You are here: bizstats.co.uk > a-z index > J list > J- list

J-teq Ems Solutions Ltd HOVE


Founded in 1998, J-teq Ems Solutions, classified under reg no. 03507306 is an active company. Currently registered at Cornelius House BN3 2DJ, Hove the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2014/08/07 J-teq Ems Solutions Ltd is no longer carrying the name Msc (scotland).

There is a single director in the firm at the moment - James S., appointed on 29 March 2007. In addition, a secretary was appointed - Dorothy W., appointed on 9 January 2012. Currently 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.

J-teq Ems Solutions Ltd Address / Contact

Office Address Cornelius House
Office Address2 178-180 Church Road
Town Hove
Post code BN3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03507306
Date of Incorporation Tue, 10th Feb 1998
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Dorothy W.

Position: Secretary

Appointed: 09 January 2012

James S.

Position: Director

Appointed: 29 March 2007

Gary L.

Position: Director

Appointed: 22 May 2015

Resigned: 01 November 2019

Christopher D.

Position: Secretary

Appointed: 27 February 2008

Resigned: 30 April 2009

John C.

Position: Director

Appointed: 01 November 2003

Resigned: 29 March 2007

Manfred S.

Position: Director

Appointed: 12 February 1998

Resigned: 28 August 2013

Nathaniel E.

Position: Director

Appointed: 12 February 1998

Resigned: 31 October 2003

Paul L.

Position: Director

Appointed: 12 February 1998

Resigned: 28 February 2014

Gisela S.

Position: Secretary

Appointed: 12 February 1998

Resigned: 27 February 2008

Tove C.

Position: Secretary

Appointed: 10 February 1998

Resigned: 13 February 1998

Susan C.

Position: Director

Appointed: 10 February 1998

Resigned: 13 February 1998

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is James S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is J-Teq Ems Holdings Limited that put Dunfermline, Scotland as the official address. This PSC has a legal form of "a private company 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. Then there is Gary L., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James S.

Notified on 6 April 2016
Nature of control: significiant influence or control

J-Teq Ems Holdings Limited

1 George Square Castle Brae, Dunfermline, KY11 8QF, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc482630
Notified on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary L.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: significiant influence or control

Company previous names

Msc (scotland) August 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-02-282022-12-31
Net Worth596 511923 279       
Balance Sheet
Cash Bank On Hand 299 66123 133166 95778 950426 3681 115 8151 306 828990 635
Current Assets957 2721 214 1711 659 1201 684 6171 652 1952 093 0903 256 2214 031 2803 133 502
Debtors668 481703 7871 125 467954 562972 6861 305 6861 499 5111 033 409582 618
Net Assets Liabilities 923 279984 6321 266 6751 212 7541 659 6382 637 748  
Other Debtors  33 54914 86119 40232 60348 37154 84356 774
Property Plant Equipment 76 282466 464417 436458 128493 542519 421659 471518 655
Total Inventories 210 723510 520563 098600 559361 036640 895  
Cash Bank In Hand82 353299 661       
Net Assets Liabilities Including Pension Asset Liability596 511923 279       
Stocks Inventory206 438210 723       
Tangible Fixed Assets31 05176 282       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve595 511922 279       
Shareholder Funds596 511923 279       
Other
Accrued Liabilities Deferred Income       34 49333 920
Accumulated Depreciation Impairment Property Plant Equipment 1 700 5921 774 2231 523 7491 661 6171 800 2232 002 4742 193 6932 369 714
Additions Other Than Through Business Combinations Property Plant Equipment      239 089 35 205
Amounts Owed By Group Undertakings 195 068353 280333 983324 378434 200 113 2462 549
Amounts Owed By Related Parties     434 200371 246  
Amounts Owed To Group Undertakings        41 036
Average Number Employees During Period 3034404040464826
Corporation Tax Payable     111 062295 094305 669105 229
Creditors 10 500214 005142 087136 374126 4821 137 8941 313 0611 039 188
Finance Lease Liabilities Present Value Total  214 005142 087136 374126 482 265 964183 486
Increase From Depreciation Charge For Year Property Plant Equipment  73 631123 778137 868171 560202 251 176 021
Investments Fixed Assets     10   
Investments In Group Undertakings Participating Interests     10   
Net Current Assets Liabilities586 460857 497732 173991 326891 0001 292 5682 118 3272 718 2192 094 314
Other Creditors 5361 35094 27250 65926 615255 258213300
Other Disposals Property Plant Equipment      10 959  
Other Taxation Social Security Payable 14 89212 30791 68778 606266 785162 832121 069160 162
Prepayments Accrued Income 33 09833 549    16 17540 533
Property Plant Equipment Gross Cost 1 776 8742 240 6871 941 1852 119 7452 293 7652 521 8952 853 1642 888 369
Total Assets Less Current Liabilities617 511933 7791 198 6371 408 7621 349 1281 786 1202 637 7483 377 6902 612 969
Trade Creditors Trade Payables 275 908496 642389 853502 059387 948424 710585 653515 055
Trade Debtors Trade Receivables 422 592738 638605 718628 906838 8831 079 894849 145482 762
Accrued Liabilities 18 3377 650      
Creditors Due After One Year21 00010 500       
Creditors Due Within One Year370 812356 674       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   374 252 32 954   
Disposals Property Plant Equipment   374 252 55 410   
Finished Goods 11 65327 431      
Government Grants Payable 10 50010 500      
Increase Decrease In Property Plant Equipment  290 61355 450164 292106 003   
Number Shares Allotted 1 000       
Par Value Share 1       
Payments Received On Account  241 444      
Raw Materials 152 813455 472      
Secured Debts687        
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation1 710 3391 776 874       
Tangible Fixed Assets Depreciation1 679 2881 700 592       
Total Additions Including From Business Combinations Property Plant Equipment  463 81374 750178 560229 430   
Work In Progress 46 25727 617      
Fixed Assets    458 128493 552   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -290 613   
Investments In Group Undertakings     10   
Net Assets Liabilities Subsidiaries     3 686   
Percentage Class Share Held In Subsidiary     100   
Profit Loss Subsidiaries     -3 696   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -174 368   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements