ABOUT J-TEQ EMS SOLUTIONS LTD
LEADING PROVIDERS OF
Welcome to J-TEQ EMS Solutions Ltd
J-TEQ EMS Solutions Ltd offer a more than complete electromechanical manufacturing service from within our purpose built 16000sq ft. manufacturing facility located on the outskirts of Edinburgh in Livingston, West Lothian, Scotland.
J-TEQ EMS Solutions Ltd currently supply electronic products and services to many large global companies along with some fresh young innovated companies within various markets...
today and choose a world class supply partnership for your products and your company...
More and more customers are looking towards J-TEQ to provide them with a full turn-key integration solution for thier products.
KEY FINANCES
Year
2016
Assets
£1659.12k
▲ £444.95k (36.65 %)
Cash
£23.13k
▼ £-276.53k (-92.28 %)
Liabilities
£214k
▼ £-142.67k (-40.00 %)
Net Worth
£1445.12k
▲ £587.62k (68.53 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brighton and Hove
- Company name
- J-TEQ EMS SOLUTIONS LTD
- Company number
- 03507306
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- j-teq.co.uk
- Phones
-
01506 460 555
01506 461 444
- Registered Address
- CORNELIUS HOUSE,
178-180 CHURCH ROAD,
HOVE,
EAST SUSSEX,
BN3 2DJ
ECONOMIC ACTIVITIES
- 26120
- Manufacture of loaded electronic boards
LAST EVENTS
- 23 Feb 2017
- Confirmation statement made on 10 February 2017 with updates
- 31 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 11 Feb 2016
- Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 1,000
CHARGES
-
6 July 2004
- Status
- Outstanding
- Delivered
- 21 July 2004
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
10 February 1999
- Status
- Outstanding
- Delivered
- 26 February 1999
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- The rpoerty known as block five six bain square kirkton…
-
9 December 1998
- Status
- Outstanding
- Delivered
- 22 December 1998
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
16 July 1998
- Status
- Satisfied
on 23 October 2007
- Delivered
- 29 July 1998
-
Persons entitled
- Scottish Enterprise
- Description
- All and whole that plot or area of ground at bain square…
See Also
Last update 2018
J-TEQ EMS SOLUTIONS LTD DIRECTORS
Dorothy Jane Watson
Acting
- Appointed
- 09 January 2012
- Role
- Secretary
- Address
- Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ
- Name
- WATSON, Dorothy Jane
Gary Lister
Acting
PSC
- Appointed
- 22 May 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
- Country Of Residence
- Scotland
- Name
- LISTER, Gary
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
James Douglas Shaw
Acting
PSC
- Appointed
- 29 March 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ
- Country Of Residence
- United Kingdom
- Name
- SHAW, James Douglas
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Tove Clifton Sprigg
Resigned
- Appointed
- 10 February 1998
- Resigned
- 13 February 1998
- Role
- Secretary
- Address
- 13 Dean Court Road Rottingdean, Brighton, East Sussex, BN2 7DH
- Name
- CLIFTON-SPRIGG, Tove
Christopher Day
Resigned
- Appointed
- 27 February 2008
- Resigned
- 30 April 2009
- Role
- Secretary
- Address
- 2 The Stocks, Cosgrove, Milton Keynes, Buckinghamshire, United Kingdom, MK19 7JD
- Name
- DAY, Christopher
Gisela Schuldt
Resigned
- Appointed
- 12 February 1998
- Resigned
- 27 February 2008
- Role
- Secretary
- Address
- Vom Steinstrasse 2b, Bobenheim Roxheim, 67420, Germany
- Name
- SCHULDT, Gisela
John William Chrystal
Resigned
- Appointed
- 01 November 2003
- Resigned
- 29 March 2007
- Occupation
- Accountant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 4 The Glen, Ashbrooke, Sunderland, Tyne & Wear, SR2 7TX
- Country Of Residence
- England
- Name
- CHRYSTAL, John William
Susan Jean Claydon
Resigned
- Appointed
- 10 February 1998
- Resigned
- 13 February 1998
- Occupation
- Administrator
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Top Floor Flat, 77 Goldstone Villas, Hove, East Sussex, BN3 3RW
- Country Of Residence
- United Kingdom
- Name
- CLAYDON, Susan Jean
Nathaniel Edington
Resigned
- Appointed
- 12 February 1998
- Resigned
- 31 October 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 19 Cameron Knowe, Philpstoun, Linlithgow, West Lothian, EH49 6RL
- Name
- EDINGTON, Nathaniel
Paul Leys
Resigned
- Appointed
- 12 February 1998
- Resigned
- 28 February 2014
- Occupation
- Engineer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 2 The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD
- Country Of Residence
- Germany
- Name
- LEYS, Paul
Manfred Schwarztrauber
Resigned
- Appointed
- 12 February 1998
- Resigned
- 28 August 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- German
- Address
- 2 The Stocks, Cosgrove, Milton Keynes, United Kingdom, MK19 7JD
- Country Of Residence
- Germany
- Name
- SCHWARZTRAUBER, Manfred
REVIEWS
Check The Company
Excellent according to the company’s financial health.