UKBizDB.co.uk

J C E (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J C E (europe) Limited. The company was founded 35 years ago and was given the registration number SC111985. The firm's registered office is in ABERDEEN. You can find them at Jce House Blackburn Business Park, Woodburn Road, Blackburn, Aberdeen, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:J C E (EUROPE) LIMITED
Company Number:SC111985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1988
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Jce House Blackburn Business Park, Woodburn Road, Blackburn, Aberdeen, AB21 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, King's Gate, Aberdeen, United Kingdom, AB15 4EJ

Corporate Secretary-Active
35 Mains Circle, Westhill, Skene, AB32 6HD

Director-Active
Thistlegate, Dunecht, Westhill, AB32 7EN

Director-Active
31, Great Western Road, Aberdeen, Scotland, AB10 6PP

Director18 August 2010Active
Thistlegate, Dunecht, Westhill, Scotland, AB32 7EN

Director05 April 2010Active
16, Woodfield Crescent, Ivybridge, England, PL21 0FB

Director01 August 2017Active
26, Hillview Crescent, Cults, Aberdeen, Scotland, AB15 9RT

Director01 August 2017Active
9, Dunstone Road, Higher St. Budeaux, Plymouth, England, PL5 2HJ

Director01 August 2017Active
130 Dunstone View, Elburton, Plymouth, PL9 8QW

Director-Active
5 Bishops Close, Ivybridge, PL21 0JY

Director01 November 2004Active
8 Copper Beach Way, Woolwell, Plymouth,

Director-Active
Fisherbeck, Loddiswell, TQ7 4DD

Director01 November 2004Active

People with Significant Control

Mr James Alexander Craig
Notified on:28 June 2017
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:Scotland
Address:Thistlegate, Thistlegate, Westhill, Scotland, AB32 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Margaret Craig
Notified on:28 June 2017
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:Scotland
Address:Thistlegate, Thistlegate, Westhill, Scotland, AB32 7EN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.