Advanced company searchLink opens in new window

JCB CREDIT LTD

Company number 02011581

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jan 2023 PSC04 Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on 15 November 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
25 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
05 May 2020 TM01 Termination of appointment of Michael Hargreaves as a director on 1 May 2020
05 May 2020 AP01 Appointment of Mr Adrian Craig Ross as a director on 1 May 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jul 2018 CH01 Director's details changed for Mr Steven Ernest Robert Ovens on 9 July 2018
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Oct 2017 PSC01 Notification of Patrick Albert Michaël Fischer as a person with significant control on 11 November 2016
18 Oct 2017 PSC02 Notification of J C Bamford Excavators Limited as a person with significant control on 11 November 2016
18 Oct 2017 PSC07 Cessation of Jcb Finance Ltd as a person with significant control on 11 November 2016
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 AD01 Registered office address changed from The Mill High St Rocester Staffordshire ST14 5JW to Lakeside Works Rocester Uttoxeter ST14 5JP on 10 February 2017
10 Feb 2017 TM01 Termination of appointment of Robert John Heldreich as a director on 11 November 2016
10 Feb 2017 TM01 Termination of appointment of Robert John Heldreich as a director on 11 November 2016
10 Feb 2017 TM02 Termination of appointment of Robert John Heldreich as a secretary on 11 November 2016