Background WavePink WaveYellow Wave

JCB MANAGEMENT SERVICES (01451760)

JCB MANAGEMENT SERVICES (01451760) is an active UK company. incorporated on 2 October 1979. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JCB MANAGEMENT SERVICES has been registered for 46 years. Current directors include OVENS, Steven Ernest Robert, ROSS, Adrian Craig.

Company Number
01451760
Status
active
Type
private-unlimited
Incorporated
2 October 1979
Age
46 years
Address
Lakeside Works, Staffordshire, ST14 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OVENS, Steven Ernest Robert, ROSS, Adrian Craig
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB MANAGEMENT SERVICES

JCB MANAGEMENT SERVICES is an active company incorporated on 2 October 1979 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JCB MANAGEMENT SERVICES was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01451760

PRIVATE-UNLIMITED Company

Age

46 Years

Incorporated 2 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

Lakeside Works Rocester Staffordshire, ST14 5JW,

Timeline

4 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Oct 79
Director Joined
May 20
Director Left
May 20
Owner Exit
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, StaffordshireST14 5JW
Secretary
Appointed N/A

OVENS, Steven Ernest Robert

Active
Lakeside Works, StaffordshireST14 5JW
Born February 1952
Director
Appointed 22 Feb 1994

ROSS, Adrian Craig

Active
Lakeside Works, StaffordshireST14 5JW
Born February 1964
Director
Appointed 01 May 2020

HARGREAVES, Michael

Resigned
Lakeside Works, StaffordshireST14 5JW
Born March 1957
Director
Appointed 06 Mar 2006
Resigned 01 May 2020

LEADBEATER, Edward Timothy David

Resigned
Sales Farm, YoxallDE13 8NT
Born January 1944
Director
Appointed N/A
Resigned 06 Mar 2006

MELLOR, Raymond Alan

Resigned
Bramley House Stone Road, UttoxeterST14 5BG
Born January 1947
Director
Appointed N/A
Resigned 22 Feb 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Albert Michaël Fischer

Ceased
280 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

80

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