Background WavePink WaveYellow Wave

JCB ACCESS LIMITED (03943798)

JCB ACCESS LIMITED (03943798) is an active UK company. incorporated on 9 March 2000. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). JCB ACCESS LIMITED has been registered for 26 years. Current directors include FOX, Stephen John, MACDONALD, Graeme Angus, TURNER, Mark William Eric.

Company Number
03943798
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
FOX, Stephen John, MACDONALD, Graeme Angus, TURNER, Mark William Eric
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB ACCESS LIMITED

JCB ACCESS LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). JCB ACCESS LIMITED was registered 26 years ago.(SIC: 28220)

Status

active

Active since 26 years ago

Company No

03943798

LTD Company

Age

26 Years

Incorporated 9 March 2000

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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

JCB SPECIAL PRODUCTS LTD.
From: 20 April 2000To: 19 January 2017
OFFSHELF 268 LTD
From: 9 March 2000To: 20 April 2000
Contact
Address

Lakeside Works Denstone Road, Rocester Uttoxeter, ST14 5JP,

Timeline

11 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Dec 14
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 20
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Secretary
Appointed 13 Apr 2000

FOX, Stephen John

Active
Lakeside Works, UttoxeterST14 5JP
Born January 1963
Director
Appointed 17 Jan 2022

MACDONALD, Graeme Angus

Active
Lakeside Works, UttoxeterST14 5JP
Born November 1967
Director
Appointed 02 Jul 2024

TURNER, Mark William Eric

Active
Lakeside Works, UttoxeterST14 5JP
Born August 1963
Director
Appointed 02 Jul 2024

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 09 Mar 2000
Resigned 13 Apr 2000

BUTLER, Richard Damian

Resigned
Lakeside Works, UttoxeterST14 5JP
Born February 1968
Director
Appointed 18 Dec 2014
Resigned 01 Jan 2018

EDWARDS, Michael James

Resigned
67 Caverswall Road, Stoke On TrentST11 9BG
Born July 1942
Director
Appointed 13 Apr 2000
Resigned 26 Jul 2002

GARNHAM, Jonathan Nicholas

Resigned
Lakeside Works, UttoxeterST14 5JP
Born January 1979
Director
Appointed 01 Jan 2018
Resigned 17 Jan 2022

HARGREAVES, Michael

Resigned
Lakeside Works, UttoxeterST14 5JP
Born March 1957
Director
Appointed 06 Mar 2006
Resigned 01 May 2020

LEADBEATER, Edward Timothy David

Resigned
Sales Farm, YoxallDE13 8NT
Born January 1944
Director
Appointed 28 Aug 2002
Resigned 06 Mar 2006

OVENS, Steven Ernest Robert

Resigned
Lakeside Works, UttoxeterST14 5JP
Born February 1952
Director
Appointed 13 Apr 2000
Resigned 02 Jul 2024

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 09 Mar 2000
Resigned 13 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Denstone Road, 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 28 Jun 2024

The Lord Bamford Dl

Ceased
Lakeside Works, UttoxeterST14 5JP
Born October 1945

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
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
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
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
22 March 2001
363aAnnual Return
Legacy
9 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Incorporation Company
9 March 2000
NEWINCIncorporation