Active
Company Information for JOHNSON CONTROLS AC LIMITED
9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
|
Company Registration Number
09569182
Private Limited Company
Active |
Company Name | |
---|---|
JOHNSON CONTROLS AC LIMITED | |
Legal Registered Office | |
9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE PO7 7YH | |
Company Number | 09569182 | |
---|---|---|
Company ID Number | 09569182 | |
Date formed | 2015-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 11:45:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK AYRE |
||
PETER SCHIESER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN-PHILIPPE DE WAELE |
Director | ||
PATRICK FRANÇOIS ROUBI |
Director | ||
OHS SECRETARIES LIMITED |
Company Secretary | ||
BRIAN JAMES CADWALLADER |
Director | ||
BRIAN JOHN STIEF |
Director | ||
WILLIAM DOUGLAS KEITH MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNHAM LIMITED | Director | 2017-08-31 | CURRENT | 1917-02-02 | Active - Proposal to Strike off | |
SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED | Director | 2017-08-31 | CURRENT | 1992-04-27 | Active | |
SENSORMATIC LIMITED | Director | 2017-08-31 | CURRENT | 1992-06-15 | Active - Proposal to Strike off | |
THORN SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1994-02-16 | Active | |
TYCO EUROPEAN METAL FRAMING LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-29 | Active - Proposal to Strike off | |
TYCO INTEGRATED SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
TYCO FIRE & SECURITY HOLDINGS UK LIMITED | Director | 2017-08-31 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
VTEC ZOOM LIMITED | Director | 2017-08-31 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
W M FIRE PROTECTION LIMITED | Director | 2017-08-31 | CURRENT | 1977-09-05 | Active - Proposal to Strike off | |
MODERN SECURITY SYSTEMS | Director | 2017-08-31 | CURRENT | 1964-10-08 | Active - Proposal to Strike off | |
AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED | Director | 2017-08-31 | CURRENT | 1976-11-02 | Active - Proposal to Strike off | |
ADT TRUSTEES LIMITED | Director | 2017-08-31 | CURRENT | 1975-04-01 | Active | |
ADVANCED INDEPENDENT MONITORING LIMITED | Director | 2017-08-31 | CURRENT | 1907-03-18 | Active | |
BRITANNIA SECURITY GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1978-09-11 | Active - Proposal to Strike off | |
CONTROL EQUIPMENT LIMITED | Director | 2017-08-31 | CURRENT | 1983-11-14 | Active - Proposal to Strike off | |
ADT (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1984-08-06 | Active - Proposal to Strike off | |
ADT FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1985-08-08 | Active | |
AUTOMATED SECURITY LIMITED | Director | 2017-08-31 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
ADT GROUP LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-01 | Active | |
AUTOMATED LOSS PREVENTION SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1990-03-29 | Active | |
ADT (UK) HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1996-07-19 | Active | |
PROXIMEX LIMITED | Director | 2017-08-31 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1991-07-04 | Active | |
INTELLECTUAL SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1995-06-13 | Active - Proposal to Strike off | |
TYCO HOLDINGS (U.K.) LIMITED | Director | 2017-08-31 | CURRENT | 1990-05-23 | Active | |
TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1990-11-15 | Active | |
TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1985-10-03 | Active | |
SHEPTON HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1987-07-15 | Active | |
SHOPPERTRAK LIMITED | Director | 2017-08-31 | CURRENT | 1987-10-16 | Active | |
WORMALD HOLDINGS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1976-10-08 | Active - Proposal to Strike off | |
WORMALD INDUSTRIAL PROPERTY LIMITED | Director | 2017-08-31 | CURRENT | 1984-07-20 | Active - Proposal to Strike off | |
SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED | Director | 2017-08-31 | CURRENT | 1972-04-14 | Active - Proposal to Strike off | |
HOW FIRE LIMITED | Director | 2017-08-31 | CURRENT | 1962-05-30 | Active | |
MACRON SAFETY SYSTEMS (UK) LIMITED | Director | 2017-08-31 | CURRENT | 1974-05-09 | Active | |
SENSORMATIC FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 1982-02-25 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CAPITAL UK LTD | Director | 2017-08-31 | CURRENT | 1983-07-25 | Active | |
AUTOMATED SECURITY (HOLDINGS) LIMITED | Director | 2017-08-31 | CURRENT | 1936-12-07 | Active | |
ATLAS FIRE ENGINEERING LIMITED | Director | 2017-08-31 | CURRENT | 1912-05-14 | Active | |
AUDIX SYSTEMS LIMITED | Director | 2017-08-31 | CURRENT | 1947-10-06 | Active | |
CENTRAL SPRAYSAFE COMPANY LIMITED | Director | 2017-07-03 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
FIRST CHOICE FACILITIES LIMITED | Director | 2017-04-12 | CURRENT | 1999-05-17 | Active - Proposal to Strike off | |
JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED | Director | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
INSTANT FIRE PROTECTION LIMITED | Director | 2017-03-10 | CURRENT | 1992-10-20 | Active - Proposal to Strike off | |
VALID ACCESS LIMITED | Director | 2017-03-10 | CURRENT | 1996-01-26 | Active - Proposal to Strike off | |
SENSORMATIC UK LIMITED | Director | 2017-03-10 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
AMBERWELL HOLDINGS LIMITED | Director | 2017-03-10 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
THORN SECURITY LIMITED | Director | 2017-03-10 | CURRENT | 1962-06-28 | Active | |
FCF (SERVICES) LIMITED | Director | 2017-03-07 | CURRENT | 1991-04-15 | Active - Proposal to Strike off | |
ADT SOUTH AFRICA HOLDING LIMITED | Director | 2017-03-07 | CURRENT | 1984-10-16 | Active | |
JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED | Director | 2017-01-20 | CURRENT | 2016-09-27 | Active | |
JOHNSON CONTROLS UAE HOLDING LTD. | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED | Director | 2016-07-31 | CURRENT | 1997-12-11 | Active | |
PIPESTONE INVESTMENTS UK LIMITED | Director | 2016-07-31 | CURRENT | 2012-12-21 | Liquidation | |
KEIPER UK LIMITED | Director | 2016-07-31 | CURRENT | 1982-09-07 | Active | |
JOHNSON CONTROLS QATAR HOLDING (UK) LTD. | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED | Director | 2015-07-30 | CURRENT | 2015-07-30 | Active | |
JOHNSON CONTROLS HOLDING UK LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
JOHNSON CONTROLS COMMERCIAL UK LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED | Director | 2014-04-11 | CURRENT | 2014-04-11 | Active | |
JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
IKEDA BUSSAN U.K. LIMITED | Director | 2013-06-15 | CURRENT | 1988-03-24 | Dissolved 2014-03-16 | |
IKEDA HOOVER LIMITED | Director | 2013-06-15 | CURRENT | 1985-09-04 | Liquidation | |
FULCRUM CORPORATE REAL ESTATE LTD | Director | 2009-01-05 | CURRENT | 1998-07-28 | Dissolved 2014-03-16 | |
CARDKEY EUROPEAN HOLDINGS LIMITED | Director | 2009-01-05 | CURRENT | 1983-03-28 | Dissolved 2014-03-16 | |
YORK ENGINEERED SYSTEMS LIMITED | Director | 2008-03-07 | CURRENT | 1945-07-16 | Active | |
YORK FOOD SYSTEMS LIMITED | Director | 2008-02-15 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
YORK INTERNATIONAL INVESTMENTS | Director | 2008-02-15 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
YORK INTERNATIONAL (HOLDINGS) LIMITED | Director | 2008-02-15 | CURRENT | 1994-11-16 | Active | |
YORK CEE HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1996-06-14 | Active - Proposal to Strike off | |
SABROE (U.K.) HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
YORK INTERNATIONAL LIMITED | Director | 2008-02-15 | CURRENT | 1985-10-07 | Active | |
SABROE LIMITED | Director | 2008-02-15 | CURRENT | 1984-03-29 | Active | |
VACR HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1998-09-03 | Active - Proposal to Strike off | |
JOHNSON CONTROLS ENTERPRISES LTD | Director | 2008-02-15 | CURRENT | 1999-05-24 | Active | |
JOHNSON CONTROLS FACILITIES LIMITED | Director | 2006-05-10 | CURRENT | 1991-05-09 | Active - Proposal to Strike off | |
JOHNSON CONTROLS INVESTMENTS (UK) LIMITED | Director | 2006-05-06 | CURRENT | 2000-12-29 | Active | |
AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED | Director | 2017-11-14 | CURRENT | 2008-04-04 | Active - Proposal to Strike off | |
BETA NACO LIMITED | Director | 2017-11-14 | CURRENT | 1988-06-23 | Active - Proposal to Strike off | |
PIPESTONE INVESTMENTS UK LIMITED | Director | 2017-11-14 | CURRENT | 2012-12-21 | Liquidation | |
VALID ACCESS LIMITED | Director | 2017-08-31 | CURRENT | 1996-01-26 | Active - Proposal to Strike off | |
AMBERWELL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 1995-12-13 | Active - Proposal to Strike off | |
YORK FOOD SYSTEMS LIMITED | Director | 2017-06-30 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
YORK INTERNATIONAL INVESTMENTS | Director | 2017-06-30 | CURRENT | 1994-03-11 | Active - Proposal to Strike off | |
YORK CEE HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 1996-06-14 | Active - Proposal to Strike off | |
SABROE (U.K.) HOLDINGS LIMITED | Director | 2017-06-30 | CURRENT | 1998-09-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
DIRECTOR APPOINTED MS ANNA KHANOVA | ||
APPOINTMENT TERMINATED, DIRECTOR JOAN OLUWADAMILOLA OGUNLEYE | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
02/05/23 STATEMENT OF CAPITAL USD 58401000 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/22 | |
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
AP01 | DIRECTOR APPOINTED JOAN OLUWADAMILOLA OGUNLEYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK AYRE | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER DYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 28/06/19 STATEMENT OF CAPITAL USD 40301000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
SH01 | 03/07/18 STATEMENT OF CAPITAL USD 36301000 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;USD 30801000 | |
SH01 | 01/02/18 STATEMENT OF CAPITAL USD 30801000.00 | |
SH01 | 03/10/17 STATEMENT OF CAPITAL USD 23701000.00 | |
AD02 | Register inspection address changed from 19 Town Square Basildon SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE DE WAELE | |
AP01 | DIRECTOR APPOINTED PETER SCHIESER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANçOIS ROUBI | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD02 | Register inspection address changed from 107 Cheapside London EC2V 6DN England to 19 Town Square Basildon SS14 1BD | |
TM02 | Termination of appointment of Ohs Secretaries Limited on 2017-03-07 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;USD 15501000 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL USD 15501000 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL USD 7001000 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 the Briars, Waterberry Drive Waterlooville Hampshire England PO7 7YH England | |
AP04 | Appointment of Ohs Secretaries Limited as company secretary on 2016-05-01 | |
AP01 | DIRECTOR APPOINTED JEAN-PHILIPPE DE WAELE | |
AP01 | DIRECTOR APPOINTED PATRICK FRANÇOIS ROUBI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN STIEF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 30/04/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 30/04/2016 | |
RES01 | ADOPT ARTICLES 21/09/2015 | |
AA01 | CURRSHO FROM 30/04/2016 TO 30/09/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;USD 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHNSON CONTROLS AC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |