Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON CONTROLS CAPITAL UK LTD
Company Information for

JOHNSON CONTROLS CAPITAL UK LTD

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
01741739
Private Limited Company
Active

Company Overview

About Johnson Controls Capital Uk Ltd
JOHNSON CONTROLS CAPITAL UK LTD was founded on 1983-07-25 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active". Johnson Controls Capital Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHNSON CONTROLS CAPITAL UK LTD
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in TW16
 
Previous Names
PRITCHARD SERVICES GROUP INVESTMENTS LIMITED05/09/2022
Filing Information
Company Number 01741739
Company ID Number 01741739
Date formed 1983-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB435618585  
Last Datalog update: 2023-12-05 18:23:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON CONTROLS CAPITAL UK LTD
Is this data useful to you?
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.

Company Officers of JOHNSON CONTROLS CAPITAL UK LTD

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-08-31
PETER SCHIESER
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOWIE
Director 2011-02-03 2017-08-31
ANTON BERNARD ALPHONSUS
Company Secretary 2002-02-28 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2008-11-10 2017-03-10
DAVID LEO KAYE
Director 2008-11-10 2011-01-11
DAVID EDWARD ROBERTS
Director 2001-08-24 2010-05-01
RUTH HORTON
Director 2008-09-18 2009-01-30
ANTHONY GORDON HARRIS
Director 2006-09-05 2008-09-09
ADRIAN JOHN CASEY
Director 2005-11-22 2006-10-13
ALEXANDER SAMUEL MCNUTT
Director 2001-08-24 2005-10-25
TERENCE WILLIAM GODFRAY
Company Secretary 1991-12-25 2002-02-28
TERENCE WILLIAM GODFRAY
Director 1994-10-31 2002-02-28
JANE RADFORD
Director 1997-08-27 2002-02-28
PAUL JAMES COLEMAN
Director 1994-12-19 1997-08-27
PETER JOHN WELLS
Director 1991-12-25 1994-12-19
PAUL JAMES COLEMAN
Director 1991-12-25 1994-10-31
ARVIND THAKRAR
Director 1991-12-25 1991-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER SCHIESER AUDIX SYSTEMS LIMITED Director 2017-04-21 CURRENT 1947-10-06 Active
PETER SCHIESER ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
PETER SCHIESER INFRARED LEASING LIMITED Director 2014-11-21 CURRENT 2011-09-19 Dissolved 2015-09-08
PETER SCHIESER TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
PETER SCHIESER CONTROL EQUIPMENT LIMITED Director 2014-09-30 CURRENT 1983-11-14 Active - Proposal to Strike off
PETER SCHIESER EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
PETER SCHIESER JEL BUILDING MANAGEMENT LIMITED Director 2013-06-28 CURRENT 1949-12-19 Dissolved 2014-05-06
PETER SCHIESER C.E. SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1998-12-16 Dissolved 2015-01-06
PETER SCHIESER SENSORMATIC INVESTMENTS LIMITED Director 2013-06-28 CURRENT 1988-07-05 Dissolved 2013-10-15
PETER SCHIESER GARFIELD SECURITY SYSTEMS LIMITED Director 2013-06-28 CURRENT 1997-05-07 Dissolved 2015-01-06
PETER SCHIESER SHEARWATER SOLUTIONS LIMITED Director 2013-06-28 CURRENT 2000-10-13 Dissolved 2015-01-06
PETER SCHIESER ACE SECURITY (DERBYS) LIMITED Director 2013-06-28 CURRENT 1996-04-17 Dissolved 2015-09-01
PETER SCHIESER FARNHAM LIMITED Director 2013-06-28 CURRENT 1917-02-02 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC LIMITED Director 2013-06-28 CURRENT 1992-06-15 Active - Proposal to Strike off
PETER SCHIESER THORN SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1994-02-16 Active
PETER SCHIESER W M FIRE PROTECTION LIMITED Director 2013-06-28 CURRENT 1977-09-05 Active - Proposal to Strike off
PETER SCHIESER MODERN SECURITY SYSTEMS Director 2013-06-28 CURRENT 1964-10-08 Active - Proposal to Strike off
PETER SCHIESER AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1976-11-02 Active - Proposal to Strike off
PETER SCHIESER ADT TRUSTEES LIMITED Director 2013-06-28 CURRENT 1975-04-01 Active
PETER SCHIESER ADVANCED INDEPENDENT MONITORING LIMITED Director 2013-06-28 CURRENT 1907-03-18 Active
PETER SCHIESER BRITANNIA SECURITY GROUP LIMITED Director 2013-06-28 CURRENT 1978-09-11 Active - Proposal to Strike off
PETER SCHIESER ADT (UK) LIMITED Director 2013-06-28 CURRENT 1984-08-06 Active - Proposal to Strike off
PETER SCHIESER ADT FINANCE LIMITED Director 2013-06-28 CURRENT 1985-08-08 Active
PETER SCHIESER AUTOMATED SECURITY LIMITED Director 2013-06-28 CURRENT 1990-02-06 Active - Proposal to Strike off
PETER SCHIESER ADT GROUP LIMITED Director 2013-06-28 CURRENT 1990-03-01 Active
PETER SCHIESER AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2013-06-28 CURRENT 1990-03-29 Active
PETER SCHIESER ADT (UK) HOLDINGS LIMITED Director 2013-06-28 CURRENT 1996-07-19 Active
PETER SCHIESER PROXIMEX LIMITED Director 2013-06-28 CURRENT 2010-08-13 Active - Proposal to Strike off
PETER SCHIESER SHEPTON HOLDINGS LIMITED Director 2013-06-28 CURRENT 1987-07-15 Active
PETER SCHIESER WORMALD HOLDINGS (UK) LIMITED Director 2013-06-28 CURRENT 1976-10-08 Active - Proposal to Strike off
PETER SCHIESER WORMALD INDUSTRIAL PROPERTY LIMITED Director 2013-06-28 CURRENT 1984-07-20 Active - Proposal to Strike off
PETER SCHIESER SENSORMATIC FINANCE LIMITED Director 2013-06-28 CURRENT 1982-02-25 Active - Proposal to Strike off
PETER SCHIESER AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2013-06-28 CURRENT 1936-12-07 Active
PETER SCHIESER ATLAS FIRE ENGINEERING LIMITED Director 2013-06-28 CURRENT 1912-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-08-24DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-03-17Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-03-17DIRECTOR APPOINTED MR BENJAMIN DALLAS SPEED
2023-01-17CESSATION OF SHEPTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 2022-09-06
2023-01-17PSC07CESSATION OF SHEPTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17PSC02Notification of Tyco Holdings (U.K.) Limited as a person with significant control on 2022-09-06
2023-01-09CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-07Memorandum articles filed
2022-09-07Statement of company's objects
2022-09-07CC04Statement of company's objects
2022-09-07MEM/ARTSARTICLES OF ASSOCIATION
2022-09-05Previous accounting period shortened from 31/03/22 TO 30/09/21
2022-09-05Company name changed pritchard services group investments LIMITED\certificate issued on 05/09/22
2022-09-05CERTNMCompany name changed pritchard services group investments LIMITED\certificate issued on 05/09/22
2022-09-05AA01Previous accounting period shortened from 31/03/22 TO 30/09/21
2022-06-30AD02Register inspection address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-01-17Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-01-17CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-17AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-01-14Director's details changed for Peter Schieser on 2013-06-28
2022-01-14CH01Director's details changed for Peter Schieser on 2013-06-28
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-10-12RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-22SH0116/09/20 STATEMENT OF CAPITAL GBP 101
2020-01-16AA01Current accounting period extended from 30/09/19 TO 31/03/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES
2017-09-14AP01DIRECTOR APPOINTED MR MARK AYRE
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE
2017-07-24CH01Director's details changed for Mr Andrew Bowie on 2017-06-30
2017-07-21CH01Director's details changed for Peter Schieser on 2017-06-30
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BERNARD ALPHONSUS
2017-04-19TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0125/12/15 ANNUAL RETURN FULL LIST
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0125/12/14 ANNUAL RETURN FULL LIST
2014-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0125/12/13 ANNUAL RETURN FULL LIST
2013-07-08AP01DIRECTOR APPOINTED PETER SCHIESER
2013-01-10AR0125/12/12 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-01-16AR0125/12/11 ANNUAL RETURN FULL LIST
2011-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-02-24AP01DIRECTOR APPOINTED ANDREW BOWIE
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2011-01-06AR0125/12/10 ANNUAL RETURN FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2010-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-26AR0125/12/09 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-19AD02SAIL ADDRESS CREATED
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR RUTH HORTON
2009-01-23363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED ANTON BERNARD ALPHONSUS
2008-11-13288aDIRECTOR APPOINTED DAVID LEO KAYE
2008-11-12288aDIRECTOR APPOINTED RUTH HELEN HORTON
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HARRIS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-15363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-09-10353LOCATION OF REGISTER OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2007-01-15353LOCATION OF REGISTER OF MEMBERS
2006-11-21288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-17363aRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-08363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-08-25AUDAUDITOR'S RESIGNATION
2004-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2004-01-13288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-02AUDAUDITOR'S RESIGNATION
2003-01-14363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-11-27353LOCATION OF REGISTER OF MEMBERS
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-17353LOCATION OF REGISTER OF MEMBERS
2002-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-07363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHNSON CONTROLS CAPITAL UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON CONTROLS CAPITAL UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE & DEBENTURE 1986-05-06 Outstanding FOR BANKS SEE DOC 31 ANNEX 3 FOR DETAILS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSON CONTROLS CAPITAL UK LTD

Intangible Assets
Patents
We have not found any records of JOHNSON CONTROLS CAPITAL UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON CONTROLS CAPITAL UK LTD
Trademarks
We have not found any records of JOHNSON CONTROLS CAPITAL UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON CONTROLS CAPITAL UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHNSON CONTROLS CAPITAL UK LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON CONTROLS CAPITAL UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON CONTROLS CAPITAL UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON CONTROLS CAPITAL UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.