Background WavePink WaveYellow Wave

JCB REMARKETING LIMITED (05604816)

JCB REMARKETING LIMITED (05604816) is an active UK company. incorporated on 27 October 2005. with registered office in Staffordshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. JCB REMARKETING LIMITED has been registered for 20 years. Current directors include BURNHOPE, Timothy John, TURNER, Mark William Eric.

Company Number
05604816
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
Lakeside Works, Staffordshire, ST14 5JP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BURNHOPE, Timothy John, TURNER, Mark William Eric
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB REMARKETING LIMITED

JCB REMARKETING LIMITED is an active company incorporated on 27 October 2005 with the registered office located in Staffordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. JCB REMARKETING LIMITED was registered 20 years ago.(SIC: 46690)

Status

active

Active since 20 years ago

Company No

05604816

LTD Company

Age

20 Years

Incorporated 27 October 2005

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

OFFSHELF 334 LTD
From: 27 October 2005To: 22 March 2006
Contact
Address

Lakeside Works Rocester Staffordshire, ST14 5JP,

Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
May 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
May 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, StaffordshireST14 5JP
Secretary
Appointed 07 Apr 2006

BURNHOPE, Timothy John

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

TURNER, Mark William Eric

Active
Lakeside Works, StaffordshireST14 5JP
Born August 1963
Director
Appointed 02 Nov 2015

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 27 Oct 2005
Resigned 07 Apr 2006

BERSELLINI, Marco

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

BURNHOPE, Timothy John

Resigned
Lakeside Works, StaffordshireST14 5JP
Born September 1965
Director
Appointed 31 Aug 2010
Resigned 15 Nov 2013

HENSHALL- BELL, Yvette Caroline

Resigned
Lakeside Works, StaffordshireST14 5JP
Born January 1968
Director
Appointed 01 Nov 2006
Resigned 31 Aug 2010

MACDONALD, Graeme Angus

Resigned
Malthouse Farm, AshbourneDE6 5AB
Born November 1967
Director
Appointed 07 Apr 2006
Resigned 01 Nov 2006

RAUSCH, Francoise

Resigned
Lakeside Works, StaffordshireST14 5JP
Born April 1947
Director
Appointed 07 Apr 2006
Resigned 04 May 2012

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

WINTER, Robert Alexander Mark

Resigned
Lakeside Works, StaffordshireST14 5JP
Born September 1973
Director
Appointed 07 Apr 2006
Resigned 02 Nov 2015

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 27 Oct 2005
Resigned 07 Apr 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Albert Michaël Fischer

Ceased
Boodle Hatfield Llp, 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 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

82

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
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 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
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
8 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
30 October 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Made Up Date
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Made Up Date
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Auditors Resignation Company
9 November 2010
AUDAUD
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
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 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
15 January 2010
TM01Termination of Director
Accounts With Made Up Date
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
28 November 2008
363aAnnual Return
Accounts With Made Up Date
16 October 2008
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Legacy
30 October 2007
363aAnnual Return
Accounts With Made Up Date
31 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288cChange of Particulars
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2005
NEWINCIncorporation