Background WavePink WaveYellow Wave

J.C.B. SERVICE (00564955)

J.C.B. SERVICE (00564955) is an active UK company. incorporated on 19 April 1956. with registered office in Uttoxeter, Staffs. The company operates in the Manufacturing sector, engaged in unknown sic code (28922). J.C.B. SERVICE has been registered for 69 years. Current directors include BAMFORD, Alice Camille, BAMFORD, Carole Gray, Lady, BAMFORD, George Harry Anthony and 5 others.

Company Number
00564955
Status
active
Type
private-unlimited
Incorporated
19 April 1956
Age
69 years
Address
Lakeside Works, Uttoxeter, Staffs, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28922)
Directors
BAMFORD, Alice Camille, BAMFORD, Carole Gray, Lady, BAMFORD, George Harry Anthony, BAMFORD, Joseph Cyril Edward, BAMFORD DL, The Lord, MACDONALD, Graeme Angus, MOLSON, Robert Ian, TURNER, Mark William Eric
SIC Codes
28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C.B. SERVICE

J.C.B. SERVICE is an active company incorporated on 19 April 1956 with the registered office located in Uttoxeter, Staffs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28922). J.C.B. SERVICE was registered 69 years ago.(SIC: 28922)

Status

active

Active since 69 years ago

Company No

00564955

PRIVATE-UNLIMITED Company

Age

69 Years

Incorporated 19 April 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Lakeside Works Rocester Uttoxeter, Staffs, ST14 5JP,

Timeline

22 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Apr 56
Company Founded
Apr 56
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jun 11
Director Joined
Apr 12
Director Joined
Dec 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 22
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Secretary
Appointed N/A

BAMFORD, Alice Camille

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born April 1976
Director
Appointed 12 Jul 2019

BAMFORD, Carole Gray, Lady

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born April 1946
Director
Appointed 12 Jul 2019

BAMFORD, George Harry Anthony

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born December 1980
Director
Appointed 06 Apr 2009

BAMFORD, Joseph Cyril Edward

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born December 1977
Director
Appointed 12 Jul 2019

BAMFORD DL, The Lord

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born October 1945
Director
Appointed N/A

MACDONALD, Graeme Angus

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born November 1967
Director
Appointed 16 Apr 2015

MOLSON, Robert Ian

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born February 1955
Director
Appointed 14 Jun 2017

TURNER, Mark William Eric

Active
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born August 1963
Director
Appointed 14 Jun 2017

BAMFORD, Alice Camille

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born April 1976
Director
Appointed 06 Apr 2009
Resigned 14 Jun 2017

BAMFORD, Carole Gray, Lady

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born April 1946
Director
Appointed N/A
Resigned 14 Jun 2017

BAMFORD, Joseph Cyril Edward

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born December 1977
Director
Appointed 15 May 2006
Resigned 14 Jun 2017

BAMFORD, Marjorie

Resigned
Wootton Grange, Ashbourne
Born August 1918
Director
Appointed N/A
Resigned 25 Dec 2003

BAMFORD, Mark Joseph Cyril

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born June 1951
Director
Appointed N/A
Resigned 14 Jun 2011

BLAKE, Alan Russell

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born August 1949
Director
Appointed 04 Nov 2009
Resigned 16 Apr 2015

COYNE, Martin

Resigned
Woodside, UttoxeterST14 8BE
Born May 1940
Director
Appointed N/A
Resigned 09 Feb 1998

JOHNSTON, Gilbert

Resigned
26 Church Road, Burton On TrentDE13 9BE
Born March 1932
Director
Appointed N/A
Resigned 31 Oct 1993

LEADBEATER, Edward Timothy David

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born January 1944
Director
Appointed 05 Dec 2013
Resigned 10 Aug 2022

LEADBEATER, Edward Timothy David

Resigned
Sales Farm, YoxallDE13 8NT
Born January 1944
Director
Appointed 22 Feb 1994
Resigned 31 Mar 2006

