JBE MECHANICAL . ELECTRICAL LIMITED
BALLYMENA JBE BUILDING SERVICES LIMITED


Company number NI060664
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address C/O DT CARSON & CO, 51-53 THOMAS STREET, BALLYMENA, COUNTY ANTRIIM, BT43 6AZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Statement of capital following an allotment of shares on 4 April 2016 GBP 100,000 ; Full accounts made up to 30 April 2016. The most likely internet sites of JBE MECHANICAL . ELECTRICAL LIMITED are www.jbemechanicalelectrical.co.uk, and www.jbe-mechanical-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Jbe Mechanical Electrical Limited is a Private Limited Company. The company registration number is NI060664. Jbe Mechanical Electrical Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Jbe Mechanical Electrical Limited is C O Dt Carson Co 51 53 Thomas Street Ballymena County Antriim Bt43 6az. . BLAIR, William John is a Secretary of the company. BLAIR, William John is a Director of the company. CROSKERY, Joanne is a Director of the company. FLECK, Alan Geoffrey is a Director of the company. HESKETH, Mark Paul is a Director of the company. MURPHY, David is a Director of the company. SHEPPARD, Colum Liam is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CAMPBELL, Samuel has been resigned. Director WEIR, Brian James has been resigned. Director WRIGHT, Alan has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BLAIR, William John
Appointed Date: 12 October 2006

Director
BLAIR, William John
Appointed Date: 12 October 2006
73 years old

Director
CROSKERY, Joanne
Appointed Date: 01 January 2012
46 years old

Director
FLECK, Alan Geoffrey
Appointed Date: 18 May 2016
61 years old

Director
HESKETH, Mark Paul
Appointed Date: 06 May 2016
45 years old

Director
MURPHY, David
Appointed Date: 01 May 2008
65 years old

Director
SHEPPARD, Colum Liam
Appointed Date: 06 May 2016
55 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 October 2006
Appointed Date: 25 August 2006

Director
CAMPBELL, Samuel
Resigned: 06 March 2009
Appointed Date: 12 October 2006
63 years old

Director
WEIR, Brian James
Resigned: 05 May 2015
Appointed Date: 04 March 2013
56 years old

Director
WRIGHT, Alan
Resigned: 30 April 2013
Appointed Date: 12 October 2006
70 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 October 2006
Appointed Date: 25 August 2006

Persons With Significant Control

Mr William John Blair
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

JBE MECHANICAL . ELECTRICAL LIMITED Events

04 Oct 2016
Confirmation statement made on 25 August 2016 with updates
03 Oct 2016
Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100,000

18 Aug 2016
Full accounts made up to 30 April 2016
24 May 2016
Appointment of Mr Colum Liam Sheppard as a director on 6 May 2016
24 May 2016
Appointment of Mr Mark Paul Hesketh as a director on 6 May 2016
...
... and 40 more events
08 Jun 2007
Change of dirs/sec
18 Apr 2007
Change in sit reg add
18 Apr 2007
Change of dirs/sec
18 Apr 2007
Change of dirs/sec
25 Aug 2006
Incorporation

JBE MECHANICAL . ELECTRICAL LIMITED Charges

27 May 2011
Floating charge
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…