Background WavePink WaveYellow Wave

J.B.C. CONTROL SYSTEMS LIMITED (02803471)

J.B.C. CONTROL SYSTEMS LIMITED (02803471) is an active UK company. incorporated on 25 March 1993. with registered office in Manchester. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. J.B.C. CONTROL SYSTEMS LIMITED has been registered for 33 years. Current directors include AXFORD, Adam, FAIRHURST, Paul, GRIFFITHS, Neil and 3 others.

Company Number
02803471
Status
active
Type
ltd
Incorporated
25 March 1993
Age
33 years
Address
The Quad Atherleigh Business Park Gibfield Park Avenue, Manchester, M46 0SY
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
AXFORD, Adam, FAIRHURST, Paul, GRIFFITHS, Neil, MCCORMACK, Julie, MCCORMACK, Patrick Thomas, QUINN, Francis Jeremy
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.B.C. CONTROL SYSTEMS LIMITED

J.B.C. CONTROL SYSTEMS LIMITED is an active company incorporated on 25 March 1993 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. J.B.C. CONTROL SYSTEMS LIMITED was registered 33 years ago.(SIC: 43220)

Status

active

Active since 33 years ago

Company No

02803471

LTD Company

Age

33 Years

Incorporated 25 March 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

The Quad Atherleigh Business Park Gibfield Park Avenue Atherton Manchester, M46 0SY,

Previous Addresses

Unit 9, Sterling Industrial Est. Chorley New Road Horwich, Bolton Greater Manchester BL66DU
From: 25 March 1993To: 4 December 2012
Timeline

30 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
May 15
Director Left
May 15
Director Joined
Apr 16
Director Left
Mar 17
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
New Owner
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 24
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
17
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

MCCORMACK, Patrick Thomas

Active
Stranmillis Embankment, BelfastBT9 5FL
Secretary
Appointed 12 Nov 2020

AXFORD, Adam

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born June 1989
Director
Appointed 15 Mar 2024

FAIRHURST, Paul

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1965
Director
Appointed 18 Oct 2021

GRIFFITHS, Neil

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born April 1968
Director
Appointed 01 Jul 2004

MCCORMACK, Julie

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born September 1965
Director
Appointed 28 Jun 2011

MCCORMACK, Patrick Thomas

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born November 1966
Director
Appointed 28 Jun 2011

QUINN, Francis Jeremy

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1974
Director
Appointed 08 May 2015

BERRY, Kathleen Mary

Resigned
20 St Leonards Avenue, BoltonBL6 4JE
Secretary
Appointed 25 Mar 1993
Resigned 30 Nov 2006

CARR, Norma Elizabeth

Resigned
91 Runshaw Lane, ChorleyPR7 7AX
Secretary
Appointed 30 Nov 2006
Resigned 28 Jun 2011

CORLEY, Kieran, Mr.

Resigned
Stranmillis Embankment, BelfastBT9 5FL
Secretary
Appointed 28 Jun 2011
Resigned 12 Nov 2020

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 25 Mar 1993
Resigned 25 Mar 1993

ALLSOPP, Jarrad

Resigned
Gibfield Park Avenue, ManchesterM46 0SY
Born June 1987
Director
Appointed 14 Jan 2025
Resigned 11 Dec 2025

BERRY, Glyn Robert

Resigned
7 Wolfreton Cresent, Clifton SwintonM28 7LE
Born March 1971
Director
Appointed 01 Jan 2007
Resigned 21 Jan 2013

BERRY, John Gordon

Resigned
20 St Leonard Avenue, BoltonBL6 4JE
Born July 1944
Director
Appointed 25 Mar 1993
Resigned 30 Nov 2006

CARR, John Fred

Resigned
91 Runshaw Lane, ChorleyPR7 6AX
Born March 1950
Director
Appointed 25 Mar 1993
Resigned 28 Jun 2011

CORLEY, Kieran Martin, Mr.

Resigned
Stranmillis Embankment, BelfastBT9 5FL
Born February 1970
Director
Appointed 28 Jun 2011
Resigned 20 Mar 2017

ROGAN, Michael

Resigned
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1981
Director
Appointed 14 Mar 2016
Resigned 01 May 2022

RUSHE, Jemma Louise

Resigned
Gibfield Park Avenue, ManchesterM46 0SY
Born May 1984
Director
Appointed 18 Oct 2021
Resigned 08 Apr 2022

WRIGHT, Mark Andrew

Resigned
Gibfield Park Avenue, ManchesterM46 0SY
Born May 1971
Director
Appointed 03 Apr 2013
Resigned 30 Apr 2015

Persons with significant control

12

6 Active
6 Ceased

Miss Jemma Louise Rushe

Ceased
Gibfield Park Avenue, ManchesterM46 0SY
Born May 1984

Nature of Control

Significant influence or control
Notified 18 Oct 2021
Ceased 08 Apr 2022

Mr Paul Fairhurst

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1965

Nature of Control

Significant influence or control
Notified 18 Oct 2021

Mrs Julie Mc Cormack

Ceased
Gibfield Park Avenue, ManchesterM46 0SY
Born September 1965

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 09 Aug 2021

Mr Neil Griffiths

Ceased
Gibfield Park Avenue, ManchesterM46 0SY
Born April 1968

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 09 Aug 2021

Allurach Limited

Ceased
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2017
Ceased 09 Aug 2021

Mr Michael Rogan

Ceased
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1981

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 09 Aug 2021

Mr Francis Jermey Quinn

Ceased
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1974

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 09 Aug 2021

Mrs Julie Mccormack

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born September 1965

Nature of Control

Significant influence or control
Notified 25 Mar 2017

Mr Neil Griffiths

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born April 1968

Nature of Control

Significant influence or control
Notified 25 Mar 2017

Mr Francis Jeremy Quinn

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1974

Nature of Control

Significant influence or control
Notified 25 Mar 2017

Mr Michael Rogan

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born February 1981

Nature of Control

Significant influence or control
Notified 25 Mar 2017

Mr Patrick Thomas Mc Cormack

Active
Gibfield Park Avenue, ManchesterM46 0SY
Born November 1966

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
20 September 2022
AAMDAAMD
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
224224
Legacy
2 April 1993
288288
Incorporation Company
25 March 1993
NEWINCIncorporation