Background WavePink WaveYellow Wave

JCB POWER PRODUCTS BROADCROWN LIMITED (09783957)

JCB POWER PRODUCTS BROADCROWN LIMITED (09783957) is an active UK company. incorporated on 18 September 2015. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). JCB POWER PRODUCTS BROADCROWN LIMITED has been registered for 10 years. Current directors include BROWN, Liam Gregory.

Company Number
09783957
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
Lakeside Works Denstone Road, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BROWN, Liam Gregory
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB POWER PRODUCTS BROADCROWN LIMITED

JCB POWER PRODUCTS BROADCROWN LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). JCB POWER PRODUCTS BROADCROWN LIMITED was registered 10 years ago.(SIC: 28990)

Status

active

Active since 10 years ago

Company No

09783957

LTD Company

Age

10 Years

Incorporated 18 September 2015

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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Lakeside Works Denstone Road Rocester Uttoxeter, ST14 5JP,

Previous Addresses

Hixon Airfield Industrial Estate Hixon Stafford ST18 0PF England
From: 22 September 2015To: 8 January 2026
Knights Professional Services Limited the Brampton Newcastle Under Lyme Staffordshire ST5 0QW United Kingdom
From: 18 September 2015To: 22 September 2015
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
May 23
Director Left
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BROWN, Liam Gregory

Active
Denstone Road, UttoxeterST14 5JP
Born March 1961
Director
Appointed 12 May 2023

BRIDGWOOD, Lisa

Resigned
The Brampton, Newcastle Under LymeST5 0QW
Born September 1981
Director
Appointed 18 Sept 2015
Resigned 21 Sept 2015

BROWN, David Thomas

Resigned
Hixon, StaffordST18 0PF
Born June 1970
Director
Appointed 08 Jul 2020
Resigned 29 Apr 2022

GARNHAM, Jonathan Nicholas

Resigned
Hixon, StaffordST18 0PF
Born January 1979
Director
Appointed 21 Sept 2015
Resigned 01 Jan 2018

HOLLAND, Adam Philip

Resigned
Hixon, StaffordST18 0PF
Born July 1977
Director
Appointed 01 Jan 2018
Resigned 09 Feb 2022

MACDONALD, Graeme Angus

Resigned
Hixon, StaffordST18 0PF
Born November 1967
Director
Appointed 20 Jul 2016
Resigned 08 Jul 2020

PRATT, Ian John

Resigned
Hixon, StaffordST18 0PF
Born September 1966
Director
Appointed 09 Feb 2022
Resigned 12 May 2023

Persons with significant control

1

Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 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
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
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
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Incorporation Company
18 September 2015
NEWINCIncorporation