Background WavePink WaveYellow Wave

J. C. BAMFORD INVESTMENTS (01852010)

J. C. BAMFORD INVESTMENTS (01852010) is an active UK company. incorporated on 2 October 1984. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. J. C. BAMFORD INVESTMENTS has been registered for 41 years. Current directors include BAMFORD, Carole Gray, Lady, BAMFORD, Lord Anthony Paul, The.

Company Number
01852010
Status
active
Type
private-unlimited
Incorporated
2 October 1984
Age
41 years
Address
Rocester, Staffordshire, ST14 5JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAMFORD, Carole Gray, Lady, BAMFORD, Lord Anthony Paul, The
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. C. BAMFORD INVESTMENTS

J. C. BAMFORD INVESTMENTS is an active company incorporated on 2 October 1984 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. J. C. BAMFORD INVESTMENTS was registered 41 years ago.(SIC: 70100)

Status

active

Active since 41 years ago

Company No

01852010

PRIVATE-UNLIMITED Company

Age

41 Years

Incorporated 2 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2004 (21 years ago)
Submitted on 2 November 2005 (20 years ago)
Period: 1 January 2004 - 31 December 2004(13 months)
Type: Full Accounts

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 6 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

TRUSHELFCO (NO.734) LIMITED
From: 2 October 1984To: 22 November 1984
Contact
Address

Rocester Uttoxeter Staffordshire, ST14 5JP,

Timeline

2 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Oct 84
Owner Exit
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

OVENS, Steven Ernest Robert

Active
Rocester, StaffordshireST14 5JP
Secretary
Appointed N/A

BAMFORD, Carole Gray, Lady

Active
Rocester, StaffordshireST14 5JP
Born April 1946
Director
Appointed N/A

BAMFORD, Lord Anthony Paul, The

Active
Rocester, StaffordshireST14 5JP
Born October 1945
Director
Appointed N/A

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

60

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Auditors Resignation Company
9 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
7 November 2008
363aAnnual Return
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
363sAnnual Return (shuttle)
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
14 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
363aAnnual Return
Legacy
12 November 1998
363aAnnual Return
Legacy
6 November 1997
363aAnnual Return
Legacy
9 November 1996
363aAnnual Return
Legacy
13 November 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363x363x
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
9 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
21 November 1988
363363
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Legacy
20 November 1987
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Legacy
10 February 1987
REREG(U)REREG(U)
Resolution
27 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Miscellaneous
5 December 1984
MISCMISC
Incorporation Company
2 October 1984
NEWINCIncorporation