Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reco JCB Limited
Reco JCB Limited is an active company incorporated on 4 March 2021 with the registered office located in Radstock, Somerset. Reco JCB Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13244893
Private limited company
Age
4 years
Incorporated
4 March 2021
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 March 2025
(8 months ago)
Next confirmation dated
3 March 2026
Due by
17 March 2026
(4 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Reco JCB Limited
Contact
Update Details
Address
A37 Gurney Slade
Radstock
Somerset
BA3 4UU
England
Address changed on
15 Dec 2023
(1 year 11 months ago)
Previous address was
Redlynch Agricultural Engineering Redlynch Bruton Somerset BA10 0NH United Kingdom
Companies in BA3 4UU
Telephone
01749 574035
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Richard Alan John Parris
Director • British • Lives in UK • Born in May 1965
Justin Nichols
Director • British • Lives in England • Born in Dec 1969
Nicholas James Heal
Director • British • Lives in England • Born in Jul 1960
Rebecca Jane Flynn
Director • British • Lives in England • Born in Nov 1986
Mr Louis Heal
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Redlynch Agricultural Engineering Limited
Nicholas James Heal and Rebecca Jane Flynn are mutual people.
Active
LC Holsworthy Limited
Nicholas James Heal and Richard Alan John Parris are mutual people.
Active
Freedom Dairy Systems Limited
Nicholas James Heal is a mutual person.
Active
South West Tyre Services (Bruton) Limited
Nicholas James Heal is a mutual person.
Active
Chelston Heath Farming Limited
Richard Alan John Parris is a mutual person.
Active
Heal Holdings Limited
Nicholas James Heal is a mutual person.
Active
Green Agri Holdings Limited
Richard Alan John Parris is a mutual person.
Active
BNG Group Ltd
Richard Alan John Parris is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £216.88K (-100%)
Turnover
£24.48M
Increased by £24.48M (%)
Employees
22
Increased by 6 (+38%)
Total Assets
£6.6M
Decreased by £1.62M (-20%)
Total Liabilities
-£4.51M
Decreased by £2.12M (-32%)
Net Assets
£2.09M
Increased by £502.16K (+32%)
Debt Ratio (%)
68%
Decreased by 12.35% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 14 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 17 Mar 2022
Compass Agri (Holdings) Limited (PSC) Resigned
4 Years Ago on 30 Sep 2021
Nicholas Heal (PSC) Appointed
4 Years Ago on 30 Sep 2021
Get Alerts
Get Credit Report
Discover Reco JCB Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 March 2025 with no updates
Submitted on 19 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 13 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Registered office address changed from Redlynch Agricultural Engineering Redlynch Bruton Somerset BA10 0NH United Kingdom to A37 Gurney Slade Radstock Somerset BA3 4UU on 15 December 2023
Submitted on 15 Dec 2023
Confirmation statement made on 3 March 2023 with updates
Submitted on 14 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Change of share class name or designation
Submitted on 7 Sep 2022
Resolutions
Submitted on 6 Sep 2022
Memorandum and Articles of Association
Submitted on 6 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs