Escatec Mechatronics Limited LUTTERWORTH


Escatec Mechatronics started in year 1983 as Private Limited Company with registration number 01780413. The Escatec Mechatronics company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Lutterworth at Wycliffe Industrial Park. Postal code: LE17 4HG. Since 6th May 2022 Escatec Mechatronics Limited is no longer carrying the name Jjs Manufacturing.

The firm has 2 directors, namely Charles A., Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 24 September 1996 and Charles A. has been with the company for the least time - from 7 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Escatec Mechatronics Limited Address / Contact

Office Address Wycliffe Industrial Park
Office Address2 Leicester Road
Town Lutterworth
Post code LE17 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01780413
Date of Incorporation Thu, 22nd Dec 1983
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Charles A.

Position: Director

Appointed: 07 May 2021

Stephen G.

Position: Director

Appointed: 24 September 1996

Simon D.

Position: Secretary

Appointed: 16 July 2009

Resigned: 07 May 2021

Simon D.

Position: Director

Appointed: 16 July 2007

Resigned: 07 May 2021

Christopher J.

Position: Director

Appointed: 16 July 2007

Resigned: 07 May 2021

John M.

Position: Director

Appointed: 16 July 2007

Resigned: 14 October 2016

Ian M.

Position: Director

Appointed: 22 February 2006

Resigned: 14 July 2017

Derek W.

Position: Director

Appointed: 22 February 2006

Resigned: 03 November 2011

Robert L.

Position: Director

Appointed: 11 October 2000

Resigned: 27 March 2002

Joseph G.

Position: Director

Appointed: 10 November 1995

Resigned: 27 March 2002

Matthew S.

Position: Director

Appointed: 10 November 1995

Resigned: 27 March 2002

John B.

Position: Secretary

Appointed: 03 September 1991

Resigned: 16 July 2009

Brenda B.

Position: Director

Appointed: 03 September 1991

Resigned: 07 December 1994

Norman B.

Position: Director

Appointed: 03 September 1991

Resigned: 07 December 1994

John C.

Position: Director

Appointed: 03 September 1991

Resigned: 27 October 1995

John B.

Position: Director

Appointed: 03 September 1991

Resigned: 16 July 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Christophe A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paragon Electronics Limited that put Bedford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Baxcol Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christophe A.

Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paragon Electronics Limited

Paragon Electronic Components Plc Wolseley Road, Kempston, Bedford, Bedfordshire, MK42 7UP, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02645657
Notified on 22 August 2017
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Baxcol Limited

Paragon House Wolseley Road, Kempston, Bedford, MK42 7UP, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02976398
Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Baxcol Limited

Paragon House Wolseley Road, Kempston, Bedford, MK42 7UP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02976398
Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jjs Manufacturing May 6, 2022
Jjs Electronics September 18, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, April 2023
Free Download (33 pages)

Company search