Background WavePink WaveYellow Wave

JCB MATERIALS HANDLING LIMITED (01351843)

JCB MATERIALS HANDLING LIMITED (01351843) is an active UK company. incorporated on 7 February 1978. with registered office in Near Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28922). JCB MATERIALS HANDLING LIMITED has been registered for 48 years. Current directors include MACDONALD, Graeme Angus, TURNER, Mark William Eric.

Company Number
01351843
Status
active
Type
ltd
Incorporated
7 February 1978
Age
48 years
Address
Lakeside Works, Near Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28922)
Directors
MACDONALD, Graeme Angus, TURNER, Mark William Eric
SIC Codes
28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB MATERIALS HANDLING LIMITED

JCB MATERIALS HANDLING LIMITED is an active company incorporated on 7 February 1978 with the registered office located in Near Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28922). JCB MATERIALS HANDLING LIMITED was registered 48 years ago.(SIC: 28922)

Status

active

Active since 48 years ago

Company No

01351843

LTD Company

Age

48 Years

Incorporated 7 February 1978

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

RUMSTAR LIMITED
From: 7 February 1978To: 31 December 1978
Contact
Address

Lakeside Works Rocester Near Uttoxeter, ST14 5JP,

Timeline

18 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Feb 78
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Nov 15
Director Left
Nov 16
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Oct 20
Owner Exit
May 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, Near UttoxeterST14 5JP
Secretary
Appointed N/A

MACDONALD, Graeme Angus

Active
Lakeside Works, Near UttoxeterST14 5JP
Born November 1967
Director
Appointed 02 Jan 2010

TURNER, Mark William Eric

Active
Lakeside Works, Near UttoxeterST14 5JP
Born August 1963
Director
Appointed 01 Jan 2012

BAMFORD, Joseph Cyril Edward

Resigned
Lakeside Works, Near UttoxeterST14 5JP
Born December 1977
Director
Appointed 15 May 2006
Resigned 11 Nov 2016

BAMFORD DL, The Lord

Resigned
Lakeside Works, Near UttoxeterST14 5JP
Born October 1945
Director
Appointed N/A
Resigned 15 Sept 2014

BLACK, Paul Dennis

Resigned
Brook Farm, AshbourneDE6 2GP
Born March 1951
Director
Appointed 23 Dec 1999
Resigned 28 Aug 2002

BLAKE, Alan Russell

Resigned
Lakeside Works, Near UttoxeterST14 5JP
Born August 1949
Director
Appointed 02 Feb 2009
Resigned 01 Nov 2013

BROWN, Liam Gregory

Resigned
Lakeside Works, Near UttoxeterST14 5JP
Born March 1961
Director
Appointed 01 Jan 2020
Resigned 28 Oct 2020

BURNHOPE, Timothy John

Resigned
54 Premler Avenue, AshbourneDE6 1LH
Born September 1965
Director
Appointed 28 Aug 2002
Resigned 17 Nov 2006

BUTLER, Michael Joseph

Resigned
Freshfields Radford Rise, StaffordST17 4PS
Born February 1938
Director
Appointed N/A
Resigned 13 Mar 1998

CHAPMAN, Michael

Resigned
93 Broadway, BelperDE56 4BW
Born February 1950
Director
Appointed 13 Mar 1998
Resigned 23 Dec 1999

COYNE, Martin

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

FOX MARRS, Richard William

Resigned
Spring Cottage, Oakhanger CreweCW1 5XF
Born October 1969
Director
Appointed 17 Nov 2006
Resigned 01 Oct 2008

GILL, John

Resigned
Lakeside Works, Near UttoxeterST14 5JP
Born February 1957
Director
Appointed 02 Jan 2010
Resigned 17 Mar 2014

GRYS, Paul John

Resigned
Lakeside Works, Near UttoxeterST14 5JP
Born November 1963
Director
Appointed 17 Mar 2014
Resigned 01 Jan 2020

JOHNSTON, Gilbert

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

PATTERSON, John

Resigned
Farley Lodge, OakamoorST10 3BQ
Born October 1949
Director
Appointed 13 Mar 1998
Resigned 01 Mar 2010

PRATT, Ian John

Resigned
Lakeside Works, Near UttoxeterST14 5JP
Born September 1966
Director
Appointed 02 Nov 2015
Resigned 01 Jan 2020

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 02 Jan 2007
Resigned 04 Nov 2009

TURNER, Mark William Eric

Resigned
Doveleys, UttoxeterST14 5BY
Born August 1963
Director
Appointed 01 Oct 2008
Resigned 02 Jan 2010

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

155

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
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
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination 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
7 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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
11 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 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 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
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 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
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Miscellaneous
19 October 2009
MISCMISC
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
13 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
16 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
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
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
26 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation 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
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation 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
Accounts With Accounts Type Full
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363x363x
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
8 September 1993
242242
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
14 July 1992
242242
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
11 November 1991
363x363x
Legacy
18 September 1991
242242
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
9 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
Legacy
17 April 1989
288288
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
2 August 1988
242242
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
30 March 1988
288288
Legacy
18 November 1987
363363
Legacy
15 September 1987
242242
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Legacy
25 November 1986
288288
Legacy
22 August 1986
225(1)225(1)
Accounts With Made Up Date
19 April 1986
AAAnnual Accounts
Accounts With Made Up Date
25 April 1985
AAAnnual Accounts
Accounts With Made Up Date
14 August 1984
AAAnnual Accounts
Accounts With Made Up Date
11 May 1983
AAAnnual Accounts
Accounts With Made Up Date
10 June 1982
AAAnnual Accounts
Legacy
3 September 1981
363363
Legacy
2 September 1981
363363
Accounts With Made Up Date
21 August 1981
AAAnnual Accounts
Accounts With Made Up Date
20 August 1981
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 1978
NEWINCIncorporation