Get an alert when ESCATEC MECHATRONICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-11-21 (in 6mo)

Last made up 2025-11-07

Watchouts

None on the register

Cash

£194K

-80.8% vs 2021

Net assets

£3M

+2% vs 2021

Employees

161

+9.5% vs 2021

Profit before tax

£422K

-85.6% vs 2021

Name history

Renamed 3 times since incorporation

  1. ESCATEC MECHATRONICS LIMITED 2022-05-06 → present
  2. JJS MANUFACTURING LIMITED 2017-09-18 → 2022-05-06
  3. JJS ELECTRONICS LIMITED 1987-01-15 → 2017-09-18
  4. J.J.S. INVESTMENTS LIMITED 1983-12-22 → 1987-01-15

Accounts

3-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2025-12-31, 2024-12-31, 2023-12-31; financial figures currently reflect up to 2022-12-31.

Metric Trend 2021-01-012021-12-312022-12-31
Turnover £76,514,197£68,776,375
Operating profit £3,107,926£871,903
Profit before tax £2,924,639£421,592
Net profit £2,469,849£365,903
Cash £1,008,752£193,755
Total assets less current liabilities £3,428,929£3,472,433
Net assets £3,278,928£3,344,831
Equity £4,533,341£3,278,928£3,344,831
Average employees 147161
Wages £5,867,307£6,012,761

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2021-01-012021-12-312022-12-31
Operating margin 4.1%1.3%
Net margin 3.2%0.5%
Return on capital employed 90.6%25.1%
Interest cover 16.96x1.94x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 14 resigned

Name Role Appointed Born Nationality
ALBIN, Charles Alexandre Director 2021-05-07 Apr 1995 Swiss
GREAVES, Stephen James Director 1996-09-24 Mar 1964 British
Show 14 resigned officers
Name Role Appointed Resigned
BOYER, John Arthur, Company Secretary Secretary 2009-07-16
DABSON, Simon James Secretary 2009-07-16 2021-05-07
BUTCHER, Brenda Director 1994-12-07
BUTCHER, John Anthony Director 2007-07-16
BUTCHER, Norman Wilfred Director 1994-12-07
CRUTCHLEY, John Henry, Company Director Director 1995-10-27
DABSON, Simon James Director 2007-07-16 2021-05-07
GRAY, Joseph Director 1995-11-10 2002-03-27
JOHNSON, Christopher Michael Director 2007-07-16 2021-05-07
LAMIN, Robert Maxwell Director 2000-10-11 2002-03-27
MARTIN, Ian Thomas Director 2006-02-22 2017-07-14
MAYES, John Gordon Director 2007-07-16 2016-10-14
SCOTT, Matthew Director 1995-11-10 2002-03-27
WILLIAMS, Derek Director 2006-02-22 2011-11-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Christophe Georges Albin Individual Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-23 Active
Paragon Electronics Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-08-22 Ceased 2021-12-23
Baxcol Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-08-22
Baxcol Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-08-22

Filing timeline

Last 20 of 204 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-05-06 CERTNM Certificate change of name company
  • 2022-05-06 CONNOT Change of name notice
Date Type Category Description
2026-02-26 AA accounts Accounts with accounts type full
2025-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-17 AA accounts Accounts with accounts type full
2025-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-16 AA accounts Accounts with accounts type full
2024-01-04 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-01-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-23 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-08 CH01 officers Change person director company with change date PDF
2023-08-07 CH01 officers Change person director company with change date PDF
2023-06-06 AD01 address Change registered office address company with date old address new address PDF
2023-04-12 AA accounts Accounts with accounts type full PDF
2022-11-29 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-03 AA accounts Accounts with accounts type full
2022-05-06 CERTNM change-of-name Certificate change of name company
2022-05-06 CONNOT change-of-name Change of name notice
2022-01-07 SH01 capital Capital allotment shares PDF
2021-12-20 AA01 accounts Change account reference date company current extended PDF
2021-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-21 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-12-31 vs 2021-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page