Background WavePink WaveYellow Wave

JCB NORTH AMERICA LIMITED (07467839)

JCB NORTH AMERICA LIMITED (07467839) is an active UK company. incorporated on 13 December 2010. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28922). JCB NORTH AMERICA LIMITED has been registered for 15 years. Current directors include MACDONALD, Graeme Angus, OVENS, Steven Ernest Robert, ROSS, Adrian Craig.

Company Number
07467839
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
Lakeside Works Denstone Road, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28922)
Directors
MACDONALD, Graeme Angus, OVENS, Steven Ernest Robert, ROSS, Adrian Craig
SIC Codes
28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB NORTH AMERICA LIMITED

JCB NORTH AMERICA LIMITED is an active company incorporated on 13 December 2010 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28922). JCB NORTH AMERICA LIMITED was registered 15 years ago.(SIC: 28922)

Status

active

Active since 15 years ago

Company No

07467839

LTD Company

Age

15 Years

Incorporated 13 December 2010

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Lakeside Works Denstone Road Rocester Uttoxeter, ST14 5JP,

Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Dec 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 15
Director Left
May 20
Director Joined
May 20
Owner Exit
May 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACDONALD, Graeme Angus

Active
Denstone Road, UttoxeterST14 5JP
Born November 1967
Director
Appointed 01 Nov 2013

OVENS, Steven Ernest Robert

Active
Denstone Road, UttoxeterST14 5JP
Born February 1952
Director
Appointed 13 Dec 2010

ROSS, Adrian Craig

Active
Denstone Road, UttoxeterST14 5JP
Born February 1964
Director
Appointed 01 May 2020

BLAKE, Alan Russell

Resigned
Denstone Road, UttoxeterST14 5JP
Born August 1949
Director
Appointed 13 Apr 2011
Resigned 01 Nov 2013

HARGREAVES, Michael

Resigned
Denstone Road, UttoxeterST14 5JP
Born March 1957
Director
Appointed 13 Dec 2010
Resigned 01 May 2020

MILLER, David Frederick Peter

Resigned
Denstone Road, UttoxeterST14 5JP
Born July 1953
Director
Appointed 13 Apr 2011
Resigned 06 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Albert Michaël 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
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

46

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Resolution
7 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Incorporation Company
13 December 2010
NEWINCIncorporation