Background WavePink WaveYellow Wave

JCB FINANCE HOLDINGS LIMITED (06545359)

JCB FINANCE HOLDINGS LIMITED (06545359) is an active UK company. incorporated on 26 March 2008. with registered office in Uttoxeter. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. JCB FINANCE HOLDINGS LIMITED has been registered for 18 years. Current directors include BOYER, Jean-Michel Robert, DEGUINE, Magdalena Ada, KLIJN, Walter Steven Constant and 4 others.

Company Number
06545359
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BOYER, Jean-Michel Robert, DEGUINE, Magdalena Ada, KLIJN, Walter Steven Constant, LAMBERT, Philippe, PARCOLLET, Richard, REIJMER, Yuri Joannes Antonius, WINTER, Robert Alexander Mark
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB FINANCE HOLDINGS LIMITED

JCB FINANCE HOLDINGS LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Uttoxeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. JCB FINANCE HOLDINGS LIMITED was registered 18 years ago.(SIC: 64910)

Status

active

Active since 18 years ago

Company No

06545359

LTD Company

Age

18 Years

Incorporated 26 March 2008

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 29 September 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

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

51 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Dec 09
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
1
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOYER, Jean-Michel Robert

Active
Rocester, UttoxeterST14 5JP
Born November 1963
Director
Appointed 28 Mar 2024

DEGUINE, Magdalena Ada

Active
Rocester, UttoxeterST14 5JP
Born June 1973
Director
Appointed 08 Apr 2024

KLIJN, Walter Steven Constant

Active
Rocester, UttoxeterST14 5JP
Born December 1967
Director
Appointed 30 Aug 2024

LAMBERT, Philippe

Active
Rocester, UttoxeterST14 5JP
Born March 1967
Director
Appointed 17 Apr 2020

PARCOLLET, Richard

Active
Rocester, UttoxeterST14 5JP
Born June 1973
Director
Appointed 23 Oct 2025

REIJMER, Yuri Joannes Antonius

Active
Rocester, UttoxeterST14 5JP
Born May 1981
Director
Appointed 09 Mar 2026

WINTER, Robert Alexander Mark

Active
Rocester, UttoxeterST14 5JP
Born September 1973
Director
Appointed 22 Jul 2020

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 26 Mar 2008
Resigned 16 Apr 2008

BONETTO, Thierry

Resigned
Basing View, BasingstokeRG21 4HL
Born January 1962
Director
Appointed 31 Mar 2011
Resigned 21 May 2013

BROWN, David Thomas

Resigned
Rocester, UttoxeterST14 5JP
Born June 1970
Director
Appointed 16 Dec 2016
Resigned 29 Apr 2022

DELESTRE, David

Resigned
Rocester, UttoxeterST14 5JP
Born December 1972
Director
Appointed 07 May 2015
Resigned 08 Feb 2019

DESMIDT, Eric

Resigned
Rocester, UttoxeterST14 5JP
Born November 1968
Director
Appointed 29 Nov 2021
Resigned 02 Sept 2024

DILLY, Benoit Claude

Resigned
Basing View, BasingstokeRG21 4HL
Born June 1967
Director
Appointed 01 Apr 2009
Resigned 25 Sept 2013

DIX, Michael John

Resigned
26 Kew Green, LondonTW9 3BH
Born March 1959
Director
Appointed 10 Jul 2008
Resigned 31 Mar 2009

DOLBEAR, David Samuel

Resigned
Rocester, UttoxeterST14 5JP
Born April 1964
Director
Appointed 22 Nov 2016
Resigned 22 Jul 2020

GENDREAU, Richard

Resigned
Rocester, UttoxeterST14 5JP
Born April 1969
Director
Appointed 08 Feb 2019
Resigned 29 Nov 2021

GHISLANDI, Dario

Resigned
Rocester, UttoxeterST14 5JP
Born May 1955
Director
Appointed 03 Mar 2016
Resigned 17 Apr 2020

GOUSSET, Bertrand Pierre

Resigned
Basing View, BasingstokeRG21 4HL
Born April 1966
Director
Appointed 10 Jul 2008
Resigned 31 Mar 2011

HANNEQUIN, Christophe

Resigned
Rocester, UttoxeterST14 5JP
Born September 1976
Director
Appointed 21 Jun 2022
Resigned 04 Oct 2024

HUBINGER, Johannes Riaan

Resigned
Rocester, UttoxeterST14 5JP
Born March 1980
Director
Appointed 06 Nov 2024
Resigned 25 Sept 2025

LAYAN, Pascal Jean Philippe

Resigned
Rue Arago, Paris
Born June 1965
Director
Appointed 07 Sept 2012
Resigned 03 Mar 2016

MAYO, Ian

Resigned
Rocester, UttoxeterST14 5JP
Born December 1950
Director
Appointed 16 Apr 2008
Resigned 22 Nov 2016

MCMILLAN, Michael Hugh

Resigned
Rocester, UttoxeterST14 5JP
Born June 1966
Director
Appointed 03 Mar 2016
Resigned 16 Dec 2016

MILLER, David Frederick Peter

Resigned
Rocester, UttoxeterST14 5JP
Born July 1953
Director
Appointed 16 Apr 2008
Resigned 03 Mar 2016

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 26 Mar 2008
Resigned 26 Mar 2008

MURAT, Claire Marielle

Resigned
Rocester, UttoxeterST14 5JP
Born July 1981
Director
Appointed 21 Sept 2017
Resigned 29 Nov 2021

NEGRIER, Bertrand Francois Phillipe

Resigned
Rue Arago, Puteaux Cedex92823
Born December 1963
Director
Appointed 21 May 2013
Resigned 07 May 2015

PINNER, Hans Wolfgang

Resigned
Rocester, UttoxeterST14 5JP
Born May 1963
Director
Appointed 03 Mar 2016
Resigned 21 Sept 2017

PINNER, Hans Wolfgang

Resigned
Basing View, BasingstokeRG21 4HL
Born May 1963
Director
Appointed 10 Jul 2008
Resigned 04 Jul 2012

RAWLINGS, Jonathan Graham Charles

Resigned
Rocester, UttoxeterST14 5JP
Born March 1968
Director
Appointed 22 Nov 2016
Resigned 23 Sept 2025

TAYLOR, Anthony Richard

Resigned
Rocester, UttoxeterST14 5JP
Born March 1964
Director
Appointed 29 Nov 2021
Resigned 21 Dec 2023

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 10 Jul 2008
Resigned 17 Mar 2010

TWENTYMAN, Jeffrey Cooper

Resigned
22 Hollycroft Avenue, LondonNW3 7QL
Born October 1965
Director
Appointed 26 Mar 2008
Resigned 16 Apr 2008

WATKINS, Tristan Maurice

Resigned
Basing View, BasingstokeRG21 4HL
Born February 1969
Director
Appointed 25 Sept 2013
Resigned 03 Mar 2016

WINTER, Robert Alexander Mark

Resigned
Rocester, UttoxeterST14 5JP
Born September 1973
Director
Appointed 15 Jun 2010
Resigned 22 Nov 2016

Persons with significant control

2

Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Alencon Link, BasingstokeRG21 7PP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 April 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Move Registers To Sail Company
7 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Resolution
17 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
225Change of Accounting Reference Date
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
287Change of Registered Office
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
123Notice of Increase in Nominal Capital
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation