Company NameJ.B.C. Control Systems Limited
Company StatusActive
Company Number02803471
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Neil Griffiths
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(11 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Director NameMrs Julie McCormack
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2011(18 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Director NameMr Patrick Thomas McCormack
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2011(18 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Director NameMr Francis Jeremy Quinn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed08 May 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Secretary NameMr Patrick Thomas McCormack
StatusCurrent
Appointed12 November 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAisling House, 50 Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland
Director NameMr Paul Fairhurst
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Director NameMr John Gordon Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RolePartner H & V Controls Company
Correspondence Address20 St Leonard Avenue
Lostock
Bolton
Greater Manchester
BL6 4JE
Director NameMr John Fred Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RolePartnet H & V Controls Company
Correspondence Address91 Runshaw Lane
Euxton
Chorley
Lancashire
PR7 6AX
Secretary NameMrs Kathleen Mary Berry
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address20 St Leonards Avenue
Lostock
Bolton
Greater Manchester
BL6 4JE
Secretary NameNorma Elizabeth Carr
NationalityBritish
StatusResigned
Appointed30 November 2006(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address91 Runshaw Lane
Euxton
Chorley
Lancs
PR7 7AX
Director NameMr Glyn Robert Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(13 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 January 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Wolfreton Cresent
Clifton Swinton
M28 7LE
Director NameMr Kieran Martin Corley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2011(18 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address50 Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland
Secretary NameMr Kieran Corley
StatusResigned
Appointed28 June 2011(18 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 November 2020)
RoleCompany Director
Correspondence Address50 Stranmillis Embankment
Belfast
BT9 5FL
Northern Ireland
Director NameMr Mark Andrew Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2013(20 years after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Director NameMr Michael Rogan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2016(22 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Director NameMs Jemma Rushe
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quad Atherleigh Business Park Gibfield Park Av
Atherton
Manchester
M46 0SY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitejbc-controls.co.uk

Location

Registered AddressThe Quad Atherleigh Business Park Gibfield Park Avenue
Atherton
Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

50 at £1Allurach LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,834,494
Cash£1,143,633
Current Liabilities£696,074

