Background WavePink WaveYellow Wave

JCB FINANCE PENSION LTD. (NI026761)

JCB FINANCE PENSION LTD. (NI026761) is an active UK company. incorporated on 22 July 1992. with registered office in 11 - 16 Donegall Square East. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. JCB FINANCE PENSION LTD. has been registered for 33 years. Current directors include BARTON, Andrew, DURBER, Susan Ann, GRANT, Andrew Duncan and 3 others.

Company Number
NI026761
Status
active
Type
ltd
Incorporated
22 July 1992
Age
33 years
Address
11 - 16 Donegall Square East, BT1 5UB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BARTON, Andrew, DURBER, Susan Ann, GRANT, Andrew Duncan, HELDREICH, Robert John, POOLE, Vanessa, TOPLASS, Emma Elizabeth
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB FINANCE PENSION LTD.

JCB FINANCE PENSION LTD. is an active company incorporated on 22 July 1992 with the registered office located in 11 - 16 Donegall Square East. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. JCB FINANCE PENSION LTD. was registered 33 years ago.(SIC: 66290)

Status

active

Active since 33 years ago

Company No

NI026761

LTD Company

Age

33 Years

Incorporated 22 July 1992

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 11 February 2025 (1 year 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

LOMBARD & ULSTER GROUP PENSIONS LIMITED
From: 22 July 1992To: 19 July 2013
Contact
Address

11 - 16 Donegall Square East Belfast , BT1 5UB,

Timeline

18 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
May 15
Director Joined
May 15
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Mar 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BARTON, Andrew

Active
11 - 16 Donegall Square EastBT1 5UB
Born November 1961
Director
Appointed 11 Jun 2019

DURBER, Susan Ann

Active
High Street, UttoxeterST14 5JW
Born November 1974
Director
Appointed 01 Mar 2022

GRANT, Andrew Duncan

Active
High Street, UttoxeterST14 5JW
Born May 1971
Director
Appointed 19 May 2021

HELDREICH, Robert John

Active
High Street, UttoxeterST14 5JW
Born March 1975
Director
Appointed 15 Jul 2020

POOLE, Vanessa

Active
High Street, UttoxeterST14 5JW
Born May 1966
Director
Appointed 12 Nov 2021

TOPLASS, Emma Elizabeth

Active
11 - 16 Donegall Square EastBT1 5UB
Born November 1977
Director
Appointed 28 Feb 2013

CAMPION, Sarah Jane

Resigned
6 Henhurst Farm, Burton-On-TrentDE13 9TE
Secretary
Appointed 22 Jul 1992
Resigned 22 Aug 2006

FLETCHER, Rachel Elizabeth

Resigned
31a Steerforth Street, LondonSW18 4HF
Secretary
Appointed 22 Aug 2005
Resigned 27 Apr 2012

HELDREICH, Robert John

Resigned
High Street, RocesterST14 5JW
Secretary
Appointed 14 Aug 2014
Resigned 11 Jun 2019

TAVENDALE, Wendy Anne

Resigned
Glasgow House, EdinburghEH12 1HQ
Secretary
Appointed 27 Apr 2012
Resigned 14 Aug 2014

BURNS, George

Resigned
32 Carricknakielt RoadBT46 5EQ
Born March 1946
Director
Appointed 14 May 2003
Resigned 09 Apr 2013

CAMPION, Sarah Jane

Resigned
6 Henhurst Farm, StaffordshireDE13 9TE
Born September 1968
Director
Appointed 14 May 2003
Resigned 22 Aug 2006

CARSON, Jacqueline Mary

Resigned
40 Knocklofty ParkBT4 3NB
Born April 1961
Director
Appointed 01 Jun 1999
Resigned 14 May 2003

CHAPMAN, David George

Resigned
10 Garland Crescent, CastlereaghBT8 6JY
Born July 1957
Director
Appointed 28 Feb 2002
Resigned 14 May 2003

CONN, James Johnson

Resigned
91 Victoria Road, Co DownBT18 9BG
Born February 1951
Director
Appointed 22 Jul 1992
Resigned 01 Jun 1999

CRAIG, Linda Jane

Resigned
Ross-Brook, LisbellawBT94 5HA
Born April 1964
Director
Appointed 22 Jul 1992
Resigned 23 Feb 2006

GASKELL, David

Resigned
33 Little Tixall Lane, Near StaffordST18 0SE
Born April 1957
Director
Appointed 14 May 2003
Resigned 30 Apr 2015

HELDREICH, Robert John

Resigned
11 - 16 Donegall Square EastBT1 5UB
Born March 1975
Director
Appointed 28 May 2013
Resigned 11 Jun 2019

HULME, Stephen

Resigned
11 - 16 Donegall Square EastBT1 5UB
Born April 1962
Director
Appointed 09 Apr 2013
Resigned 30 Jun 2021

