Background WavePink WaveYellow Wave

JCB COMPACT PRODUCTS LIMITED (01980852)

JCB COMPACT PRODUCTS LIMITED (01980852) is an active UK company. incorporated on 21 January 1986. with registered office in Cheadle. The company operates in the Manufacturing sector, engaged in unknown sic code (28922). JCB COMPACT PRODUCTS LIMITED has been registered for 40 years. Current directors include MACDONALD, Graeme Angus, TURNER, Mark William Eric.

Company Number
01980852
Status
active
Type
ltd
Incorporated
21 January 1986
Age
40 years
Address
Harewood Estate, Cheadle, ST10 2JU
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 COMPACT PRODUCTS LIMITED

JCB COMPACT PRODUCTS LIMITED is an active company incorporated on 21 January 1986 with the registered office located in Cheadle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28922). JCB COMPACT PRODUCTS LIMITED was registered 40 years ago.(SIC: 28922)

Status

active

Active since 40 years ago

Company No

01980852

LTD Company

Age

40 Years

Incorporated 21 January 1986

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 1 October 2025 (6 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 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

JCB SPECIAL PRODUCTS LIMITED
From: 29 September 1993To: 9 June 1999
SPECIAL PRODUCTS LIMITED
From: 25 February 1986To: 29 September 1993
TRUSHELFCO (NO.879) LIMITED
From: 21 January 1986To: 25 February 1986
Contact
Address

Harewood Estate Leek Road Cheadle, ST10 2JU,

Timeline

17 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 20
Owner Exit
May 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

OVENS, Steven Ernest Robert

Active
Harewood Estate, CheadleST10 2JU
Secretary
Appointed N/A

MACDONALD, Graeme Angus

Active
Harewood Estate, CheadleST10 2JU
Born November 1967
Director
Appointed 02 Jan 2010

TURNER, Mark William Eric

Active
Harewood Estate, CheadleST10 2JU
Born August 1963
Director
Appointed 01 Jan 2012

ATWAL, Buta Singh

Resigned
Harewood Estate, CheadleST10 2JU
Born April 1968
Director
Appointed 19 Nov 2013
Resigned 05 Jan 2018

BAMFORD, Joseph Cyril Edward

Resigned
Harewood Estate, CheadleST10 2JU
Born December 1977
Director
Appointed 15 May 2006
Resigned 11 Nov 2016

BAMFORD DL, The Lord

Resigned
Harewood Estate, CheadleST10 2JU
Born October 1945
Director
Appointed N/A
Resigned 15 Sept 2014

BLAKE, Alan Russell

Resigned
Harewood Estate, CheadleST10 2JU
Born August 1949
Director
Appointed 02 Feb 2009
Resigned 01 Nov 2013

BLANDFORD, Andrew Paul

Resigned
Blackbank Barn, IpstonesST10 2LY
Born October 1966
Director
Appointed 03 Mar 2004
Resigned 07 Nov 2005

EDWARDS, Michael James

Resigned
67 Caverswall Road, Stoke On TrentST11 9BG
Born July 1942
Director
Appointed 22 Feb 1994
Resigned 26 Jul 2002

JOHNSTON, Gilbert

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

LEADBEATER, Edward Timothy David

Resigned
Crofts Cottage Bagot Street, RugeleyWS15 3DB
Born January 1944
Director
Appointed 22 Feb 1994
Resigned 24 Oct 2005

PATTERSON, John

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

ROBINSON, Guy Walker

Resigned
Harewood Estate, CheadleST10 2JU
Born November 1962
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2019

SAYERS, Ian John

Resigned
Northwood Lodge, AshbourneDE6 2HD
Born April 1972
Director
Appointed 01 Oct 2008
Resigned 02 Jan 2010

SPRING, Christopher Hugh

Resigned
Harewood Estate, CheadleST10 2JU
Born February 1954
Director
Appointed 02 Jan 2010
Resigned 01 Dec 2011

THOMSON, Alan Scot

Resigned
52 Premier Avenue, AshbourneDE6 1LH
Born January 1960
Director
Appointed 23 Dec 1999
Resigned 03 Mar 2004

TURNER, David Edward

Resigned
1 Pen Y Mynydd, Colwyn BayLL28 5YQ
Born September 1961
Director
Appointed 07 Nov 2005
Resigned 01 Oct 2008

WINTER, Robert Alexander Mark

Resigned
Harewood Estate, CheadleST10 2JU
Born September 1973
Director
Appointed 01 Jan 2019
Resigned 28 Oct 2020

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

153

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
18 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
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
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
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
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
10 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
15 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
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2013
AP01Appointment 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
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Made Up Date
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Made Up Date
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Move Registers To Sail Company
11 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
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
Accounts With Made Up Date
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Miscellaneous
19 October 2009
MISCMISC
Legacy
23 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
5 January 2009
AAAnnual Accounts
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
155(6)a155(6)a
Resolution
20 May 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
122122
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
10 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288cChange of Particulars
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
1 November 2003
244244
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 1998
363aAnnual Return
Accounts With Made Up Date
28 October 1998
AAAnnual Accounts
Legacy
6 November 1997
363aAnnual Return
Accounts With Made Up Date
12 June 1997
AAAnnual Accounts
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
15 March 1997
395Particulars of Mortgage or Charge
Legacy
9 November 1996
363aAnnual Return
Legacy
9 November 1996
363(190)363(190)
Accounts With Made Up Date
13 June 1996
AAAnnual Accounts
Legacy
13 November 1995
363x363x
Legacy
12 September 1995
287Change of Registered Office
Accounts With Made Up Date
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363x363x
Accounts With Made Up Date
29 July 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
13 March 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
28 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1993
242242
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1992
AAAnnual Accounts
Accounts With Made Up Date
17 December 1991
AAAnnual Accounts
Legacy
8 November 1991
363x363x
Accounts With Made Up Date
7 March 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Resolution
1 November 1990
RESOLUTIONSResolutions
Legacy
30 August 1990
88(2)R88(2)R
Legacy
27 March 1990
287Change of Registered Office
Accounts With Made Up Date
19 February 1990
AAAnnual Accounts
Legacy
14 November 1989
363363
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Resolution
17 January 1989
RESOLUTIONSResolutions
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
22 November 1988
363363
Accounts With Accounts Type Small
6 May 1988
AAAnnual Accounts
Legacy
30 March 1988
288288
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Certificate Change Of Name Company
25 February 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 1986
NEWINCIncorporation