Company NameJCB Groundcare Limited
DirectorsAnthony Paul Bamford and Carole Gray Bamford
Company StatusActive
Company Number04969054
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Previous NameOffshelf 308 Ltd

Business Activity

Section CManufacturing
SIC 28922Manufacture of earthmoving equipment

Directors

Director NameLord Anthony Paul Bamford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaylesford House
Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Director NameLady Carole Gray Bamford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaylesford House
Moreton In Marsh
Gloucestershire
GL56 0YH
Wales
Secretary NameMr Steven Ernest Robert Ovens
NationalityBritish
StatusCurrent
Appointed25 May 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad View Tythe Barn Road
Alton
Stoke-On-Trent
ST10 4EY
Director NameOffshelf Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressChurchill House 47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Stoke On Trent
Staffordshire
ST1 3RQ

Location

Registered AddressNick Fletcher
19 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Bholdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
14 February 2019Secretary's details changed for Mr Steven Ernest Robert Ovens on 9 July 2018 (1 page)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
6 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
21 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
8 November 2013Director's details changed for Lord Anthony Paul Bamford on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Lord Anthony Paul Bamford on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Lord Anthony Paul Bamford on 8 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 October 2012Full accounts made up to 31 December 2011 (13 pages)
24 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from 11a West Halkin Street London SW1X 8JL on 24 January 2012 (1 page)
24 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from 11a West Halkin Street London SW1X 8JL on 24 January 2012 (1 page)
1 November 2011Full accounts made up to 31 December 2010 (13 pages)
1 November 2011Full accounts made up to 31 December 2010 (13 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
5 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
2 April 2009Return made up to 19/11/08; full list of members (10 pages)
2 April 2009Return made up to 19/11/08; full list of members (10 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 December 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 November 2007Return made up to 19/11/07; full list of members (2 pages)
28 November 2007Return made up to 19/11/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 February 2007Return made up to 19/11/06; full list of members (7 pages)
7 February 2007Return made up to 19/11/06; full list of members (7 pages)
20 October 2006Registered office changed on 20/10/06 from: lakeside works rocester staffordshire ST14 5JP (1 page)
20 October 2006Registered office changed on 20/10/06 from: lakeside works rocester staffordshire ST14 5JP (1 page)
28 November 2005Return made up to 19/11/05; full list of members (7 pages)
28 November 2005Return made up to 19/11/05; full list of members (7 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
6 December 2004Return made up to 19/11/04; full list of members (7 pages)
6 December 2004Return made up to 19/11/04; full list of members (7 pages)
8 June 2004New director appointed (4 pages)
8 June 2004New director appointed (4 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
1 June 2004Registered office changed on 01/06/04 from: churchill house regent road stoke on trent staffordshire ST1 3RQ (1 page)
1 June 2004Director resigned (1 page)
23 April 2004Company name changed offshelf 308 LTD\certificate issued on 23/04/04 (2 pages)
23 April 2004Company name changed offshelf 308 LTD\certificate issued on 23/04/04 (2 pages)
19 November 2003Incorporation (18 pages)
19 November 2003Incorporation (18 pages)