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

15 March 2021Director's details changed for Mrs Julie Mccormack on 9 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Patrick Thomas Mccormack on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Michael Rogan on 9 March 2021 (2 pages)
12 November 2020Termination of appointment of Kieran Corley as a secretary on 12 November 2020 (1 page)
12 November 2020Appointment of Mr Patrick Thomas Mccormack as a secretary on 12 November 2020 (2 pages)
29 September 2020Change of details for Mrs Julie Mc Cormack as a person with significant control on 28 September 2020 (2 pages)
29 September 2020Change of details for Mr Patrick Thomas Mc Cormack as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Change of details for Mr Michael Rogan as a person with significant control on 28 September 2020 (2 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (10 pages)
9 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 February 2019Accounts for a small company made up to 30 April 2018 (10 pages)
11 September 2018Director's details changed for Mr Neil Griffiths on 11 September 2018 (2 pages)
17 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
20 June 2017Director's details changed for Mrs Julie Mccormack on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Patrick Thomas Mccormack on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Patrick Thomas Mccormack on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mrs Julie Mccormack on 20 June 2017 (2 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (10 pages)
4 May 2017Confirmation statement made on 25 March 2017 with updates (10 pages)
31 March 2017Termination of appointment of Kieran Martin Corley as a director on 20 March 2017 (1 page)
31 March 2017Termination of appointment of Kieran Martin Corley as a director on 20 March 2017 (1 page)
1 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
1 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50
(9 pages)
25 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50
(9 pages)
18 April 2016Appointment of Mr Michael Rogan as a director on 14 March 2016 (2 pages)
18 April 2016Appointment of Mr Michael Rogan as a director on 14 March 2016 (2 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
26 May 2015Termination of appointment of Mark Andrew Wright as a director on 30 April 2015 (1 page)
26 May 2015Termination of appointment of Mark Andrew Wright as a director on 30 April 2015 (1 page)
26 May 2015Appointment of Mr Francis Jeremy Quinn as a director on 8 May 2015 (2 pages)
26 May 2015Appointment of Mr Francis Jeremy Quinn as a director on 8 May 2015 (2 pages)
26 May 2015Appointment of Mr Francis Jeremy Quinn as a director on 8 May 2015 (2 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50
(8 pages)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50
(8 pages)
11 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
11 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
(8 pages)
28 March 2014Director's details changed for Mr Neil Griffiths on 24 March 2014 (2 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50
(8 pages)
28 March 2014Director's details changed for Mr Neil Griffiths on 24 March 2014 (2 pages)
19 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
19 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
16 April 2013Appointment of Mr Mark Andrew Wright as a director (2 pages)
16 April 2013Appointment of Mr Mark Andrew Wright as a director (2 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
7 February 2013Termination of appointment of Glyn Berry as a director (1 page)
7 February 2013Termination of appointment of Glyn Berry as a director (1 page)
4 December 2012Registered office address changed from Unit 9, Sterling Industrial Est. Chorley New Road Horwich, Bolton Greater Manchester BL66DU on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Unit 9, Sterling Industrial Est. Chorley New Road Horwich, Bolton Greater Manchester BL66DU on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Unit 9, Sterling Industrial Est. Chorley New Road Horwich, Bolton Greater Manchester BL66DU on 4 December 2012 (1 page)
30 November 2012Accounts for a small company made up to 30 April 2012 (9 pages)
30 November 2012Accounts for a small company made up to 30 April 2012 (9 pages)
8 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
8 June 2012Director's details changed for Glyn Robert Berry on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Neil Griffiths on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Glyn Robert Berry on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
8 June 2012Director's details changed for Neil Griffiths on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Glyn Robert Berry on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Neil Griffiths on 8 June 2012 (2 pages)
29 May 2012Termination of appointment of Norma Carr as a secretary (1 page)
29 May 2012Termination of appointment of Norma Carr as a secretary (1 page)
11 November 2011Termination of appointment of John Carr as a director (1 page)
11 November 2011Appointment of Mr. Kieran Martin Corley as a director (2 pages)
11 November 2011Appointment of Mr. Kieran Martin Corley as a director (2 pages)
11 November 2011Appointment of Mr. Kieran Corley as a secretary (2 pages)
11 November 2011Appointment of Mrs. Julie Mccormack as a director (2 pages)
11 November 2011Appointment of Mr. Patrick Mccormack as a director (2 pages)
11 November 2011Termination of appointment of John Carr as a director (1 page)
11 November 2011Appointment of Mrs. Julie Mccormack as a director (2 pages)
11 November 2011Appointment of Mr. Patrick Mccormack as a director (2 pages)
11 November 2011Appointment of Mr. Kieran Corley as a secretary (2 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 April 2007Return made up to 25/03/07; full list of members (3 pages)
12 April 2007Return made up to 25/03/07; full list of members (3 pages)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 April 2006Return made up to 25/03/06; full list of members (3 pages)
12 April 2006Return made up to 25/03/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005Return made up to 25/03/05; full list of members (3 pages)
25 April 2005Return made up to 25/03/05; full list of members (3 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
22 March 2004Return made up to 25/03/04; full list of members (7 pages)
22 March 2004Return made up to 25/03/04; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
31 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
5 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
27 March 2002Return made up to 25/03/02; full list of members (6 pages)
27 March 2002Return made up to 25/03/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 March 2001Return made up to 25/03/01; full list of members (6 pages)
27 March 2001Return made up to 25/03/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 March 2000Return made up to 25/03/00; full list of members (6 pages)
28 March 2000Return made up to 25/03/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 March 1999Return made up to 25/03/99; no change of members (4 pages)
24 March 1999Return made up to 25/03/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 March 1996Return made up to 25/03/96; no change of members (4 pages)
19 March 1996Return made up to 25/03/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
10 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
23 March 1995Return made up to 25/03/95; no change of members (4 pages)
23 March 1995Return made up to 25/03/95; no change of members (4 pages)
25 March 1993Incorporation (20 pages)
25 March 1993Incorporation (20 pages)