Background WavePink WaveYellow Wave

JCB LANDPOWER LTD. (02321141)

JCB LANDPOWER LTD. (02321141) is an active UK company. incorporated on 23 November 1988. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (28301). JCB LANDPOWER LTD. has been registered for 37 years. Current directors include MACDONALD, Graeme Angus, SMITH, Brian John, TURNER, Mark William Eric.

Company Number
02321141
Status
active
Type
ltd
Incorporated
23 November 1988
Age
37 years
Address
Lakeside Works, Staffordshire, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28301)
Directors
MACDONALD, Graeme Angus, SMITH, Brian John, TURNER, Mark William Eric
SIC Codes
28301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB LANDPOWER LTD.

JCB LANDPOWER LTD. is an active company incorporated on 23 November 1988 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28301). JCB LANDPOWER LTD. was registered 37 years ago.(SIC: 28301)

Status

active

Active since 37 years ago

Company No

02321141

LTD Company

Age

37 Years

Incorporated 23 November 1988

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 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

OFFSHELF 88 LTD
From: 23 November 1988To: 4 July 1990
Contact
Address

Lakeside Works Rocester Staffordshire, ST14 5JP,

Timeline

13 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Jan 12
Director Left
Oct 13
Director Left
Sept 14
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Owner Exit
May 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

OVENS, Steven Ernest Robert

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

MACDONALD, Graeme Angus

Active
Lakeside Works, StaffordshireST14 5JP
Born November 1967
Director
Appointed 02 Jan 2010

SMITH, Brian John

Active
Lakeside Works, StaffordshireST14 5JP
Born October 1967
Director
Appointed 01 Jan 2020

TURNER, Mark William Eric

Active
Lakeside Works, StaffordshireST14 5JP
Born August 1963
Director
Appointed 01 Jan 2012

BAMFORD, Joseph Cyril Edward

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

BAMFORD DL, The Lord

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

BELL, David Richard

Resigned
70b Pastures Hill, DerbyDE23 4BB
Born April 1950
Director
Appointed 21 Oct 2003
Resigned 05 Nov 2004

BELL, David Richard

Resigned
70b Pastures Hill, DerbyDE23 4BB
Born April 1950
Director
Appointed N/A
Resigned 13 Mar 1998

BLAKE, Alan Russell

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

BUTLER, Michael Joseph

Resigned
Freshfields Radford Rise, StaffordST17 4PS
Born February 1938
Director
Appointed N/A
Resigned 22 Feb 1994

COYNE, Martin

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

FOX-MARRS, Richard William

Resigned
Lakeside Works, StaffordshireST14 5JP
Born October 1969
Director
Appointed 01 Oct 2008
Resigned 08 Jul 2016

JOHNSTON, Gilbert

Resigned
26 Church Road, Burton On TrentDE13 9BE
Born March 1932
Director
Appointed N/A
Resigned 01 Nov 1994

JOWETT, Peter

Resigned
Lakeside Works, StaffordshireST14 5JP
Born September 1968
Director
Appointed 01 Jan 2020
Resigned 22 May 2020

LEADBEATER, Edward Timothy David

Resigned
Crofts Cottage Bagot Street, RugeleyWS15 3DB
Born January 1944
Director
Appointed 11 Jun 1996
Resigned 24 Oct 2005

PATTERSON, John

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

ROBINSON, Guy Walker

Resigned
Greenways, Stoke On TrentST12 9AB
Born November 1962
Director
Appointed 13 Mar 1998
Resigned 05 Nov 2004

SAYERS, Ian John

Resigned
Northwood Lodge, AshbourneDE6 2HD
Born April 1972
Director
Appointed 06 Mar 2006
Resigned 01 Oct 2008

TAYLOR, Matthew Gordon Robert

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

Persons with significant control

3

2 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 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 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
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 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
1 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
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 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
Annual Return Company With Made Up Date Full List Shareholders
18 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
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
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
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary 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 Director Company With Change Date
26 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
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Miscellaneous
19 October 2009
MISCMISC
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
10 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
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
17 March 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
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
26 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 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
Memorandum Articles
25 November 1997
MEM/ARTSMEM/ARTS
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Legacy
18 November 1997
122122
Legacy
13 November 1997
88(2)R88(2)R
Legacy
13 November 1997
88(2)R88(2)R
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
9 November 1996
363aAnnual Return
Legacy
9 November 1996
363(353)363(353)
Legacy
3 September 1996
288288
Legacy
27 August 1996
122122
Legacy
12 July 1996
173173
Legacy
20 June 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
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
363x363x
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
13 March 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
5 February 1992
88(2)R88(2)R
Legacy
5 February 1992
123Notice of Increase in Nominal Capital
Legacy
11 November 1991
363x363x
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Resolution
9 November 1990
RESOLUTIONSResolutions
Resolution
9 November 1990
RESOLUTIONSResolutions
Resolution
9 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1990
363363
Legacy
18 February 1989
288288
Legacy
31 January 1989
287Change of Registered Office
Legacy
31 January 1989
288288
Legacy
31 January 1989
224224
Incorporation Company
23 November 1988
NEWINCIncorporation