Background WavePink WaveYellow Wave

J C B ATTACHMENTS LTD. (05392381)

J C B ATTACHMENTS LTD. (05392381) is an active UK company. incorporated on 14 March 2005. with registered office in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J C B ATTACHMENTS LTD. has been registered for 21 years. Current directors include THE LORD BAMFORD, Anthony Paul.

Company Number
05392381
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THE LORD BAMFORD, Anthony Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J C B ATTACHMENTS LTD.

J C B ATTACHMENTS LTD. is an active company incorporated on 14 March 2005 with the registered office located in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J C B ATTACHMENTS LTD. was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05392381

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

J C B ATTATCHMENTS LTD.
From: 26 October 2005To: 24 February 2020
OFFSHELF 332 LTD
From: 14 March 2005To: 26 October 2005
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Secretary
Appointed 02 Nov 2005

THE LORD BAMFORD, Anthony Paul

Active
Lakeside Works, UttoxeterST14 5JP
Born October 1945
Director
Appointed 02 Nov 2005

LEADBEATER, Edward Timothy David

Resigned
Crofts Cottage Bagot Street, RugeleyWS15 3DB
Born January 1944
Director
Appointed 02 Nov 2005
Resigned 06 Mar 2006

PATTERSON, John

Resigned
Farley Lodge, OakamoorST10 3BQ
Born October 1949
Director
Appointed 02 Nov 2005
Resigned 01 Mar 2010

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

62

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Resolution
24 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Made Up Date
27 October 2007
AAAnnual Accounts
Legacy
6 June 2007
288cChange of Particulars
Legacy
14 March 2007
363aAnnual Return
Accounts With Made Up Date
3 October 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
225Change of Accounting Reference Date
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2005
NEWINCIncorporation