Company NameJ C E (Europe) Limited
Company StatusActive
Company NumberSC111985
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus

Directors

Director NameMr James Alexander Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThistlegate Dunecht
Westhill
AB32 7EN
Scotland
Director NameMrs Alison Cox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mains Circle
Westhill
Skene
Aberdeenshire
AB32 6HD
Scotland
Director NameMrs Sandra Margaret Craig
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(21 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistlegate Dunecht
Westhill
Aberdeenshire
AB32 7EN
Scotland
Director NameMr Martin Craig
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(22 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Kesson Gardens
Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6HQ
Scotland
Director NameMr Neil Forster
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address4 Gorse Way
Ivybridge
Devon
PL21 0YQ
Director NameMr Franciscus Jacobus Maes
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address26 Hillview Crescent
Cults
Aberdeen
AB15 9RT
Scotland
Director NameMr Andrew Paul Sawyer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 Dunstone Road
Higher St. Budeaux
Plymouth
PL5 2HJ
Secretary NameBurnett & Company (Corporation)
StatusCurrent
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration34 years, 4 months
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
Director NameGraham Paul Batchelor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2012)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Dunstone View
Elburton
Plymouth
Devon
PL9 8QW
Director NameRodney Arnold Elswood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2001)
RoleSales/Marketing Manager
Correspondence Address8 Copper Beach Way
Woolwell
Plymouth
Director NameKeith Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bishops Close
Ivybridge
Devon
PL21 0JY
Director NameJonathan Nigel Joseph Peaurt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2005)
RoleEngineer
Correspondence AddressFisherbeck
Loddiswell
Devon
TQ7 4DD

Contact

Websitejcegroup.com
Email address[email protected]
Telephone01224 798600
Telephone regionAberdeen

Location

Registered AddressJce House Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1James Alexander Craig
35.00%
Ordinary
35 at £1Sandra Craig
35.00%
Ordinary
10 at £1Alison Cox
10.00%
Ordinary
10 at £1Jacqueline Brown
10.00%
Ordinary
10 at £1Martin Craig
10.00%
Ordinary

Financials

Year2014
Net Worth£1,135,456
Cash£294,321
Current Liabilities£834,870

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

17 July 1998Delivered on: 28 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 September 2023Director's details changed for Mr Neil Forster on 22 August 2023 (2 pages)
1 September 2023Director's details changed for Mr Martin Craig on 25 August 2023 (2 pages)
28 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
1 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
13 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 September 2017Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr James Alexander Craig on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Franciscus Jacobus Maes on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mrs Alison Cox on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Franciscus Jacobus Maes on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Andrew Sawyer on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Neil Forster on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr James Alexander Craig on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Martin Craig on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mrs Alison Cox on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Andrew Sawyer on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Martin Craig on 14 September 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
1 August 2017Appointment of Mr Franciscus Jacobus Maes as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Neil Forster as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Andrew Sawyer as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Andrew Sawyer as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Franciscus Jacobus Maes as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Neil Forster as a director on 1 August 2017 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 July 2017Notification of James Alexander Craig as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Notification of Sandra Margaret Craig as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Notification of James Alexander Craig as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Notification of Sandra Margaret Craig as a person with significant control on 28 June 2017 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(8 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(8 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
19 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(8 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
9 August 2013Director's details changed for Mr Martin Craig on 10 June 2013 (2 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(8 pages)
9 August 2013Director's details changed for Mr Martin Craig on 10 June 2013 (2 pages)
9 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(8 pages)
1 November 2012Termination of appointment of Graham Batchelor as a director (1 page)
1 November 2012Termination of appointment of Keith Brown as a director (1 page)
1 November 2012Termination of appointment of Keith Brown as a director (1 page)
1 November 2012Termination of appointment of Graham Batchelor as a director (1 page)
30 October 2012Director's details changed for Mrs Alison Cox on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mrs Alison Cox on 30 October 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (10 pages)
25 May 2012Director's details changed for Mrs Sandra Margaret Craig on 28 April 2012 (2 pages)
25 May 2012Director's details changed for Mrs Sandra Margaret Craig on 28 April 2012 (2 pages)
16 May 2012Director's details changed for Mr James Alexander Craig on 28 April 2012 (2 pages)
16 May 2012Director's details changed for Mr James Alexander Craig on 28 April 2012 (2 pages)
16 January 2012Registered office address changed from 6 Kings Gate Aberdeen AB15 4EJ on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 6 Kings Gate Aberdeen AB15 4EJ on 16 January 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
30 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
30 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
(3 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 September 2010Appointment of Mr Martin Craig as a director (2 pages)
1 September 2010Appointment of Mr Martin Craig as a director (2 pages)
11 August 2010Director's details changed for Graham Paul Batchelor on 28 June 2010 (2 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Keith Brown on 28 June 2010 (2 pages)
11 August 2010Secretary's details changed for Burnett & Company on 28 June 2010 (2 pages)
11 August 2010Secretary's details changed for Burnett & Company on 28 June 2010 (2 pages)
11 August 2010Director's details changed for Keith Brown on 28 June 2010 (2 pages)
11 August 2010Director's details changed for Graham Paul Batchelor on 28 June 2010 (2 pages)
29 April 2010Appointment of Mrs Sandra Craig as a director (2 pages)
29 April 2010Appointment of Mrs Sandra Craig as a director (2 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 February 2009Return made up to 28/06/08; full list of members (4 pages)
16 February 2009Return made up to 28/06/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 October 2007Return made up to 28/06/07; no change of members (8 pages)
31 October 2007Return made up to 28/06/07; no change of members (8 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 October 2006Return made up to 28/06/06; full list of members (8 pages)
4 October 2006Return made up to 28/06/06; full list of members (8 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 6A queen's road aberdeen AB1 6YT (1 page)
21 June 2006Registered office changed on 21/06/06 from: 6A queen's road aberdeen AB1 6YT (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 August 2005Return made up to 28/06/05; full list of members (8 pages)
18 August 2005Return made up to 28/06/05; full list of members (8 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
3 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 August 2004Return made up to 28/06/04; full list of members (8 pages)
3 August 2004Return made up to 28/06/04; full list of members (8 pages)
19 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
5 August 2003Return made up to 28/06/03; full list of members (8 pages)
5 August 2003Return made up to 28/06/03; full list of members (8 pages)
26 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 July 2002Return made up to 28/06/02; full list of members (8 pages)
19 July 2002Return made up to 28/06/02; full list of members (8 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 August 2001Return made up to 28/06/01; full list of members (7 pages)
8 August 2001Return made up to 28/06/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
21 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 August 1998Return made up to 28/06/98; full list of members (6 pages)
17 August 1998Return made up to 28/06/98; full list of members (6 pages)
28 July 1998Partic of mort/charge * (6 pages)
28 July 1998Partic of mort/charge * (6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
13 August 1997Return made up to 28/06/97; no change of members (4 pages)
15 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
7 August 1996Return made up to 28/06/96; no change of members (4 pages)
7 August 1996Return made up to 28/06/96; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
29 August 1995Return made up to 28/06/95; full list of members (6 pages)
29 August 1995Return made up to 28/06/95; full list of members (6 pages)
5 October 1988Memorandum and Articles of Association (11 pages)
5 October 1988Memorandum and Articles of Association (11 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)
28 September 1988Company name changed\certificate issued on 28/09/88 (2 pages)
28 June 1988Incorporation (10 pages)
28 June 1988Incorporation (10 pages)