About

Registered Number: 02517503
Date of Incorporation: 02/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Rocester, Uttoxeter, Staffordshire, ST14 5JP

 

Founded in 1990, Jcb Heavy Products Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Atwal, Buta Singh, Gorton, Alastair John, Imai, Kiyoaki, Izumi, Takeshi, Mellor, Raymond Alan, Mitsui, Yoichiro, Nakano, Kazuo, Ogata, Takeshie, Osuka, Tadao, Sandland, John Edward, Tokumitsu, Akira, Ueda, Shinichi. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATWAL, Buta Singh 05 January 2017 05 January 2018 1
GORTON, Alastair John 01 January 2019 16 March 2020 1
IMAI, Kiyoaki 09 June 1994 20 June 1997 1
IZUMI, Takeshi N/A 15 July 1992 1
MELLOR, Raymond Alan 15 July 1992 20 June 1997 1
MITSUI, Yoichiro 15 July 1992 30 June 1996 1
NAKANO, Kazuo 30 June 1996 07 September 1998 1
OGATA, Takeshie 15 July 1992 09 June 1994 1
OSUKA, Tadao N/A 01 January 1997 1
SANDLAND, John Edward 20 June 1997 05 October 2001 1
TOKUMITSU, Akira N/A 15 July 1992 1
UEDA, Shinichi 20 June 1997 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 05 March 2015
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 18 April 2014
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 28 January 2010
AA - Annual Accounts 06 November 2009
MISC - Miscellaneous document 19 October 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363a - Annual Return 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 27 August 1999
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
MEM/ARTS - N/A 23 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
CERTNM - Change of name certificate 18 September 1998
AA - Annual Accounts 14 September 1998
363a - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
363a - Annual Return 15 July 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
AA - Annual Accounts 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1997
363a - Annual Return 11 September 1996
288 - N/A 11 September 1996
288 - N/A 01 August 1996
288 - N/A 08 July 1996
AA - Annual Accounts 01 July 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1996
AA - Annual Accounts 25 July 1995
363x - Annual Return 13 July 1995
288 - N/A 15 July 1994
363s - Annual Return 08 July 1994
AA - Annual Accounts 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1993
288 - N/A 26 July 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 04 June 1993
288 - N/A 21 September 1992
288 - N/A 31 July 1992
288 - N/A 31 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
363x - Annual Return 15 July 1992
AA - Annual Accounts 03 June 1992
288 - N/A 19 July 1991
363b - Annual Return 19 July 1991
RESOLUTIONS - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
CERTNM - Change of name certificate 22 April 1991
CERTNM - Change of name certificate 22 April 1991
RESOLUTIONS - N/A 07 March 1991
RESOLUTIONS - N/A 07 March 1991
RESOLUTIONS - N/A 07 March 1991
MEM/ARTS - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
287 - Change in situation or address of Registered Office 07 March 1991
123 - Notice of increase in nominal capital 07 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
NEWINC - New incorporation documents 02 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.