Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J C E (EUROPE) LIMITED
Company Information for

J C E (EUROPE) LIMITED

JCE HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD, BLACKBURN, ABERDEEN, AB21 0PS,
Company Registration Number
SC111985
Private Limited Company
Active

Company Overview

About J C E (europe) Ltd
J C E (EUROPE) LIMITED was founded on 1988-06-28 and has its registered office in Aberdeen. The organisation's status is listed as "Active". J C E (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J C E (EUROPE) LIMITED
 
Legal Registered Office
JCE HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD
BLACKBURN
ABERDEEN
AB21 0PS
Other companies in AB21
 
Telephone01752 690530
 
Filing Information
Company Number SC111985
Company ID Number SC111985
Date formed 1988-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498330612  
Last Datalog update: 2023-09-05 14:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J C E (EUROPE) 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 J C E (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
BURNETT & COMPANY
Company Secretary 1989-12-31
ALISON COX
Director 1990-12-31
JAMES ALEXANDER CRAIG
Director 1989-12-31
MARTIN CRAIG
Director 2010-08-18
SANDRA MARGARET CRAIG
Director 2010-04-05
NEIL FORSTER
Director 2017-08-01
FRANCISCUS JACOBUS MAES
Director 2017-08-01
ANDREW SAWYER
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PAUL BATCHELOR
Director 1990-12-31 2012-10-31
KEITH BROWN
Director 2004-11-01 2012-06-27
JONATHAN NIGEL JOSEPH PEAURT
Director 2004-11-01 2005-05-27
RODNEY ARNOLD ELSWOOD
Director 1990-12-31 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURNETT & COMPANY EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED Company Secretary 2002-02-22 CURRENT 2001-12-05 Active
BURNETT & COMPANY BUTLERS SHIP STORES LIMITED Company Secretary 2000-04-30 CURRENT 1990-06-18 Active
BURNETT & COMPANY MANAGEMENT FRONTIERS DEVELOPMENTS LIMITED Company Secretary 1999-05-14 CURRENT 1999-04-22 Active - Proposal to Strike off
BURNETT & COMPANY JCE GROUP LIMITED Company Secretary 1998-10-02 CURRENT 1998-10-02 Active
BURNETT & COMPANY VAGABOND NOMAD LIMITED Company Secretary 1998-09-14 CURRENT 1998-04-08 Liquidation
BURNETT & COMPANY BBFW INVESTMENTS LIMITED Company Secretary 1997-10-09 CURRENT 1997-10-09 Active
BURNETT & COMPANY BAIN ELECTRICAL SERVICES LIMITED Company Secretary 1997-02-20 CURRENT 1997-02-20 Dissolved 2014-08-15
BURNETT & COMPANY W J BROWN MECHANICAL SERVICES LIMITED Company Secretary 1991-10-29 CURRENT 1991-08-13 Active
BURNETT & COMPANY JCE GROUP (UK) LIMITED Company Secretary 1988-12-31 CURRENT 1985-10-14 Active
BURNETT & COMPANY A.E.L. (ABERDEEN) LIMITED Company Secretary 1988-11-23 CURRENT 1981-03-18 Active
ALISON COX DC MAINTENANCE SERVICES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ALISON COX JCE (ABERDEEN) LIMITED Director 2012-12-17 CURRENT 2012-11-22 Active
ALISON COX JCE (HOLDINGS) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
ALISON COX EPIT GROUP LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
ALISON COX EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED Director 2002-05-17 CURRENT 2001-12-05 Active
ALISON COX JCE GROUP LIMITED Director 1998-10-02 CURRENT 1998-10-02 Active
ALISON COX JCE GROUP (UK) LIMITED Director 1990-01-01 CURRENT 1985-10-14 Active
JAMES ALEXANDER CRAIG JCE ENERGY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
JAMES ALEXANDER CRAIG JCE (ABERDEEN) LIMITED Director 2012-12-17 CURRENT 2012-11-22 Active
JAMES ALEXANDER CRAIG JCE (HOLDINGS) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JAMES ALEXANDER CRAIG EPIT GROUP LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
JAMES ALEXANDER CRAIG EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED Director 2002-02-22 CURRENT 2001-12-05 Active
JAMES ALEXANDER CRAIG JCE GROUP LIMITED Director 1998-10-02 CURRENT 1998-10-02 Active
JAMES ALEXANDER CRAIG W J BROWN MECHANICAL SERVICES LIMITED Director 1991-10-29 CURRENT 1991-08-13 Active
JAMES ALEXANDER CRAIG JCE GROUP (UK) LIMITED Director 1988-12-31 CURRENT 1985-10-14 Active
MARTIN CRAIG JCE ENERGY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
MARTIN CRAIG JCE (ABERDEEN) LIMITED Director 2012-12-17 CURRENT 2012-11-22 Active
MARTIN CRAIG JCE (HOLDINGS) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MARTIN CRAIG EPIT GROUP LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
MARTIN CRAIG JCE GROUP LIMITED Director 2010-08-18 CURRENT 1998-10-02 Active
MARTIN CRAIG EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED Director 2002-05-17 CURRENT 2001-12-05 Active
MARTIN CRAIG JCE GROUP (UK) LIMITED Director 2000-10-01 CURRENT 1985-10-14 Active
SANDRA MARGARET CRAIG JCE (HOLDINGS) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
SANDRA MARGARET CRAIG JCE GROUP (UK) LIMITED Director 1990-12-31 CURRENT 1985-10-14 Active
FRANCISCUS JACOBUS MAES EXPLOSION PROTECTION INTERNATIONAL TRAINING LIMITED Director 2017-08-01 CURRENT 2001-12-05 Active
FRANCISCUS JACOBUS MAES JCE GROUP (UK) LIMITED Director 2001-11-01 CURRENT 1985-10-14 Active

