Background WavePink WaveYellow Wave

JCB POWER SYSTEMS LIMITED (04797821)

JCB POWER SYSTEMS LIMITED (04797821) is an active UK company. incorporated on 13 June 2003. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. JCB POWER SYSTEMS LIMITED has been registered for 22 years. Current directors include MACDONALD, Graeme Angus, TURNER, Mark William Eric.

Company Number
04797821
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
MACDONALD, Graeme Angus, TURNER, Mark William Eric
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB POWER SYSTEMS LIMITED

JCB POWER SYSTEMS LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. JCB POWER SYSTEMS LIMITED was registered 22 years ago.(SIC: 28110)

Status

active

Active since 22 years ago

Company No

04797821

LTD Company

Age

22 Years

Incorporated 13 June 2003

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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

JCB POWER LIMITED
From: 11 September 2003To: 19 February 2004
OFFSHELF 302 LTD
From: 13 June 2003To: 11 September 2003
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

16 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Feb 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Secretary
Appointed 30 Sept 2003

MACDONALD, Graeme Angus

Active
Lakeside Works, UttoxeterST14 5JP
Born November 1967
Director
Appointed 01 Nov 2013

TURNER, Mark William Eric

Active
Lakeside Works, UttoxeterST14 5JP
Born August 1963
Director
Appointed 02 Jan 2010

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 13 Jun 2003
Resigned 30 Sept 2003

BAMFORD, Joseph Cyril Edward

Resigned
Lakeside Works, UttoxeterST14 5JP
Born December 1977
Director
Appointed 15 May 2006
Resigned 11 Nov 2016

BAMFORD DL, The Lord

Resigned
Lakeside Works, UttoxeterST14 5JP
Born October 1945
Director
Appointed 30 Sept 2003
Resigned 15 Sept 2014

BLAKE, Alan Russell

Resigned
Lakeside Works, UttoxeterST14 5JP
Born August 1949
Director
Appointed 02 Feb 2009
Resigned 01 Nov 2013

CHILES, Michael Dean

Resigned
Lakeside Works, UttoxeterST14 5JP
Born December 1968
Director
Appointed 01 Jan 2020
Resigned 15 Apr 2020

LEADBEATER, Edward Timothy David

Resigned
Sales Farm, YoxallDE13 8NT
Born January 1944
Director
Appointed 30 Sept 2003
Resigned 06 Mar 2006

LEVERTON, Timothy Andrew, Dr

Resigned
Burrows Old Hall, BrailsfordDE6 3BU
Born March 1959
Director
Appointed 30 Sept 2003
Resigned 31 Mar 2010

PATTERSON, John

Resigned
Farley Lodge, OakamoorST10 3BQ
Born October 1949
Director
Appointed 30 Sept 2003
Resigned 01 Mar 2010

PRATT, Ian John

Resigned
Lakeside Works, UttoxeterST14 5JP
Born September 1966
Director
Appointed 06 Mar 2006
Resigned 01 Nov 2011

SANDFORD, Malcolm Henry

Resigned
Lakeside Works, UttoxeterST14 5JP
Born April 1963
Director
Appointed 01 Nov 2011
Resigned 06 May 2016

TAYLOR, Matthew Gordon Robert

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

WHYMAN, Andrew Richard

Resigned
Lakeside Works, UttoxeterST14 5JP
Born February 1972
Director
Appointed 01 Jan 2020
Resigned 11 Feb 2021

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 13 Jun 2003
Resigned 30 Sept 2003

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

90

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 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
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
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
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Auditors Resignation Company
9 November 2010
AUDAUD
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
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
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2003
288cChange of Particulars
Legacy
26 October 2003
225Change of Accounting Reference Date
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
287Change of Registered Office
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2003
NEWINCIncorporation