MILLER, David Frederick Peter

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born July 1953
Director
Appointed 19 Apr 2012
Resigned 06 Nov 2015

PATTERSON, John

Resigned
Lakeside Works, Uttoxeter, StaffsST14 5JP
Born October 1949
Director
Appointed 22 Feb 1994
Resigned 14 Jun 2017

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 06 Apr 2009
Resigned 04 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Haqvin Erland Svennilson

Active
240 Blackfriars Road, LondonSE1 8NW
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Jan 2025

Mr Patrick Albert Michaël Fischer

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Resolution
8 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Miscellaneous
17 December 2020
MISCMISC
Miscellaneous
14 December 2020
MISCMISC
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Miscellaneous
23 July 2020
MISCMISC
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2020
CC04CC04
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Resolution
15 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
15 June 2017
CC04CC04
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Memorandum Articles
5 December 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Miscellaneous
19 October 2009
MISCMISC
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 January 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288cChange of Particulars
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
12 November 1998
363aAnnual Return
Accounts With Accounts Type Full Group
16 September 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Full Group
12 June 1997
AAAnnual Accounts
Legacy
9 November 1996
363aAnnual Return
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
122122
Legacy
3 September 1996
288288
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
20 August 1996
122122
Accounts With Accounts Type Full Group
13 June 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Accounts With Accounts Type Full Group
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363x363x
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Legacy
9 September 1993
242242
Accounts With Accounts Type Full Group
12 November 1992
AAAnnual Accounts
Legacy
8 November 1992
363b363b
Legacy
8 November 1992
363(287)363(287)
Legacy
14 July 1992
242242
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
22 November 1991
363x363x
Legacy
17 September 1991
242242
Accounts With Accounts Type Full Group
29 June 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
9 November 1990
288288
Legacy
19 July 1990
242242
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
4 September 1989
242242
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
22 March 1988
288aAppointment of Director or Secretary
Legacy
20 November 1987
363363
Legacy
20 September 1987
242242
Accounts With Accounts Type Full Group
19 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
3 September 1986
288aAppointment of Director or Secretary
Legacy
11 August 1986
242242
Accounts With Accounts Type Group
13 June 1986
AAAnnual Accounts
Accounts With Made Up Date
12 July 1985
AAAnnual Accounts
Legacy
9 October 1984
363363
Accounts With Made Up Date
29 August 1984
AAAnnual Accounts
Legacy
6 June 1984
288bResignation of Director or Secretary
Legacy
22 November 1983
363363
Miscellaneous
6 September 1983
MISCMISC
Accounts With Made Up Date
22 July 1983
AAAnnual Accounts
Legacy
25 November 1982
363363
Accounts With Made Up Date
28 September 1982
AAAnnual Accounts
Legacy
29 December 1981
363363
Legacy
8 October 1981
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 1981
AAAnnual Accounts
Legacy
7 November 1980
363363
Accounts With Made Up Date
26 August 1980
AAAnnual Accounts
Legacy
8 January 1980
363363
Accounts With Made Up Date
11 June 1979
AAAnnual Accounts
Legacy
6 February 1979
363363
Accounts With Made Up Date
18 July 1978
AAAnnual Accounts
Accounts With Made Up Date
23 June 1978
AAAnnual Accounts
Accounts With Made Up Date
2 February 1978
AAAnnual Accounts
Legacy
13 October 1977
363363
Legacy
2 August 1976
363363
Accounts With Made Up Date
2 August 1976
AAAnnual Accounts
Legacy
22 May 1975
363363
Certificate Re Registration Limited To Unlimited
10 December 1968
CERT3CERT3
Certificate Change Of Name Company
1 May 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1956
NEWINCIncorporation
Incorporation Company
19 April 1956
NEWINCIncorporation
Miscellaneous
19 April 1956
MISCMISC
Miscellaneous
19 April 1956
MISCMISC