Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JABIL CIRCUIT HOLDINGS LIMITED
Company Information for

JABIL CIRCUIT HOLDINGS LIMITED

C/O Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB,
Company Registration Number
SC217714
Private Limited Company
Liquidation

Company Overview

About Jabil Circuit Holdings Ltd
JABIL CIRCUIT HOLDINGS LIMITED was founded on 2001-04-02 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". Jabil Circuit Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JABIL CIRCUIT HOLDINGS LIMITED
 
Legal Registered Office
C/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Other companies in EH2
 
Filing Information
Company Number SC217714
Company ID Number SC217714
Date formed 2001-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-08-31
Account next due 31/05/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2022-05-24 12:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JABIL CIRCUIT HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of JABIL CIRCUIT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2001-04-02
FORBES IAN JAMES ALEXANDER
Director 2001-04-09
SERGIO ALONSO CADAVID
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER LOVATO
Director 2005-01-04 2012-12-07
JOHN JOSEPH GRANATO
Director 2005-01-04 2005-03-01
CHRIS ALAN LEWIS
Director 2001-04-09 2005-01-04
WILLIAM EDWARD PETERS
Director 2002-04-15 2005-01-04
TIMOTHY LEE MAIN
Director 2001-04-09 2002-04-15
DAVIDSON CHALMERS (NOMINEES) LIMITED
Nominated Director 2001-04-02 2001-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CLICK4CONVEYANCING LIMITED Nominated Secretary 2007-11-12 CURRENT 2007-11-12 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED ABO ENERGY UNITED KINGDOM LTD Nominated Secretary 2007-01-04 CURRENT 2007-01-04 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED 382 MEDIA LIMITED Nominated Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-12
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED DAVIDSON CHALMERS (OVERTON FARM SECURITY PARTY) LIMITED Nominated Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2017-08-29
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED EYE VALLEY LIMITED Nominated Secretary 2005-04-20 CURRENT 2005-04-20 Active
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CMYK ENERGY SOFTWARE LIMITED Nominated Secretary 2005-04-05 CURRENT 2005-04-05 Dissolved 2014-06-06
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED CKD GALBRAITH (SERVICES) LIMITED Nominated Secretary 2003-09-10 CURRENT 2003-09-10 Active - Proposal to Strike off
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED FOUR-BY-TWO CONSULTANTS LIMITED Nominated Secretary 2002-05-31 CURRENT 2002-05-31 Active
FORBES IAN JAMES ALEXANDER JABIL CIRCUIT LIMITED Director 2000-07-11 CURRENT 1992-12-24 Active
SERGIO ALONSO CADAVID JABIL CIRCUIT LIMITED Director 2006-08-11 CURRENT 1992-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-24Final Gazette dissolved via compulsory strike-off
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM 12 Hope Street Edinburgh Midlothian EH2 4DB
2020-05-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-22
2020-05-26SH19Statement of capital on 2020-05-26 EUR 2
2020-05-26SH20Statement by Directors
2020-05-26CAP-SSSolvency Statement dated 13/05/20
2020-05-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-24RP04CS01Second filing of Confirmation Statement dated 02/04/2018
2020-04-24PSC05Change of details for Jabil Circuit, Inc. as a person with significant control on 2017-06-05
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-22PSC05Change of details for Jabil Circuit, Inc. as a person with significant control on 2017-06-05
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-06-03AP01DIRECTOR APPOINTED MR TIMOTHY WAYNE TRAUD
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FORBES IAN JAMES ALEXANDER
2019-05-24CH04SECRETARY'S DETAILS CHNAGED FOR DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED on 2019-05-01
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-08-02DISS40Compulsory strike-off action has been discontinued
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-07-25SH20Statement by Directors
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;EUR 2;USD 102
2016-07-25SH19Statement of capital on 2016-07-25 EUR 2
2016-07-25CAP-SSSolvency Statement dated 22/07/16
2016-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;EUR 2;USD 102
2016-04-08AR0102/04/16 ANNUAL RETURN FULL LIST
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;USD 102;EUR 2
2015-08-26SH19Statement of capital on 2015-08-26 USD 102.00
2015-08-26SH20Statement by Directors
2015-08-26CAP-SSSolvency Statement dated 25/08/15
2015-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;EUR 2;USD 102
2014-04-09AR0102/04/14 ANNUAL RETURN FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-11AR0102/04/13 FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVATO
2012-06-07SH1907/06/12 STATEMENT OF CAPITAL EUR 2 07/06/12 STATEMENT OF CAPITAL USD 102
2012-06-07SH20STATEMENT BY DIRECTORS
2012-06-07CAP-SSSOLVENCY STATEMENT DATED 24/05/12
2012-06-07RES13REDUCTION OF SHARE PREMIUM ACCOUNT 24/05/2012
2012-06-07RES06REDUCE ISSUED CAPITAL 24/05/2012
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-05-01AR0102/04/12 FULL LIST
2011-07-15MISCSECTION 519
2011-06-20AUDAUDITOR'S RESIGNATION
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LOVATO / 04/08/2010
2011-04-19AR0102/04/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-30AR0102/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LOVATO / 01/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FORBES IAN JAMES ALEXANDER / 01/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ALONSO CADAVID / 01/04/2010
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-04-16363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-10363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-06-20244DELIVERY EXT'D 3 MTH 31/08/05
2006-04-03363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-06-28244DELIVERY EXT'D 3 MTH 31/08/04
2005-04-22363aRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2004-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-06-18244DELIVERY EXT'D 3 MTH 31/08/03
2004-05-19363aRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-09-01123NC INC ALREADY ADJUSTED 18/08/03
2003-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-01RES04US$ NC 101/102 18/08/03
2003-09-0188(2)RAD 18/08/03--------- US$ SI 1@1=1 US$ IC 101/102
2003-09-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-08363aRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-01-29244DELIVERY EXT'D 3 MTH 31/08/02
2002-08-30123US$ NC 100/101 03/06/02
2002-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-30RES04NC INC ALREADY ADJUSTED 03/06/02
2002-08-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-11288bDIRECTOR RESIGNED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-04-04363aRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP
2001-12-14288cSECRETARY'S PARTICULARS CHANGED
2001-09-06225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02
2001-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JABIL CIRCUIT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-05-29
Resolution2020-05-29
Appointmen2020-05-29
Fines / Sanctions
No fines or sanctions have been issued against JABIL CIRCUIT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JABIL CIRCUIT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JABIL CIRCUIT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JABIL CIRCUIT HOLDINGS LIMITED
Trademarks
We have not found any records of JABIL CIRCUIT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JABIL CIRCUIT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JABIL CIRCUIT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JABIL CIRCUIT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJABIL CIRCUIT HOLDINGS LIMITEDEvent Date2020-05-29
 
Initiating party Event TypeResolution
Defending partyJABIL CIRCUIT HOLDINGS LIMITEDEvent Date2020-05-29
JABIL CIRCUIT HOLDINGS LIMITED Company Number: SC217714 Registered office: 12 Hope Street, Edinburgh, EH2 4DB Principal trading address: (Formerly) 8 Deer Park, Fairways Business Park, Livingston, EH5…
 
Initiating party Event TypeAppointmen
Defending partyJABIL CIRCUIT HOLDINGS LIMITEDEvent Date2020-05-29
Company Number: SC217714 Name of Company: JABIL CIRCUIT HOLDINGS LIMITED Nature of Business: Activities of head offices Type of Liquidation: Members Registered office: 12 Hope Street, Edinburgh, EH2 4…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JABIL CIRCUIT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JABIL CIRCUIT HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.