Background WavePink WaveYellow Wave

JCB POWER PRODUCTS LIMITED (05846086)

JCB POWER PRODUCTS LIMITED (05846086) is an active UK company. incorporated on 14 June 2006. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). JCB POWER PRODUCTS LIMITED has been registered for 19 years. Current directors include BAMFORD, Anthony Paul, Lord, BROWN, Liam Gregory, MACDONALD, Graeme Angus.

Company Number
05846086
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BAMFORD, Anthony Paul, Lord, BROWN, Liam Gregory, MACDONALD, Graeme Angus
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB POWER PRODUCTS LIMITED

JCB POWER PRODUCTS LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). JCB POWER PRODUCTS LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

05846086

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

JCB POWER ENGINEERING LIMITED
From: 23 June 2006To: 14 February 2007
OFFSHELF 337 LTD
From: 14 June 2006To: 23 June 2006
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
May 17
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 23
Director Left
May 23
Owner Exit
May 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Secretary
Appointed 05 Oct 2006

BAMFORD, Anthony Paul, Lord

Active
Lakeside Works, UttoxeterST14 5JP
Born October 1945
Director
Appointed 05 Oct 2006

BROWN, Liam Gregory

Active
Lakeside Works, UttoxeterST14 5JP
Born March 1961
Director
Appointed 12 May 2023

MACDONALD, Graeme Angus

Active
Lakeside Works, UttoxeterST14 5JP
Born November 1967
Director
Appointed 09 May 2017

OTHERS INTERESTS LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 14 Jun 2006
Resigned 05 Oct 2006

BAMFORD, Carole Gray, Lady

Resigned
Daylesford House, Moreton In MarshGL56 0YH
Born April 1946
Director
Appointed 04 Oct 2006
Resigned 04 Feb 2019

BAMFORD, Joseph Cyril Edward

Resigned
Daylesford House, Moreton In MarshGL56 0YH
Born December 1977
Director
Appointed 05 Oct 2006
Resigned 04 Feb 2019

PRATT, Ian John

Resigned
Lakeside Works, UttoxeterST14 5JP
Born September 1966
Director
Appointed 09 Feb 2022
Resigned 12 May 2023

SAYERS, Ian John

Resigned
Lakeside Works, UttoxeterST14 5JP
Born April 1972
Director
Appointed 04 Feb 2019
Resigned 09 Feb 2022

TURNER, Mark William Eric

Resigned
Lakeside Works, UttoxeterST14 5JP
Born August 1963
Director
Appointed 04 Feb 2019
Resigned 03 Dec 2019

OFFSHELF LTD

Resigned
Churchill House 47 Regent Road, Stoke On TrentST1 3RQ
Corporate director
Appointed 14 Jun 2006
Resigned 05 Oct 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick Albert Michael Fischer

Ceased
240 Blackfriars Road, 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
Significant influence or control as trust
Notified 04 Feb 2019
Ceased 08 May 2024
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 04 Feb 2019
Mossop Street, LondonSW3 2LY

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 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 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
30 June 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Certificate Change Of Name Company
14 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
13 October 2006
88(2)R88(2)R
Certificate Change Of Name Company
23 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2006
NEWINCIncorporation