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
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-01Director's details changed for Mr Neil Forster on 2023-08-22
2023-09-01Director's details changed for Mr Martin Craig on 2023-08-25
2023-08-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-07-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-08-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FORSTER / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SAWYER / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS JACOBUS MAES / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CRAIG / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAIG / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON COX / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FORSTER / 14/09/2017
2017-08-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01AP01DIRECTOR APPOINTED MR FRANCISCUS JACOBUS MAES
2017-08-01AP01DIRECTOR APPOINTED MR NEIL FORSTER
2017-08-01AP01DIRECTOR APPOINTED MR ANDREW SAWYER
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MARGARET CRAIG
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER CRAIG
2016-10-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0128/06/16 ANNUAL RETURN FULL LIST
2015-09-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0128/06/15 ANNUAL RETURN FULL LIST
2014-08-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0128/06/14 ANNUAL RETURN FULL LIST
2013-09-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0128/06/13 FULL LIST
2013-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRAIG / 10/06/2013
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATCHELOR
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON COX / 30/10/2012
2012-10-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-10AR0128/06/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARGARET CRAIG / 28/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CRAIG / 28/04/2012
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 6 KINGS GATE ABERDEEN AB15 4EJ
2011-09-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-27AR0128/06/11 FULL LIST
2011-06-30SH0105/04/11 STATEMENT OF CAPITAL GBP 100
2010-10-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-01AP01DIRECTOR APPOINTED MR MARTIN CRAIG
2010-08-11AR0128/06/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BROWN / 28/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL BATCHELOR / 28/06/2010
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 28/06/2010
2010-04-29AP01DIRECTOR APPOINTED MRS SANDRA CRAIG
2009-09-09AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-02-16363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-09-12AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-31363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-04363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 6A QUEEN'S ROAD ABERDEEN AB1 6YT
2006-05-08288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-18363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-03363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-05363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-19363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-08363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-11363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-04363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-17363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-07-28410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-13363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-07363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-29363sRETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS
1994-10-07363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-08-08AAFULL ACCOUNTS MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus




Licences & Regulatory approval
We could not find any licences issued to J C E (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J C E (EUROPE) 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
BOND & FLOATING CHARGE 1998-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 831,730
Creditors Due Within One Year 2012-04-30 £ 666,090
Provisions For Liabilities Charges 2013-04-30 £ 18,284
Provisions For Liabilities Charges 2012-04-30 £ 16,784

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 J C E (EUROPE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 495,047
Cash Bank In Hand 2012-04-30 £ 212,842
Current Assets 2013-04-30 £ 1,743,049
Current Assets 2012-04-30 £ 1,508,621
Debtors 2013-04-30 £ 985,734
Debtors 2012-04-30 £ 1,091,677
Shareholder Funds 2013-04-30 £ 923,003
Shareholder Funds 2012-04-30 £ 851,493
Stocks Inventory 2013-04-30 £ 262,268
Stocks Inventory 2012-04-30 £ 204,102
Tangible Fixed Assets 2013-04-30 £ 29,968
Tangible Fixed Assets 2012-04-30 £ 25,746

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J C E (EUROPE) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of J C E (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J C E (EUROPE) 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 (27120 - Manufacture of electricity distribution and control apparatus) as J C E (EUROPE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J C E (EUROPE) 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 J C E (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2011-09-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J C E (EUROPE) 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 J C E (EUROPE) 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.