Company NameJ. R. G. Control Systems Limited
Company StatusDissolved
Company Number01240940
CategoryPrivate Limited Company
Incorporation Date19 January 1976(48 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameAshton Scott Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Robert Goodchild
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(17 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 06 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Water Lane Kirk Smeaton
Pontefract
West Yorkshire
WF8 3LD
Director NameMrs Patricia Ann Goodchild
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1993(17 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 06 August 2008)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Water Lane Kirk Smeaton
Pontefract
West Yorkshire
WF8 3LD
Secretary NameMrs Patricia Ann Goodchild
NationalityBritish
StatusClosed
Appointed05 November 1993(17 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 06 August 2008)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Water Lane Kirk Smeaton
Pontefract
West Yorkshire
WF8 3LD
Director NameKenneth Aston Scott
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleElectrical Engineer
Correspondence AddressThe Delph 41 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Director NameMargaret Elizabeth Scott
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleSecretary
Correspondence AddressThe Delph 41 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Secretary NameMargaret Elizabeth Scott
NationalityBritish
StatusResigned
Appointed14 June 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressThe Delph 41 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£217,945
Cash£295
Current Liabilities£47,564

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2008Compulsory strike-off action has been suspended (1 page)
4 March 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008Strike-off action suspended (1 page)
1 April 2007Registered office changed on 01/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 July 2005Return made up to 14/06/05; full list of members (7 pages)
29 June 2004Return made up to 14/06/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 July 2003Return made up to 14/06/03; full list of members (8 pages)
3 July 2003Registered office changed on 03/07/03 from: fairclough house 105 redbrook road barnsley south yorkshire S75 2RG (1 page)
14 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 June 2002Return made up to 14/06/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
10 October 2000Company name changed ashton scott (selby) LIMITED\certificate issued on 11/10/00 (2 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
14 July 1999Return made up to 14/06/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 June 1998Return made up to 14/06/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 July 1997Return made up to 14/06/97; full list of members (6 pages)
20 May 1997Registered office changed on 20/05/97 from: the old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page)
28 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996Return made up to 14/06/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 30 September 1995 (7 pages)
27 June 1995Return made up to 14/06/95; no change of members (4 pages)