Check the

J-TEQ EMS SOLUTIONS LTD

Company
J-TEQ EMS SOLUTIONS LTD (03507306)

J-TEQ EMS SOLUTIONS

Phone: 01506 460 555
A⁺ rating

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

Company name
J-TEQ EMS SOLUTIONS LTD
Company number
03507306
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1998
Age - 27 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
56
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
65
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
69
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
73
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
55
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
62
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
82
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.