Company Information for J C E (EUROPE) LIMITED
JCE HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD, BLACKBURN, ABERDEEN, AB21 0PS,
|
Company Registration Number
SC111985
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
J C E (EUROPE) LIMITED | |||
Legal Registered Office | |||
JCE HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS Other companies in AB21 | |||
| |||
Company Number | SC111985 | |
---|---|---|
Company ID Number | SC111985 | |
Date formed | 1988-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB498330612 |
Last Datalog update: | 2024-09-08 22:49:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURNETT & COMPANY |
||
ALISON COX |
||
JAMES ALEXANDER CRAIG |
||
MARTIN CRAIG |
||
SANDRA MARGARET CRAIG |
||
NEIL FORSTER |
||
FRANCISCUS JACOBUS MAES |
||
ANDREW SAWYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PAUL BATCHELOR |
Director | ||
KEITH BROWN |
Director | ||
JONATHAN NIGEL JOSEPH PEAURT |
Director | ||
RODNEY ARNOLD ELSWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED | Company Secretary | 2002-02-22 | CURRENT | 2001-12-05 | Active | |
BUTLERS SHIP STORES LIMITED | Company Secretary | 2000-04-30 | CURRENT | 1990-06-18 | Active | |
MANAGEMENT FRONTIERS DEVELOPMENTS LIMITED | Company Secretary | 1999-05-14 | CURRENT | 1999-04-22 | Active | |
JCE GROUP LIMITED | Company Secretary | 1998-10-02 | CURRENT | 1998-10-02 | Active | |
VAGABOND NOMAD LIMITED | Company Secretary | 1998-09-14 | CURRENT | 1998-04-08 | Liquidation | |
BBFW INVESTMENTS LIMITED | Company Secretary | 1997-10-09 | CURRENT | 1997-10-09 | Active | |
BAIN ELECTRICAL SERVICES LIMITED | Company Secretary | 1997-02-20 | CURRENT | 1997-02-20 | Dissolved 2014-08-15 | |
W J BROWN MECHANICAL SERVICES LIMITED | Company Secretary | 1991-10-29 | CURRENT | 1991-08-13 | Active | |
JCE GROUP (UK) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1985-10-14 | Active | |
A.E.L. (ABERDEEN) LIMITED | Company Secretary | 1988-11-23 | CURRENT | 1981-03-18 | Active | |
DC MAINTENANCE SERVICES LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
JCE (ABERDEEN) LIMITED | Director | 2012-12-17 | CURRENT | 2012-11-22 | Active | |
JCE (HOLDINGS) LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
EPIT GROUP LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active | |
EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED | Director | 2002-05-17 | CURRENT | 2001-12-05 | Active | |
JCE GROUP LIMITED | Director | 1998-10-02 | CURRENT | 1998-10-02 | Active | |
JCE GROUP (UK) LIMITED | Director | 1990-01-01 | CURRENT | 1985-10-14 | Active | |
JCE ENERGY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
JCE (ABERDEEN) LIMITED | Director | 2012-12-17 | CURRENT | 2012-11-22 | Active | |
JCE (HOLDINGS) LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
EPIT GROUP LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active | |
EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED | Director | 2002-02-22 | CURRENT | 2001-12-05 | Active | |
JCE GROUP LIMITED | Director | 1998-10-02 | CURRENT | 1998-10-02 | Active | |
W J BROWN MECHANICAL SERVICES LIMITED | Director | 1991-10-29 | CURRENT | 1991-08-13 | Active | |
JCE GROUP (UK) LIMITED | Director | 1988-12-31 | CURRENT | 1985-10-14 | Active | |
JCE ENERGY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
JCE (ABERDEEN) LIMITED | Director | 2012-12-17 | CURRENT | 2012-11-22 | Active | |
JCE (HOLDINGS) LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
EPIT GROUP LIMITED | Director | 2011-04-28 | CURRENT | 2011-04-28 | Active | |
JCE GROUP LIMITED | Director | 2010-08-18 | CURRENT | 1998-10-02 | Active | |
EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED | Director | 2002-05-17 | CURRENT | 2001-12-05 | Active | |
JCE GROUP (UK) LIMITED | Director | 2000-10-01 | CURRENT | 1985-10-14 | Active | |
JCE (HOLDINGS) LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
JCE GROUP (UK) LIMITED | Director | 1990-12-31 | CURRENT | 1985-10-14 | Active | |
EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED | Director | 2017-08-01 | CURRENT | 2001-12-05 | Active | |
JCE GROUP (UK) LIMITED | Director | 2001-11-01 | CURRENT | 1985-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
Director's details changed for Mr Neil Forster on 2023-08-22 | ||
Director's details changed for Mr Martin Craig on 2023-08-25 | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FORSTER / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SAWYER / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS JACOBUS MAES / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CRAIG / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAIG / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON COX / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FORSTER / 14/09/2017 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR FRANCISCUS JACOBUS MAES | |
AP01 | DIRECTOR APPOINTED MR NEIL FORSTER | |
AP01 | DIRECTOR APPOINTED MR ANDREW SAWYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MARGARET CRAIG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER CRAIG | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAIG / 10/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATCHELOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON COX / 30/10/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARGARET CRAIG / 28/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CRAIG / 28/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 6 KINGS GATE ABERDEEN AB15 4EJ | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
SH01 | 05/04/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN CRAIG | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BROWN / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BATCHELOR / 28/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 28/06/2010 | |
AP01 | DIRECTOR APPOINTED MRS SANDRA CRAIG | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 6A QUEEN'S ROAD ABERDEEN AB1 6YT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-04-30 | £ 831,730 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 666,090 |
Provisions For Liabilities Charges | 2013-04-30 | £ 18,284 |
Provisions For Liabilities Charges | 2012-04-30 | £ 16,784 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J C E (EUROPE) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 495,047 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 212,842 |
Current Assets | 2013-04-30 | £ 1,743,049 |
Current Assets | 2012-04-30 | £ 1,508,621 |
Debtors | 2013-04-30 | £ 985,734 |
Debtors | 2012-04-30 | £ 1,091,677 |
Shareholder Funds | 2013-04-30 | £ 923,003 |
Shareholder Funds | 2012-04-30 | £ 851,493 |
Stocks Inventory | 2013-04-30 | £ 262,268 |
Stocks Inventory | 2012-04-30 | £ 204,102 |
Tangible Fixed Assets | 2013-04-30 | £ 29,968 |
Tangible Fixed Assets | 2012-04-30 | £ 25,746 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (27120 - Manufacture of electricity distribution and control apparatus) as J C E (EUROPE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76129090 | Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or... | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |