Background WavePink WaveYellow Wave

J.C.B.SALES LIMITED (00792807)

J.C.B.SALES LIMITED (00792807) is an active UK company. incorporated on 21 February 1964. with registered office in Staffs. The company operates in the Manufacturing sector, engaged in unknown sic code (28922). J.C.B.SALES LIMITED has been registered for 62 years. Current directors include BURNHOPE, Timothy John, MACDONALD, Graeme Angus.

Company Number
00792807
Status
active
Type
ltd
Incorporated
21 February 1964
Age
62 years
Address
Lakeside Works, Staffs, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28922)
Directors
BURNHOPE, Timothy John, MACDONALD, Graeme Angus
SIC Codes
28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.C.B.SALES LIMITED

J.C.B.SALES LIMITED is an active company incorporated on 21 February 1964 with the registered office located in Staffs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28922). J.C.B.SALES LIMITED was registered 62 years ago.(SIC: 28922)

Status

active

Active since 62 years ago

Company No

00792807

LTD Company

Age

62 Years

Incorporated 21 February 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

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 Staffs, ST14 5JP,

Timeline

26 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Feb 64
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Jul 18
Director Left
Apr 24
Owner Exit
May 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

OVENS, Steven Ernest Robert

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

BURNHOPE, Timothy John

Active
RocesterST14 5JP
Born September 1965
Director
Appointed 13 Jan 2026

MACDONALD, Graeme Angus

Active
Lakeside Works, StaffsST14 5JP
Born November 1967
Director
Appointed 01 Jan 2012

BAMFORD, Joseph Cyril Edward

Resigned
Lakeside Works, StaffsST14 5JP
Born December 1977
Director
Appointed 15 May 2006
Resigned 11 Nov 2016

BAMFORD, Marjorie

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

BAMFORD DL, The Lord

Resigned
Lakeside Works, StaffsST14 5JP
Born October 1945
Director
Appointed N/A
Resigned 24 Apr 2015

BELL, David Richard

Resigned
Lakeside Works, StaffsST14 5JP
Born April 1950
Director
Appointed 05 Jan 2009
Resigned 15 Nov 2013

BELL, David Richard

Resigned
70b Pastures Hill, DerbyDE23 4BB
Born April 1950
Director
Appointed 23 Dec 1999
Resigned 28 Aug 2002

BERSELLINI, Marco

Resigned
Lakeside Works, StaffsST14 5JP
Born October 1970
Director
Appointed 01 Jan 2018
Resigned 13 Jan 2026

BLAKE, Alan Russell

Resigned
Lakeside Works, StaffsST14 5JP
Born August 1949
Director
Appointed 01 Jan 2010
Resigned 15 Jan 2014

BURNHOPE, Timothy John

Resigned
Lakeside Works, StaffsST14 5JP
Born September 1965
Director
Appointed 02 Jan 2010
Resigned 17 Apr 2024

BURNHOPE, Timothy John

Resigned
Southdown Main Street, AshbourneDE6 3GB
Born September 1965
Director
Appointed 27 Nov 2006
Resigned 05 Jan 2009

BUTLER, Michael Joseph

Resigned
Freshfields Radford Rise, StaffordST17 4PS
Born February 1938
Director
Appointed N/A
Resigned 22 Feb 1994

COUTTS, Campbell Erskine

Resigned
4 Meadow Rise, Church BroughtonDE65 5DF
Born October 1944
Director
Appointed 22 Feb 1994
Resigned 26 May 2006

COYNE, Martin

Resigned
Woodside, UttoxeterST14 8BE
Born May 1940
Director
Appointed 22 Feb 1994
Resigned 09 Feb 1998

FIORENTINI, Claudio

Resigned
Lakeside Works, StaffsST14 5JP
Born February 1955
Director
Appointed 02 Jan 2010
Resigned 15 Nov 2013

GREEN, Gordon Bewick

Resigned
229 Eccleshall Road, StaffordST16 1PE
Born May 1939
Director
Appointed N/A
Resigned 17 Aug 1994

JOHNSTON, Gilbert

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

LEBOUCHER, Pierre

Resigned
25 Rue Lu Bruiyeie, VersaillesFRANCE
Born December 1937
Director
Appointed 22 Feb 1994
Resigned 02 Jan 2010

MASSARDY, Patrick Raoul

Resigned
Lakeside Works, StaffsST14 5JP
Born March 1943
Director
Appointed 01 Sept 2011
Resigned 26 Feb 2015

PATTERSON, John

Resigned
Farley Lodge, OakamoorST10 3BQ
Born October 1949
Director
Appointed 22 Feb 1994
Resigned 01 Mar 2010

RAUSCH, Francoise

Resigned
Ganderwell Cottage, OakamoorST10 3BY
Born April 1947
Director
Appointed 28 Aug 2002
Resigned 02 Jan 2010

ROBINSON, Guy Walker

Resigned
Lakeside Works, StaffsST14 5JP
Born November 1962
Director
Appointed 26 Feb 2015
Resigned 01 Jan 2018

SAYERS, Ian John

Resigned
Lakeside Works, StaffsST14 5JP
Born April 1972
Director
Appointed 02 Jan 2010
Resigned 26 Feb 2015

SMITH, Gordon William Fraser

Resigned
Woodhouse Farm Nabb Lane, UttoxeterST14 5JB
Born June 1952
Director
Appointed 13 Mar 1998
Resigned 14 Feb 2000

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 17 May 2006
Resigned 04 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

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 08 May 2024
Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Resolution
30 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2014
CH01Change of Director Details
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
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 Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Miscellaneous
19 October 2009
MISCMISC
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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 Full
4 November 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
12 November 1998
363aAnnual Return
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
9 November 1996
363aAnnual Return
Legacy
3 September 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Legacy
21 August 1995
288288
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363x363x
Legacy
12 September 1994
288288
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
10 September 1993
242242
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Legacy
15 July 1992
242242
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
8 November 1991
363x363x
Legacy
17 September 1991
242242
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
12 November 1990
288288
Resolution
2 November 1990
RESOLUTIONSResolutions
Legacy
18 July 1990
242242
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
14 November 1989
363363
Legacy
11 September 1989
242242
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
2 August 1988
242242
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
7 April 1988
288288
Legacy
18 November 1987
288288
Legacy
18 November 1987
363363
Legacy
14 September 1987
242242
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Group
28 June 1986
AAAnnual Accounts
Accounts With Made Up Date
23 March 1985
AAAnnual Accounts
Accounts With Made Up Date
26 May 1984
AAAnnual Accounts
Accounts With Made Up Date
11 May 1983
AAAnnual Accounts
Accounts With Made Up Date
28 September 1982
AAAnnual Accounts
Accounts With Made Up Date
20 August 1981
AAAnnual Accounts
Legacy
7 November 1980
363363
Accounts With Made Up Date
13 June 1980
AAAnnual Accounts
Accounts With Made Up Date
13 June 1980
AAAnnual Accounts
Legacy
28 March 1980
363363
Accounts With Made Up Date
10 April 1979
AAAnnual Accounts
Legacy
19 February 1979
363363
Accounts With Made Up Date
23 June 1978
AAAnnual Accounts
Accounts With Made Up Date
10 November 1977
AAAnnual Accounts
Accounts With Made Up Date
14 October 1977
AAAnnual Accounts
Accounts With Made Up Date
18 August 1976
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1964
NEWINCIncorporation
Miscellaneous
21 February 1964
MISCMISC