UKBizDB.co.uk

J-TEQ EMS SOLUTIONS LTD

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

This company is commonly known as J-teq Ems Solutions Ltd. The company was founded 26 years ago and was given the registration number 03507306. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:J-TEQ EMS SOLUTIONS LTD
Company Number:03507306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Secretary09 January 2012Active
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Director29 March 2007Active
13 Dean Court Road Rottingdean, Brighton, BN2 7DH

Secretary10 February 1998Active
2, The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD

Secretary27 February 2008Active
Vom Steinstrasse 2b, Bobenheim Roxheim, Germany,

Secretary12 February 1998Active
4 The Glen, Ashbrooke, Sunderland, SR2 7TX

Director01 November 2003Active
Top Floor Flat, 77 Goldstone Villas, Hove, BN3 3RW

Director10 February 1998Active
19 Cameron Knowe, Philpstoun, Linlithgow, EH49 6RL

Director12 February 1998Active
2, The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD

Director12 February 1998Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director22 May 2015Active
2, The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD

Director12 February 1998Active

People with Significant Control

J-Teq Ems Holdings Limited
Notified on:05 November 2020
Status:Active
Country of residence:Scotland
Address:1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Lister
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Cornelius House, 178-180 Church Road, Hove, BN3 2DJ
Nature of control:
  • Significant influence or control
Mr James Douglas Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Scotland
Address:1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Address

Change registered office address company with date old address new address.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Change account reference date company current extended.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-20Officers

Change person director company with change date.

Download
2021-02-20Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Officers

Change person secretary company with change date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.