Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES THOMAS ENGINEERING LIMITED
Company Information for

JAMES THOMAS ENGINEERING LIMITED

2ND FLOOR, 33 BLAGRAVE STREET, 33 BLAGRAVE STREET, READING, RG1 1PW,
Company Registration Number
01414664
Private Limited Company
Liquidation

Company Overview

About James Thomas Engineering Ltd
JAMES THOMAS ENGINEERING LIMITED was founded on 1979-02-13 and has its registered office in 33 Blagrave Street. The organisation's status is listed as "Liquidation". James Thomas Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMES THOMAS ENGINEERING LIMITED
 
Legal Registered Office
2ND FLOOR
33 BLAGRAVE STREET
33 BLAGRAVE STREET
READING
RG1 1PW
Other companies in WR1
 
Telephone01905 363600
 
Filing Information
Company Number 01414664
Company ID Number 01414664
Date formed 1979-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 2014-09-30
Latest return 2013-10-23
Return next due 2016-11-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-07 15:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES THOMAS ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAMES THOMAS ENGINEERING LIMITED
The following companies were found which have the same name as JAMES THOMAS ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMES THOMAS ENGINEERING INC Tennessee Unknown

Company Officers of JAMES THOMAS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HELENA THOMAS
Company Secretary 1991-10-23
PAUL MARK CLARKE
Director 2005-07-04
JOHN ROBERT HICKINBOTHAM
Director 2005-07-04
GRAHAM THOMAS
Director 1991-10-23
JOHN CHARLES WALTERS
Director 1991-10-23
PAUL JOHN YOUNG
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MERVYN HARVEY THOMAS
Director 1996-05-02 2005-01-14
JOHN ROBERT HICKINBOTHAM
Director 1991-10-23 2001-07-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017
2016-09-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INCOLVENCY LIMITED 28 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1DS
2016-09-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/07/2015
2015-02-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/01/2015
2014-10-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-09-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-08-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2014 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE WR4 9FA
2014-07-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-12AR0123/10/13 NO CHANGES
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-31AR0123/10/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-16AR0123/10/11 NO CHANGES
2011-10-26AP01DIRECTOR APPOINTED MR PAUL JOHN YOUNG
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0123/10/10 NO CHANGES
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-19AR0123/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT HICKINBOTHAM / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WALTERS / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK CLARKE / 16/11/2009
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-05363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-12-10190LOCATION OF DEBENTURE REGISTER
2007-12-10353LOCATION OF REGISTER OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: NAVIGATION COMPLEX NAVIGATION ROAD DIGLIS TRADING ESTATE WORCESTER WR5 3DE
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2004-11-03363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-01363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-04363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-16363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-31288bDIRECTOR RESIGNED
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: STATION APPROACH PERSHORE TRAD EST PINVIN NR PERSHORE WORCS WR10 2DB
2000-06-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-12-16363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-12-16225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-29363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-12-05395PARTICULARS OF MORTGAGE/CHARGE
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-15363sRETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to JAMES THOMAS ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-06-20
Appointment of Liquidators2016-01-25
Meetings of Creditors2014-09-11
Appointment of Administrators2014-07-21
Fines / Sanctions
No fines or sanctions have been issued against JAMES THOMAS ENGINEERING LIMITED
Administrator Appointments
Harrisons Business Recovery and Insolvency Limited was appointed as an administrator on 2014-07-11
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-11-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-03-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES THOMAS ENGINEERING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by JAMES THOMAS ENGINEERING LIMITED

JAMES THOMAS ENGINEERING LIMITED has registered 1 patents

GB2281086 ,

Domain Names
We could not find the registrant information for the domain

JAMES THOMAS ENGINEERING LIMITED owns 1 domain names.

jamesthomas.co.uk  

Trademarks

Trademark applications by JAMES THOMAS ENGINEERING LIMITED

JAMES THOMAS ENGINEERING LIMITED is the Original Applicant for the trademark Pixel range ™ (WIPO953649) through the WIPO on the 2008-01-26
Professional stage, concert and theatre lights and lighting; lighting apparatus and installation; and parts and fittings for the aforesaid goods.
Lumières et éclairages professionnels de scène, concert et théâtre; appareils et installations d'éclairage; parties et garnitures pour les produits susmentionnés.
Luces e iluminaciones profesionales de escenarios, conciertos y teatros; aparatos e instalaciones de alumbrado; partes y guarniciones para todos los productos antes mencionados.
JAMES THOMAS ENGINEERING LIMITED is the Original registrant for the trademark JAMES THOMAS ENGINEERING ™ (75045193) through the USPTO on the 1996-01-17
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with JAMES THOMAS ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-01-08 GBP £1,320
City of London 2014-01-08 GBP £1,320 Equipment, Furniture & Materials
Leeds City Council 2013-04-22 GBP £745 Operational Furniture And Equipment
Leeds City Council 2012-05-30 GBP £1,808
City of London 0000-00-00 GBP £150 Equipment, Furniture & Materials
City of London 0000-00-00 GBP £5,950 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAMES THOMAS ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JAMES THOMAS ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2013-09-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2013-09-0185369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2013-02-0173043180Tubes, pipes and hollow profiles, seamless, of circular cross-section, of iron or non-alloy steel, cold-drawn or cold-rolled "cold-reduced" (excl. cast iron products, line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and precision tubes)
2012-09-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2012-09-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2012-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-01-0185414010Light-emitting diodes, incl. laser diodes
2011-10-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-08-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-08-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-06-0173269095
2011-06-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2011-02-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2011-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-11-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2010-09-0148205000Albums for samples or collections, of paper or paperboard
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0185414010Light-emitting diodes, incl. laser diodes
2010-07-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2010-05-0185122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2010-05-0187
2010-05-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2010-04-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0173269095
2010-02-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2010-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-02-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMES THOMAS ENGINEERING LIMITEDEvent Date2016-01-06
Paul Walker and David Clements , both of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS , info@harrisons.uk.com for the attention of Wendy George. :
 
Initiating party Event TypeNotice of Dividends
Defending partyJAMES THOMAS ENGINEERING LIMITEDEvent Date2016-01-06
Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 28 July 2017, to send their proofs of debt to the undersigned, David Clements of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 28 July 2017. Further Details:Harrisons Business Recovery and Insolvency Limited, Richard Davy , 0118 951 0798 David Clements and Paul Boyle (Office Holder Numbers 008765 and 008897 ) Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Date of Appointment of Office Holders: 6 January 2016 Capacity: Joint Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyJAMES THOMAS ENGINEERING LIMITEDEvent Date2014-09-05
In the Worcester County Court case number 230 Notice is hereby given by Paul Walker and David Clements of Harri sons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS that a meeting of creditors of James Thomas Engineering Limited, Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester WR1 1DS is to be held at Harr isons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester WR1 1DS on 19 September 2014 at 2.30 pm. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule) I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJAMES THOMAS ENGINEERING LIMITEDEvent Date2014-07-11
In the Worcester County Court case number 230 Paul Walker (IP No 002649 ) and David Clements (IP No 008765 ), Joint Administrators, both of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester WR1 1DS . : info@harrisons.uk.com for the attention of Carrie James . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES THOMAS ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES THOMAS ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1