J C Controls Ltd

  • Dissolved
  • Incorporated on 22 Apr 2010

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ, United Kingdom

Previous Names:
Jc Solar Energy Limited - 22 Apr 2010


  • Summary The company with name "J C Controls Ltd" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. J C Controls Ltd is currently in dissolved status and it was incorporated on 22 Apr 2010 (14 years 4 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in J C Controls Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jason Colin Aplin Director 22 Apr 2010 British Active
2 COSEC LIMITED Corporate Secretary 22 Apr 2010 - Resigned
22 Apr 2010
3 James Stuart Mcmeekin Director 22 Apr 2010 Scottish Resigned
22 Apr 2010
4 COSEC LIMITED Corporate Director 22 Apr 2010 - Resigned
22 Apr 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for J C Controls Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsary 16 May 2014 Download PDF
1 Pages
2 Gazette - Notice Compulsary 24 Jan 2014 Download PDF
1 Pages
3 Dissolution - Dissolved Compulsory Strike Off Suspended 9 Jul 2013 Download PDF
1 Pages
4 Gazette - Notice Compulsary 3 May 2013 Download PDF
1 Pages
5 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2012 Download PDF
3 Pages
6 Address - Change Registered Office Company With Date Old 16 May 2012 Download PDF
1 Pages
7 Accounts - Total Exemption Small 17 Jan 2012 Download PDF
6 Pages
8 Officers - Change Person Director Company With Change Date 6 Sep 2011 Download PDF
2 Pages
9 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2011 Download PDF
3 Pages
10 Officers - Change Person Director Company With Change Date 15 Feb 2011 Download PDF
2 Pages
11 Change Of Name - Certificate Company 22 Sep 2010 Download PDF
3 Pages
12 Resolution 22 Sep 2010 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name 17 Sep 2010 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old 22 Apr 2010 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name 22 Apr 2010 Download PDF
1 Pages
16 Officers - Termination Director Company With Name 22 Apr 2010 Download PDF
1 Pages
17 Officers - Termination Director Company With Name 22 Apr 2010 Download PDF
1 Pages
18 Incorporation - Company 22 Apr 2010 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies