Background WavePink WaveYellow Wave

JCB BENELUX LTD (03444608)

JCB BENELUX LTD (03444608) is an active UK company. incorporated on 3 October 1997. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JCB BENELUX LTD has been registered for 28 years. Current directors include BURNHOPE, Timothy John, GONCALVES, Jose Luis, MACDONALD, Graeme Angus.

Company Number
03444608
Status
active
Type
ltd
Incorporated
3 October 1997
Age
28 years
Address
Lakeside Works, Staffordshire, ST14 5JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURNHOPE, Timothy John, GONCALVES, Jose Luis, MACDONALD, Graeme Angus
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB BENELUX LTD

JCB BENELUX LTD is an active company incorporated on 3 October 1997 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 BENELUX LTD was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03444608

LTD Company

Age

28 Years

Incorporated 3 October 1997

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OFFSHELF 249 LTD
From: 3 October 1997To: 16 December 1997
Contact
Address

Lakeside Works Rocester Staffordshire, ST14 5JP,

Timeline

17 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Mar 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, StaffordshireST14 5JP
Secretary
Appointed 12 Jan 1998

BURNHOPE, Timothy John

Active
RocesterST14 5JP
Born September 1965
Director
Appointed 13 Jan 2026

GONCALVES, Jose Luis

Active
Lakeside Works, StaffordshireST14 5JP
Born January 1976
Director
Appointed 29 Jun 2023

MACDONALD, Graeme Angus

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

OTHERS INTERESTS LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee secretary
Appointed 03 Oct 1997
Resigned 12 Jan 1998

BAMFORD DL, The Lord

Resigned
Lakeside Works, StaffordshireST14 5JP
Born October 1945
Director
Appointed 12 Jan 1998
Resigned 15 Sept 2014

BERSELLINI, Marco

Resigned
Lakeside Works, StaffordshireST14 5JP
Born October 1970
Director
Appointed 01 Jan 2018
Resigned 13 Jan 2026

BLAKE, Alan Russell

Resigned
Lakeside Works, StaffordshireST14 5JP
Born August 1949
Director
Appointed 01 Jan 2010
Resigned 01 Nov 2013

COUTTS, Campbell Erskine

Resigned
4 Meadow Rise, Church BroughtonDE65 5DF
Born October 1944
Director
Appointed 12 Jan 1998
Resigned 26 May 2006

PATTERSON, John

Resigned
Farley Lodge, OakamoorST10 3BQ
Born October 1949
Director
Appointed 12 Jan 1998
Resigned 01 Feb 2010

ROBINSON, Guy Walker

Resigned
Lakeside Works, StaffordshireST14 5JP
Born November 1962
Director
Appointed 26 Feb 2015
Resigned 01 Jan 2018

SAYERS, Ian John

Resigned
Lakeside Works, StaffordshireST14 5JP
Born April 1972
Director
Appointed 15 Nov 2013
Resigned 26 Feb 2015

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 17 May 2006
Resigned 04 Nov 2009

THOMPSTONE, Daniel Arthur

Resigned
Lakeside Works, StaffordshireST14 5JP
Born May 1972
Director
Appointed 01 Jan 2018
Resigned 29 Jun 2023

OFFSHELF LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee director
Appointed 03 Oct 1997
Resigned 12 Jan 1998

Persons with significant control

1

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

96

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
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
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment 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 October 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 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
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
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288cChange of Particulars
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
4 February 1999
88(3)88(3)
Legacy
4 February 1999
88(2)P88(2)P
Legacy
19 October 1998
363aAnnual Return
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
25 January 1998
287Change of Registered Office
Certificate Change Of Name Company
15 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 1997
NEWINCIncorporation