Background WavePink WaveYellow Wave

JCB FINANCIAL SOLUTIONS UK LIMITED (06634290)

JCB FINANCIAL SOLUTIONS UK LIMITED (06634290) is an active UK company. incorporated on 1 July 2008. with registered office in Uttoxeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JCB FINANCIAL SOLUTIONS UK LIMITED has been registered for 17 years. Current directors include GARNETT, Daniel Glyn, WINTER, Robert Alexander Mark.

Company Number
06634290
Status
active
Type
ltd
Incorporated
1 July 2008
Age
17 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GARNETT, Daniel Glyn, WINTER, Robert Alexander Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB FINANCIAL SOLUTIONS UK LIMITED

JCB FINANCIAL SOLUTIONS UK LIMITED is an active company incorporated on 1 July 2008 with the registered office located in Uttoxeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JCB FINANCIAL SOLUTIONS UK LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06634290

LTD Company

Age

17 Years

Incorporated 1 July 2008

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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 22
Director Joined
May 22
Owner Exit
Jun 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OVENS, Steven Ernest Robert

Active
Rocester, UttoxeterST14 5JP
Secretary
Appointed 04 Nov 2009

GARNETT, Daniel Glyn

Active
Rocester, UttoxeterST14 5JP
Born September 1969
Director
Appointed 27 Apr 2022

WINTER, Robert Alexander Mark

Active
Rocester, UttoxeterST14 5JP
Born September 1973
Director
Appointed 03 Jul 2020

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 01 Jul 2008
Resigned 03 Jul 2008

BROWN, David Thomas

Resigned
Rocester, UttoxeterST14 5JP
Born June 1970
Director
Appointed 24 Nov 2016
Resigned 27 Apr 2022

DOLBEAR, David Samuel

Resigned
Rocester, UttoxeterST14 5JP
Born April 1964
Director
Appointed 13 Apr 2016
Resigned 03 Jul 2020

MCMILLAN, Michael Hugh

Resigned
Rocester, UttoxeterST14 5JP
Born June 1966
Director
Appointed 13 Apr 2016
Resigned 24 Nov 2016

MILLER, David Frederick Peter

Resigned
Rocester, UttoxeterST14 5JP
Born July 1953
Director
Appointed 03 Jul 2008
Resigned 13 Apr 2016

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 01 Jul 2008
Resigned 01 Jul 2008

SYMONDSON, Rebecca Ann

Resigned
154 Northchurch Road, LondonN1 3PA
Born March 1979
Director
Appointed 01 Jul 2008
Resigned 03 Jul 2008

TAYLOR, Matthew Gordon Robert

Resigned
20 High Street, CambridgeCB23 1JW
Born April 1960
Director
Appointed 03 Jul 2008
Resigned 04 Nov 2009

WINTER, Robert Alexander Mark

Resigned
Rocester, UttoxeterST14 5JP
Born September 1973
Director
Appointed 09 Mar 2010
Resigned 13 Apr 2016

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 01 Jul 2008
Resigned 03 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
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 19 May 2023
2596 Hl, Den Haag

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 19 May 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
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
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
16 September 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Legacy
2 July 2008
288aAppointment of Director or Secretary
Incorporation Company
1 July 2008
NEWINCIncorporation