1998
81 years old

Nominee Director
OFFSHELF LIMITED
Resigned: 02 April 1998
Appointed Date: 11 December 1997

Director
PATTERSON, John
Resigned: 29 April 2005
Appointed Date: 02 April 1998
75 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 PARTS LTD Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

08 Jul 2015
Full accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1

...
... and 47 more events
07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
Registered office changed on 07/04/98 from: churchill house regent road stoke on trent ST1 3RQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1998
Company name changed offshelf 253 LTD.\certificate issued on 13/02/98
11 Dec 1997
Incorporation