Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JBE MECHANICAL . ELECTRICAL LIMITED
Company Information for

JBE MECHANICAL . ELECTRICAL LIMITED

SIX, NORTHLAND ROW, DUNGANNON, CO. TYRONE, BT71 6AW,
Company Registration Number
NI060664
Private Limited Company
In Administration

Company Overview

About Jbe Mechanical . Electrical Ltd
JBE MECHANICAL . ELECTRICAL LIMITED was founded on 2006-08-25 and has its registered office in Dungannon. The organisation's status is listed as "In Administration". Jbe Mechanical . Electrical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JBE MECHANICAL . ELECTRICAL LIMITED
 
Legal Registered Office
SIX
NORTHLAND ROW
DUNGANNON
CO. TYRONE
BT71 6AW
Other companies in BT43
 
Previous Names
JBE BUILDING SERVICES LIMITED17/05/2013
Filing Information
Company Number NI060664
Company ID Number NI060664
Date formed 2006-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB393551237  
Last Datalog update: 2019-03-06 15:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JBE MECHANICAL . ELECTRICAL 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.

Company Officers of JBE MECHANICAL . ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN BLAIR
Company Secretary 2006-10-12
WILLIAM JOHN BLAIR
Director 2006-10-12
JOANNE CROSKERY
Director 2012-01-01
ALAN GEOFFREY FLECK
Director 2016-05-18
MARK PAUL HESKETH
Director 2016-05-06
DAVID MURPHY
Director 2008-05-01
COLUM LIAM SHEPPARD
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES WEIR
Director 2013-03-04 2015-05-05
ALAN WRIGHT
Director 2006-10-12 2013-04-30
SAMUEL CAMPBELL
Director 2006-10-12 2009-03-06
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-08-25 2006-10-12
CS DIRECTOR SERVICES LIMITED
Director 2006-08-25 2006-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN BLAIR REDFLYER (NI) LIMITED Director 2006-10-12 CURRENT 2006-10-04 Liquidation

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
2024-02-01Error
2023-08-08Administrator's progress report to 2023-07-02
2023-07-18Error
2023-02-07Error
2022-02-03Error
2022-02-03Error
2021-12-28Error
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-10-03SH0104/04/16 STATEMENT OF CAPITAL GBP 100000
2016-08-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-24AP01DIRECTOR APPOINTED MR COLUM LIAM SHEPPARD
2016-05-24AP01DIRECTOR APPOINTED MR MARK PAUL HESKETH
2016-05-24AP01DIRECTOR APPOINTED MR ALAN GEOFFREY FLECK
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-09SH0101/05/16 STATEMENT OF CAPITAL GBP 100000
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0125/08/15 FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEIR
2015-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15
2014-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0125/08/14 FULL LIST
2014-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2013-10-10AR0125/08/13 FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR BRIAN JAMES WEIR
2013-05-17RES15CHANGE OF NAME 26/04/2013
2013-05-17CERTNMCOMPANY NAME CHANGED JBE BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 17/05/13
2013-03-19AP01DIRECTOR APPOINTED MRS JOANNE CROSKERY
2012-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-09-21AR0125/08/12 FULL LIST
2011-09-20AR0125/08/11 FULL LIST
2011-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-26AR0125/08/10 FULL LIST
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BLAIR / 25/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WRIGHT / 25/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURPHY / 25/08/2010
2009-11-04AR0125/08/09 FULL LIST
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CAMPBELL
2009-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2008-10-02AC(NI)30/04/08 ANNUAL ACCTS
2008-10-02AC(NI)29/06/07 ANNUAL ACCTS
2008-10-02296(NI)CHANGE OF DIRS/SEC
2008-10-02233(NI)CHANGE OF ARD
2008-10-02233(NI)CHANGE OF ARD
2008-09-12371S(NI)25/08/08 ANNUAL RETURN SHUTTLE
2007-09-04371S(NI)25/08/07 ANNUAL RETURN SHUTTLE
2007-08-0798-2(NI)RETURN OF ALLOT OF SHARES
2007-07-02CERTC(NI)CERT CHANGE
2007-07-02CNRES(NI)RESOLUTION TO CHANGE NAME
2007-06-25RES(NI)SPECIAL/EXTRA RESOLUTION
2007-06-08296(NI)CHANGE OF DIRS/SEC
2007-06-08295(NI)CHANGE IN SIT REG ADD
2007-06-08296(NI)CHANGE OF DIRS/SEC
2007-06-08296(NI)CHANGE OF DIRS/SEC
2007-04-18295(NI)CHANGE IN SIT REG ADD
2007-04-18296(NI)CHANGE OF DIRS/SEC
2007-04-18296(NI)CHANGE OF DIRS/SEC
2006-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to JBE MECHANICAL . ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2019-03-01
Fines / Sanctions
No fines or sanctions have been issued against JBE MECHANICAL . ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-06-08 Outstanding NORTHERN BANK
Intangible Assets
Patents
We have not found any records of JBE MECHANICAL . ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JBE MECHANICAL . ELECTRICAL LIMITED
Trademarks
We have not found any records of JBE MECHANICAL . ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JBE MECHANICAL . ELECTRICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as JBE MECHANICAL . ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where JBE MECHANICAL . ELECTRICAL 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyJBE MECHANICAL . ELECTRICAL LIMITEDEvent Date2019-03-01
NOTICE IS HEREBY GIVEN, pursuant to Para. 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named Company will be held at the Seagoe Hotel, 22 Upper Church Lane, Portadown, Craigavon, BT63 5JE on Tuesday 12th March 2019 at 10.30am for the purposes mentioned in Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 . Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Gildernew & Co. Ltd , Six Northland Row, Dungannon, Co. Tyrone, BT71 6AW no later than 12.00 noon on 11th March 2019 . Dated this 25th Day of February 2019 Gerard Gildernew , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJBE MECHANICAL.ELECTRICAL LIMITEDEvent Date2019-01-03
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) case number 23931 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Administrator appointment made on 3 January 2019 Appointment by Directors of the Company Administrators name and address: Gerard Gildernew (IP No. GBNI 092 ) of Gildernew & Co. Ltd, Six Northland Row, Dungannon, Co. Tyrone, BT71 6AW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JBE MECHANICAL . ELECTRICAL 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 JBE MECHANICAL . ELECTRICAL 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.