Company NameJCE Group Limited
Company StatusActive
Company NumberSC189920
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Alison Cox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address35 Mains Circle
Westhill
Skene
Aberdeenshire
AB32 6HD
Scotland
Director NameMr James Alexander Craig
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
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(11 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kesson Gardens
Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6HQ
Scotland
Secretary NameBurnett & Company (Corporation)
StatusCurrent
Appointed02 October 1998(same day as company formation)
Correspondence Address6 King's Gate
Aberdeen
AB15 4EJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

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

Location

Registered Address6 Kings Gate
Aberdeen
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Alexander Craig
50.00%
Ordinary
50 at £1Mrs Sandra Craig
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

16 May 2023Micro company accounts made up to 30 April 2023 (5 pages)
1 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 30 April 2022 (5 pages)
9 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 April 2021 (5 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 30 April 2020 (4 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 April 2019 (4 pages)
5 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 30 April 2018 (4 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 July 2014Director's details changed for Mr Martin Craig on 10 June 2013 (2 pages)
17 July 2014Director's details changed for Mr Martin Craig on 10 June 2013 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
16 May 2012Director's details changed for Mr James Alexander Craig on 30 April 2012 (2 pages)
16 May 2012Director's details changed for Mr James Alexander Craig on 30 April 2012 (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 October 2011Secretary's details changed for Burnett & Company on 2 October 2011 (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
19 October 2011Secretary's details changed for Burnett & Company on 2 October 2011 (2 pages)
19 October 2011Secretary's details changed for Burnett & Company on 2 October 2011 (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 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)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 May 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
22 December 2009Statement of capital following an allotment of shares on 24 April 2009
  • GBP 100
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 24 April 2009
  • GBP 100
(2 pages)
16 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for James Alexander Craig on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Alison Cox on 2 October 2009 (2 pages)
16 December 2009Director's details changed for James Alexander Craig on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Alison Cox on 2 October 2009 (2 pages)
16 December 2009Director's details changed for James Alexander Craig on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Alison Cox on 2 October 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 July 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
6 January 2009Return made up to 02/10/08; full list of members (4 pages)
6 January 2009Return made up to 02/10/08; full list of members (4 pages)
19 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
19 June 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 November 2007Return made up to 02/10/07; no change of members (7 pages)
15 June 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
15 June 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (7 pages)
21 November 2006Return made up to 02/10/06; full list of members (7 pages)
21 November 2006Return made up to 02/10/06; full list of members (7 pages)
21 June 2006Registered office changed on 21/06/06 from: 6A queens road aberdeen AB15 4NU (1 page)
21 June 2006Registered office changed on 21/06/06 from: 6A queens road aberdeen AB15 4NU (1 page)
14 November 2005Return made up to 02/10/05; change of members (7 pages)
14 November 2005Return made up to 02/10/05; change of members (7 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
8 November 2004Return made up to 02/10/04; full list of members (7 pages)
8 November 2004Return made up to 02/10/04; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
1 November 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
5 November 2003Return made up to 02/10/03; full list of members (7 pages)
5 November 2003Return made up to 02/10/03; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
19 August 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
7 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
7 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
2 November 2002Return made up to 02/10/02; full list of members (7 pages)
2 November 2002Return made up to 02/10/02; full list of members (7 pages)
4 November 2001Return made up to 02/10/01; full list of members (6 pages)
4 November 2001Return made up to 02/10/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
30 May 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
5 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
6 November 2000Return made up to 02/10/00; full list of members (6 pages)
6 November 2000Return made up to 02/10/00; full list of members (6 pages)
8 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
8 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
27 January 2000Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New director appointed (2 pages)
16 December 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
16 December 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
2 October 1998Incorporation (16 pages)
2 October 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Director resigned (1 page)
2 October 1998Incorporation (16 pages)