Company NameJ-Teq Ems Holdings Limited
DirectorJames Douglas Shaw
Company StatusActive
Company NumberSC482630
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr James Douglas Shaw
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Secretary NameMrs Carol Audrey Shaw
StatusCurrent
Appointed01 August 2014(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address1 George Square Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Gary Lister
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address6 Bain Square
Kirkton Campus
Livingston
West Lothian
EH54 7DQ
Scotland

Contact

Websitej-teq.co.uk/
Email address[email protected]
Telephone01506 460555
Telephone regionBathgate

Location

Registered Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

3 November 2016Delivered on: 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming block 5, 6 bain square, livingston EH54 7DQ registered in the land register of scotland under title number WLN16807.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 14 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 June 2023Satisfaction of charge SC4826300001 in full (1 page)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
27 October 2022Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
24 October 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
25 February 2022Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 May 2021Change of details for J-Teq Ems Holdings Ii Limited as a person with significant control on 13 May 2021 (2 pages)
20 February 2021Director's details changed for Mr James Douglas Shaw on 20 February 2021 (2 pages)
3 February 2021Notification of J-Teq Ems Holdings Ii Limited as a person with significant control on 20 January 2021 (2 pages)
3 February 2021Cessation of James Douglas Shaw as a person with significant control on 20 January 2021 (1 page)
5 November 2020Change of details for Mr James Douglas Shaw as a person with significant control on 5 November 2020 (2 pages)
30 October 2020Change of details for Mr James Douglas Shaw as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Secretary's details changed for Mrs Carol Audrey Shaw on 30 October 2020 (1 page)
30 October 2020Director's details changed for Mr James Douglas Shaw on 30 October 2020 (2 pages)
30 October 2020Registered office address changed from 6 Bain Square Kirkton Campus Livingston West Lothian EH54 7DQ to 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 October 2020 (1 page)
23 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2019Cancellation of shares. Statement of capital on 25 November 2019
  • GBP 7
(6 pages)
16 December 2019Purchase of own shares. (3 pages)
2 December 2019Cessation of Gary Lister as a person with significant control on 29 November 2019 (1 page)
5 November 2019Termination of appointment of Gary Lister as a director on 1 November 2019 (1 page)
27 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
17 July 2019Cessation of Gary Lister as a person with significant control on 17 July 2019 (1 page)
17 July 2019Notification of Gary Lister as a person with significant control on 17 July 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 November 2016Registration of charge SC4826300003, created on 3 November 2016 (4 pages)
4 November 2016Registration of charge SC4826300003, created on 3 November 2016 (4 pages)
19 October 2016Registration of charge SC4826300002, created on 14 October 2016 (5 pages)
19 October 2016Registration of charge SC4826300002, created on 14 October 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
12 May 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
12 May 2015Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
15 September 2014Appointment of Mr Gary Lister as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Gary Lister as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mrs Carol Audrey Shaw as a secretary on 1 August 2014 (2 pages)
1 September 2014Appointment of Mrs Carol Audrey Shaw as a secretary on 1 August 2014 (2 pages)
1 September 2014Appointment of Mrs Carol Audrey Shaw as a secretary on 1 August 2014 (2 pages)
14 August 2014Registration of charge SC4826300001, created on 6 August 2014 (12 pages)
14 August 2014Registration of charge SC4826300001, created on 6 August 2014 (12 pages)
14 August 2014Registration of charge SC4826300001, created on 6 August 2014 (12 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 10
(43 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 10
(43 pages)