Jcb Cab Systems Limited STAFFORDSHIRE


Founded in 1975, Jcb Cab Systems, classified under reg no. 01224998 is an active company. Currently registered at Rocester ST14 5JP, Staffordshire the company has been in the business for fourty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2003-01-02 Jcb Cab Systems Limited is no longer carrying the name Jcb Hydrapower.

At the moment there are 2 directors in the the company, namely Graeme M. and Mark T.. In addition one secretary - Steven O. - is with the firm. As of 9 May 2024, there were 17 ex directors - David A., David C. and others listed below. There were no ex secretaries.

Jcb Cab Systems Limited Address / Contact

Office Address Rocester
Office Address2 Uttoxeter
Town Staffordshire
Post code ST14 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01224998
Date of Incorporation Wed, 3rd Sep 1975
Industry Manufacture of earthmoving equipment
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Graeme M.

Position: Director

Appointed: 01 November 2013

Mark T.

Position: Director

Appointed: 02 January 2010

Steven O.

Position: Secretary

Appointed: 01 November 1991

David A.

Position: Director

Appointed: 16 March 2022

Resigned: 01 November 2023

David C.

Position: Director

Appointed: 02 November 2015

Resigned: 16 March 2022

Liam B.

Position: Director

Appointed: 19 November 2013

Resigned: 02 November 2015

Robert O.

Position: Director

Appointed: 01 November 2011

Resigned: 01 November 2013

Onkar S.

Position: Director

Appointed: 04 January 2011

Resigned: 03 May 2012

Alan B.

Position: Director

Appointed: 02 February 2009

Resigned: 01 November 2013

Stephen C.

Position: Director

Appointed: 01 October 2008

Resigned: 04 January 2011

Matthew T.

Position: Director

Appointed: 02 January 2007

Resigned: 04 November 2009

Anthony G.

Position: Director

Appointed: 17 November 2006

Resigned: 01 December 2008

Joseph B.

Position: Director

Appointed: 15 May 2006

Resigned: 13 November 2016

Andrew B.

Position: Director

Appointed: 21 October 2003

Resigned: 05 November 2004

John P.

Position: Director

Appointed: 13 March 1998

Resigned: 01 March 2010

Alan T.

Position: Director

Appointed: 13 March 1998

Resigned: 21 October 2003

Howard M.

Position: Director

Appointed: 22 February 1994

Resigned: 13 March 1998

Anthony B.

Position: Director

Appointed: 01 November 1991

Resigned: 15 September 2014

Martin C.

Position: Director

Appointed: 01 November 1991

Resigned: 09 February 1998

Gilbert J.

Position: Director

Appointed: 01 November 1991

Resigned: 31 October 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Patrick F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jcb Service that put Uttoxeter, England as the official address. This PSC has a legal form of "an unlimited with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Patrick F.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jcb Service

Lakeside Works Rocester, Uttoxeter, ST14 5JP, England

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales)
Registration number 0564955
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jcb Hydrapower January 2, 2003

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (27 pages)

Company search

Advertisements