Company NameJ.R.C. Controls Limited
DirectorsPaul Wilkinson and Lyndsay Wilkinson
Company StatusActive
Company Number04503282
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Wilkinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address69 Park Crescent
Darlington
County Durham
DL1 5EG
Secretary NameLyndsay Wilkinson
NationalityBritish
StatusCurrent
Appointed10 November 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address69 Park Crescent
Darlington
County Durham
DL1 5EG
Director NameMrs Lyndsay Wilkinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Park Crescent
Darlington
County Durham
DL1 5EG
Secretary NameMr Roman Louis John Fedyk
NationalityBritish
StatusResigned
Appointed10 October 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 John Dixon Lane
Darlington
County Durham
DL1 1HG
Director NameLynsey Wilkinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2009)
RoleSecretary
Correspondence Address80 Lowther Drive
Darlington
County Durham
DL1 4LZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameBrealey Foster Registrars Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressEdwards Centre
The Horsfair
Hinckley
Leicestershire
LE10 0AN
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address69 Park Crescent
Darlington
County Durham
DL1 5EG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Lyndsay Wilkinson
50.00%
Ordinary
1 at £1Paul Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£839
Cash£3,568
Current Liabilities£18,973

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 October 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Appointment of Mrs Lyndsay Wilkinson as a director (2 pages)
6 October 2011Director's details changed for Paul Wilkinson on 1 October 2011 (3 pages)
6 October 2011Appointment of Mrs Lyndsay Wilkinson as a director (2 pages)
6 October 2011Director's details changed for Paul Wilkinson on 1 October 2011 (3 pages)
6 October 2011Director's details changed for Paul Wilkinson on 1 October 2011 (3 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Paul Wilkinson on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Paul Wilkinson on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Paul Wilkinson on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 December 2009Appointment of Lyndsay Wilkinson as a secretary (3 pages)
10 December 2009Appointment of Lyndsay Wilkinson as a secretary (3 pages)
10 December 2009Termination of appointment of Roman Fedyk as a secretary (2 pages)
10 December 2009Termination of appointment of Roman Fedyk as a secretary (2 pages)
17 November 2009Termination of appointment of Lynsey Wilkinson as a director (2 pages)
17 November 2009Termination of appointment of Lynsey Wilkinson as a director (2 pages)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
7 August 2009Return made up to 05/08/09; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from 80 lowther drive darlington co durham DL1 4LZ (1 page)
13 November 2008Registered office changed on 13/11/2008 from 80 lowther drive darlington co durham DL1 4LZ (1 page)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2008Return made up to 05/08/08; full list of members (3 pages)
12 August 2008Return made up to 05/08/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
15 September 2007Return made up to 05/08/07; full list of members
  • 363(287) ‐ Registered office changed on 15/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2007Return made up to 05/08/07; full list of members
  • 363(287) ‐ Registered office changed on 15/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 November 2006Registered office changed on 23/11/06 from: 24 kensington gardens darlington county durham DL1 4NQ (1 page)
23 November 2006Registered office changed on 23/11/06 from: 24 kensington gardens darlington county durham DL1 4NQ (1 page)
16 August 2006Return made up to 05/08/06; full list of members (6 pages)
16 August 2006Return made up to 05/08/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 August 2005Return made up to 05/08/05; full list of members (6 pages)
23 August 2005Return made up to 05/08/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: edwards centre the horsefair hinckley leicestershire LE10 0AN (1 page)
23 November 2004Registered office changed on 23/11/04 from: edwards centre the horsefair hinckley leicestershire LE10 0AN (1 page)
23 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
17 August 2004Return made up to 05/08/04; full list of members (6 pages)
17 August 2004Return made up to 05/08/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 September 2003Return made up to 05/08/03; full list of members (6 pages)
10 September 2003Return made up to 05/08/03; full list of members (6 pages)
16 August 2002Registered office changed on 16/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
5 August 2002Incorporation (10 pages)
5 August 2002Incorporation (10 pages)