Background WavePink WaveYellow Wave

JCB TRANSMISSIONS (01832206)

JCB TRANSMISSIONS (01832206) is an active UK company. incorporated on 12 July 1984. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). JCB TRANSMISSIONS has been registered for 41 years. Current directors include MACDONALD, Graeme Angus, TURNER, Mark William Eric.

Company Number
01832206
Status
active
Type
private-unlimited
Incorporated
12 July 1984
Age
41 years
Address
Rocester, Staffordshire, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
MACDONALD, Graeme Angus, TURNER, Mark William Eric
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB TRANSMISSIONS

JCB TRANSMISSIONS is an active company incorporated on 12 July 1984 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). JCB TRANSMISSIONS was registered 41 years ago.(SIC: 28150)

Status

active

Active since 41 years ago

Company No

01832206

PRIVATE-UNLIMITED Company

Age

41 Years

Incorporated 12 July 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

TRUSHELFCO (NO. 708) LIMITED
From: 12 July 1984To: 17 September 1984
Contact
Address

Rocester Uttoxeter Staffordshire, ST14 5JP,

Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jun 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jun 16
Director Left
Nov 16
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Feb 21
Owner Exit
Dec 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

OVENS, Steven Ernest Robert

Active
Rocester, StaffordshireST14 5JP
Secretary
Appointed N/A

MACDONALD, Graeme Angus

Active
Rocester, StaffordshireST14 5JP
Born November 1967
Director
Appointed 01 Nov 2013

TURNER, Mark William Eric

Active
Rocester, StaffordshireST14 5JP
Born August 1963
Director
Appointed 02 Jan 2010

BAMFORD, Carole Gray, Lady

Resigned
Rocester, StaffordshireST14 5JP
Born April 1946
Director
Appointed N/A
Resigned 15 Sept 2014

BAMFORD, Joseph Cyril Edward

Resigned
Rocester, StaffordshireST14 5JP
Born December 1977
Director
Appointed 15 May 2006
Resigned 11 Nov 2016

BAMFORD DL, The Lord

Resigned
Rocester, StaffordshireST14 5JP
Born October 1945
Director
Appointed N/A
Resigned 15 Sept 2014

BEDFORD, Neil Charles

Resigned
Nook Cottage Back Lane, WoottonDE6 2GW
Born February 1940
Director
Appointed N/A
Resigned 13 Mar 1998

BLAKE, Alan Russell

Resigned
Rocester, StaffordshireST14 5JP
Born August 1949
Director
Appointed 02 Feb 2009
Resigned 01 Nov 2013

BLAKE, Alan Russell

Resigned
Mill Cottage, EllesmereSY12 0LB
Born August 1949
Director
Appointed 13 Mar 1998
Resigned 28 Aug 2002

CARRINGTON, Stephen John

Resigned
Rocester, StaffordshireST14 5JP
Born June 1959
Director
Appointed 07 Nov 2005
Resigned 04 Jan 2011

COYNE, Martin

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

GRYS, Paul John

Resigned
Rocester, StaffordshireST14 5JP
Born November 1963
Director
Appointed 01 Jan 2020
Resigned 15 Apr 2020

HUGHES, Stuart

Resigned
Rocester, StaffordshireST14 5JP
Born January 1958
Director
Appointed 01 Oct 2008
Resigned 11 Jun 2012

LEADBEATER, Edward Timothy David

Resigned
Sales Farm, YoxallDE13 8NT
Born January 1944
Director
Appointed N/A
Resigned 31 Mar 2006

OWEN, Robert Charles

Resigned
Rocester, StaffordshireST14 5JP
Born June 1967
Director
Appointed 01 Nov 2013
Resigned 01 Jan 2020

PATTERSON, John

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

SANDFORD, Malcolm Henry

Resigned
Rocester, StaffordshireST14 5JP
Born April 1963
Director
Appointed 01 Nov 2011
Resigned 06 May 2016

SUNAR, Onkar Singh

Resigned
Rocester, StaffordshireST14 5JP
Born May 1953
Director
Appointed 04 Jan 2011
Resigned 03 May 2012

TAYLOR, Matthew Gordon Robert

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

TURNER, David Edward

Resigned
1 Pen Y Mynydd, Colwyn BayLL28 5YQ
Born September 1961
Director
Appointed 21 Oct 2003
Resigned 07 Nov 2005

WHYMAN, Andrew Richard

Resigned
Rocester, StaffordshireST14 5JP
Born February 1972
Director
Appointed 01 Jan 2020
Resigned 11 Feb 2021

YIANNI, Steven John

Resigned
Ash Hill Barn, TarporleyCW6 0EF
Born April 1962
Director
Appointed 23 Dec 1999
Resigned 21 Oct 2003

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 13 Dec 2023
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

121

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