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

J.b.c. Control Systems Limited MANCHESTER


Founded in 1993, J.b.c. Control Systems, classified under reg no. 02803471 is an active company. Currently registered at The Quad Atherleigh Business Park Gibfield Park Avenue M46 0SY, Manchester the company has been in the business for thirty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

At the moment there are 5 directors in the the firm, namely Paul F., Francis Q. and Julie M. and others. In addition one secretary - Patrick M. - is with the company. At the moment 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.b.c. Control Systems Limited Address / Contact

Office Address The Quad Atherleigh Business Park Gibfield Park Avenue
Office Address2 Atherton
Town Manchester
Post code M46 0SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803471
Date of Incorporation Thu, 25th Mar 1993
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Paul F.

Position: Director

Appointed: 18 October 2021

Patrick M.

Position: Secretary

Appointed: 12 November 2020

Francis Q.

Position: Director

Appointed: 08 May 2015

Julie M.

Position: Director

Appointed: 28 June 2011

Patrick M.

Position: Director

Appointed: 28 June 2011

Neil G.

Position: Director

Appointed: 01 July 2004

Jemma R.

Position: Director

Appointed: 18 October 2021

Resigned: 08 April 2022

Michael R.

Position: Director

Appointed: 14 March 2016

Resigned: 01 May 2022

Mark W.

Position: Director

Appointed: 03 April 2013

Resigned: 30 April 2015

Kieran C.

Position: Secretary

Appointed: 28 June 2011

Resigned: 12 November 2020

Kieran C.

Position: Director

Appointed: 28 June 2011

Resigned: 20 March 2017

Glyn B.

Position: Director

Appointed: 01 January 2007

Resigned: 21 January 2013

Norma C.

Position: Secretary

Appointed: 30 November 2006

Resigned: 28 June 2011

John C.

Position: Director

Appointed: 25 March 1993

Resigned: 28 June 2011

John B.

Position: Director

Appointed: 25 March 1993

Resigned: 30 November 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1993

Resigned: 25 March 1993

Kathleen B.

Position: Secretary

Appointed: 25 March 1993

Resigned: 30 November 2006

People with significant control

The list of persons with significant control that own or control the company consists of 12 names. As we researched, there is Michael R. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Patrick M. This PSC has significiant influence or control over the company,. The third one is Francis Q., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael R.

Notified on 25 March 2017
Nature of control: significiant influence or control

Patrick M.

Notified on 25 March 2017
Nature of control: significiant influence or control

Francis Q.

Notified on 25 March 2017
Nature of control: significiant influence or control

Neil G.

Notified on 25 March 2017
Nature of control: significiant influence or control

Paul F.

Notified on 18 October 2021
Nature of control: significiant influence or control

Julie M.

Notified on 25 March 2017
Nature of control: significiant influence or control

Jemma R.

Notified on 18 October 2021
Ceased on 8 April 2022
Nature of control: significiant influence or control

Allurach Limited

Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 25 March 2017
Ceased on 9 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael R.

Notified on 25 March 2017
Ceased on 9 August 2021
Nature of control: significiant influence or control

Julie M.

Notified on 25 March 2017
Ceased on 9 August 2021
Nature of control: significiant influence or control

Neil G.

Notified on 25 March 2017
Ceased on 9 August 2021
Nature of control: significiant influence or control

Francis Q.

Notified on 25 March 2017
Ceased on 9 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Cash Bank On Hand851 1391 105 038
Current Assets3 227 2053 843 845
Debtors2 296 1362 666 299
Net Assets Liabilities2 291 2942 660 372
Other Debtors54 87746 630
Property Plant Equipment508 717506 567
Total Inventories79 93072 508
Other
Audit Fees Expenses10 50010 500
Accumulated Depreciation Impairment Property Plant Equipment50 45153 519
Additions Other Than Through Business Combinations Property Plant Equipment 918
Administrative Expenses1 496 3951 407 537
Amounts Owed By Group Undertakings Participating Interests1 190 6921 469 403
Average Number Employees During Period2323
Comprehensive Income Expense235 678369 078
Corporation Tax Payable54 65086 881
Cost Sales2 044 0462 728 779
Creditors1 444 6281 690 040
Depreciation Expense Property Plant Equipment3 7853 068
Depreciation Rate Used For Property Plant Equipment 25
Future Minimum Lease Payments Under Non-cancellable Operating Leases129 292114 959
Gross Profit Loss1 772 7311 849 367
Increase From Depreciation Charge For Year Property Plant Equipment 3 068
Net Current Assets Liabilities1 782 5772 153 805
Operating Profit Loss288 901455 224
Other Creditors524 332773 544
Other Interest Receivable Similar Income Finance Income1 427735
Other Operating Income Format112 56513 394
Other Taxation Social Security Payable34 35740 322
Profit Loss235 678369 078
Profit Loss On Ordinary Activities Before Tax290 328455 959
Property Plant Equipment Gross Cost559 168560 086
Tax Tax Credit On Profit Or Loss On Ordinary Activities54 65086 881
Total Assets Less Current Liabilities2 291 2942 660 372
Trade Creditors Trade Payables831 289789 293
Trade Debtors Trade Receivables1 050 5671 150 266
Turnover Revenue3 816 7774 578 146

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 30th April 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements