Advanced company searchLink opens in new window

JCB NORTH AMERICA LIMITED

Company number 07467839

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)
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jan 2023 PSC04 Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on 15 November 2022
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
17 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
06 May 2020 TM01 Termination of appointment of Michael Hargreaves as a director on 1 May 2020
06 May 2020 AP01 Appointment of Mr Adrian Craig Ross as a director on 1 May 2020
07 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 CH01 Director's details changed for Mr Steven Ernest Robert Ovens on 9 July 2018
07 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,001
  • USD 55,000,000
06 Nov 2015 TM01 Termination of appointment of David Frederick Peter Miller as a director on 6 November 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,001
  • USD 55,000,000
07 Aug 2014 AA Full accounts made up to 31 December 2013