Background WavePink WaveYellow Wave

JCB DEFENCE PRODUCTS LIMITED (05959061)

JCB DEFENCE PRODUCTS LIMITED (05959061) is an active UK company. incorporated on 6 October 2006. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). JCB DEFENCE PRODUCTS LIMITED has been registered for 19 years. Current directors include MACDONALD, Graeme Angus, TURNER, Mark William Eric.

Company Number
05959061
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MACDONALD, Graeme Angus, TURNER, Mark William Eric
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB DEFENCE PRODUCTS LIMITED

JCB DEFENCE PRODUCTS LIMITED is an active company incorporated on 6 October 2006 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). JCB DEFENCE PRODUCTS LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

05959061

LTD Company

Age

19 Years

Incorporated 6 October 2006

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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

JCB (SHELFCO.NO.3) LIMITED
From: 20 December 2006To: 5 April 2007
OFFSHELF 343 LTD
From: 6 October 2006To: 20 December 2006
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

10 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Left
Aug 17
Director Joined
Oct 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Secretary
Appointed 03 Jan 2007

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 26 Oct 2020

OTHER INTERESTS LIMITED

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate secretary
Appointed 06 Oct 2006
Resigned 03 Jan 2007

BAMFORD DL, The Lord

Resigned
Lakeside Works, UttoxeterST14 5JP
Born October 1945
Director
Appointed 03 Jan 2007
Resigned 15 Sept 2014

BLAKE, Alan Russell

Resigned
Lakeside Works, UttoxeterST14 5JP
Born August 1949
Director
Appointed 15 Sept 2010
Resigned 01 Nov 2013

LEEMING, John Michael Andrew

Resigned
Lakeside Works, UttoxeterST14 5JP
Born June 1955
Director
Appointed 15 Nov 2013
Resigned 22 Aug 2017

PATTERSON, John

Resigned
Farley Lodge, OakamoorST10 3BQ
Born October 1949
Director
Appointed 03 Jan 2007
Resigned 01 Mar 2010

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 03 Jan 2007
Resigned 04 Nov 2009

OFFSHELF LTD

Resigned
Churchill House, Stoke On TrentST1 3RQ
Corporate director
Appointed 06 Oct 2006
Resigned 03 Jan 2007

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

73

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
13 January 2020
AAMDAAMD
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
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
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Miscellaneous
19 October 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
287Change of Registered Office
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 2006
NEWINCIncorporation