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.
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 | : |
|
Registered Address | : | Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Secretary | 09 January 2012 | Active |
1 George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Director | 29 March 2007 | Active |
13 Dean Court Road Rottingdean, Brighton, BN2 7DH | Secretary | 10 February 1998 | Active |
2, The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD | Secretary | 27 February 2008 | Active |
Vom Steinstrasse 2b, Bobenheim Roxheim, Germany, | Secretary | 12 February 1998 | Active |
4 The Glen, Ashbrooke, Sunderland, SR2 7TX | Director | 01 November 2003 | Active |
Top Floor Flat, 77 Goldstone Villas, Hove, BN3 3RW | Director | 10 February 1998 | Active |
19 Cameron Knowe, Philpstoun, Linlithgow, EH49 6RL | Director | 12 February 1998 | Active |
2, The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD | Director | 12 February 1998 | Active |
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ | Director | 22 May 2015 | Active |
2, The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD | Director | 12 February 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Mortgage | Mortgage alter charge with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage alter charge with charge number charge creation date. | Download |
2023-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Accounts | Change account reference date company current shortened. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Accounts | Change account reference date company current extended. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-20 | Officers | Change person director company with change date. | Download |
2021-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Officers | Change person secretary company with change date. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.