J.B.C. CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

27/01/2527 January 2025 Appointment of Mr Jarrad Allsopp as a director on 2025-01-14

View Document

13/05/2413 May 2024 Appointment of Mr Adam Axford as a director on 2024-03-15

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

20/09/2220 September 2022 Amended accounts for a small company made up to 2021-04-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-09 with updates

View Document

27/10/2127 October 2021 Notification of Neil Griffiths as a person with significant control on 2017-03-25

View Document

27/10/2127 October 2021 Notification of Julie Mccormack as a person with significant control on 2017-03-25

View Document

27/10/2127 October 2021 Notification of Michael Rogan as a person with significant control on 2017-03-25

View Document

27/10/2127 October 2021 Notification of Jemma Rushe as a person with significant control on 2021-10-18

View Document

27/10/2127 October 2021 Notification of Paul Fairhurst as a person with significant control on 2021-10-18

View Document

27/10/2127 October 2021 Notification of Francis Jeremy Quinn as a person with significant control on 2017-03-25

View Document

27/10/2127 October 2021 Appointment of Ms Jemma Rushe as a director on 2021-10-18

View Document

27/10/2127 October 2021 Appointment of Mr Paul Fairhurst as a director on 2021-10-18

View Document

10/08/2110 August 2021 Cessation of Julie Mc Cormack as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Allurach Limited as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Michael Rogan as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Francis Jermey Quinn as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Neil Griffiths as a person with significant control on 2021-08-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRIFFITHS / 11/09/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS MCCORMACK / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MCCORMACK / 20/06/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN CORLEY

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

25/04/1625 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR MICHAEL ROGAN

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR FRANCIS JEREMY QUINN

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT

View Document

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRIFFITHS / 24/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR MARK ANDREW WRIGHT

View Document

04/04/134 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN BERRY

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT 9, STERLING INDUSTRIAL EST. CHORLEY NEW ROAD HORWICH, BOLTON GREATER MANCHESTER BL66DU

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRIFFITHS / 08/06/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT BERRY / 08/06/2012

View Document

08/06/128 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY NORMA CARR

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARR

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MR. KIERAN CORLEY

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR. PATRICK MCCORMACK

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MRS. JULIE MCCORMACK

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR. KIERAN MARTIN CORLEY

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/04/932 April 1993 SECRETARY RESIGNED

View Document

25/03/9325 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company