MARKWELL, David

Resigned
3 Inishbeg Road, Co DownBT30 9BR
Born December 1943
Director
Appointed 22 Jul 1992
Resigned 14 Jun 2001

MILLAR, Colin

Resigned
Newtown Close, NewtownardsBT23 7ZH
Born May 1956
Director
Appointed 14 May 2003
Resigned 02 Jan 2013

PALMER, John Allan

Resigned
3 Upper Croft Road, Co DownBT18 0HJ
Born March 1955
Director
Appointed 12 Oct 2006
Resigned 09 Apr 2013

PEARSON, William

Resigned
49 The Meadows, UttoxeterST14 8QE
Born May 1953
Director
Appointed 22 Jul 1992
Resigned 23 Jun 2020

POWELL, David George

Resigned
75 Green Lane, DerbyshireSK17 9DJ
Born November 1961
Director
Appointed 10 Jun 2008
Resigned 31 Mar 2021

PRESLEY, Frances

Resigned
27 Knockbreda ParkBT6 0HB
Born April 1950
Director
Appointed 22 Jul 1992
Resigned 03 Nov 2001

SMITH, David

Resigned
High Street, UttoxeterST14 5JW
Born March 1974
Director
Appointed 12 May 2015
Resigned 30 Jun 2021

SNELSON, Peter Johannus

Resigned
Jade Cottage, HollingtonST10 4HH
Born June 1948
Director
Appointed 22 Aug 2005
Resigned 07 Feb 2008

Persons with significant control

2

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Oct 2019
High Street, UttoxeterST14 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Certificate Change Of Name Company
19 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Legacy
16 August 2009
371SR(NI)371SR(NI)
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
11 August 2008
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
20 June 2008
296(NI)296(NI)
Legacy
14 April 2008
296(NI)296(NI)
Legacy
19 February 2008
296(NI)296(NI)
Legacy
30 November 2007
AC(NI)AC(NI)
Legacy
31 July 2007
371S(NI)371S(NI)
Legacy
10 November 2006
296(NI)296(NI)
Legacy
29 October 2006
296(NI)296(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
14 September 2006
371S(NI)371S(NI)
Legacy
14 September 2006
296(NI)296(NI)
Legacy
11 March 2006
296(NI)296(NI)
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
23 September 2005
296(NI)296(NI)
Legacy
23 September 2005
296(NI)296(NI)
Legacy
5 September 2005
371S(NI)371S(NI)
Legacy
3 November 2004
AC(NI)AC(NI)
Legacy
23 September 2004
371S(NI)371S(NI)
Legacy
5 November 2003
AC(NI)AC(NI)
Legacy
3 November 2003
AURES(NI)AURES(NI)
Legacy
14 October 2003
296(NI)296(NI)
Legacy
7 October 2003
296(NI)296(NI)
Legacy
7 October 2003
296(NI)296(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
30 September 2003
296(NI)296(NI)
Legacy
22 September 2003
371S(NI)371S(NI)
Legacy
1 November 2002
AC(NI)AC(NI)
Legacy
25 March 2002
296(NI)296(NI)
Legacy
17 November 2001
296(NI)296(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
22 July 2001
371S(NI)371S(NI)
Legacy
28 June 2001
296(NI)296(NI)
Legacy
4 October 2000
295(NI)295(NI)
Legacy
25 September 2000
AC(NI)AC(NI)
Legacy
21 July 2000
371S(NI)371S(NI)
Legacy
15 September 1999
AC(NI)AC(NI)
Legacy
11 August 1999
371S(NI)371S(NI)
Legacy
4 July 1999
296(NI)296(NI)
Legacy
25 September 1998
AC(NI)AC(NI)
Legacy
6 July 1998
371S(NI)371S(NI)
Legacy
6 July 1998
296(NI)296(NI)
Legacy
6 July 1998
296(NI)296(NI)
Legacy
13 October 1997
AC(NI)AC(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
16 October 1996
AC(NI)AC(NI)
Legacy
17 July 1996
371S(NI)371S(NI)
Legacy
4 October 1995
AC(NI)AC(NI)
Legacy
14 July 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
371S(NI)371S(NI)
Legacy
11 March 1994
AC(NI)AC(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
22 February 1994
296(NI)296(NI)
Legacy
21 July 1993
371S(NI)371S(NI)
Legacy
25 August 1992
232(NI)232(NI)
Legacy
25 August 1992
296(NI)296(NI)
Legacy
25 August 1992
296(NI)296(NI)
Legacy
25 August 1992
296(NI)296(NI)
Legacy
22 July 1992
MEM(NI)MEM(NI)
Legacy
22 July 1992
ARTS(NI)ARTS(NI)
Legacy
22 July 1992
G21(NI)G21(NI)
Legacy
22 July 1992
G23(NI)G23(NI)