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

JOHNSON CONTROLS FACILITIES LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
02609164
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Johnson Controls Facilities Ltd
JOHNSON CONTROLS FACILITIES LIMITED was founded on 1991-05-09 and has its registered office in Waterlooville. The organisation's status is listed as "Active - Proposal to Strike off". Johnson Controls Facilities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHNSON CONTROLS FACILITIES LIMITED
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in PO7
 
Previous Names
JOHNSON CONTROLS LIMITED01/04/2005
Filing Information
Company Number 02609164
Company ID Number 02609164
Date formed 1991-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2020-05-20 07:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON CONTROLS FACILITIES LIMITED
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 FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2006-05-10
PETER SCHIESER
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK FRANÇOIS ROUBI
Director 2016-07-31 2017-05-01
BRIAN JAMES CADWALLADER
Director 2014-10-01 2016-07-31
GUY HOLDEN
Director 2002-07-17 2015-08-31
JEROME DENNIS OKARMA
Director 2007-05-03 2014-10-01
ROBERT MARK DUNK
Company Secretary 2006-05-10 2008-10-14
ROBERT MARK DUNK
Director 2004-12-10 2008-10-14
JOHN KENNEDY
Director 1995-09-22 2006-12-31
KEVAN WOODEN
Company Secretary 2002-07-03 2006-05-10
ERIC AUZEPY
Director 2002-12-09 2006-05-10
KEVAN WOODEN
Director 2002-07-03 2006-05-10
GEORGE ANDREW DOIG
Director 2002-07-01 2003-03-01
THOMAS DONALD KENNY
Director 2000-09-01 2002-07-15
ROBERT SMILLIE ROSS
Company Secretary 1998-04-01 2002-07-04
ROBERT SMILLIE ROSS
Director 1998-04-01 2002-07-04
JOHN MCDONOUGH
Director 1999-03-01 2000-12-31
WAYNE HAROLD FELTON
Director 1997-02-28 1999-02-08
PAUL STRICKLAND FLEMING
Company Secretary 1997-02-28 1998-04-01
PAUL STRICKLAND FLEMING
Director 1997-02-28 1998-01-09
ROBERT CHARLES DICKHAUS JR
Director 1994-09-07 1997-07-21
BLAKELAW SECRETARIES LIMITED
Company Secretary 1996-02-14 1997-02-28
JOHN JAMES JACK
Director 1991-05-21 1997-02-28
MICHAEL CHARLES LOOSEMORE
Director 1991-06-20 1997-02-28
RICHARD GEORGE ZIPEURE
Director 1991-06-20 1997-02-28
BARBARA JANE MOORHOUSE
Company Secretary 1995-04-03 1996-02-14
BARBARA JANE MOORHOUSE
Director 1995-04-03 1996-02-14
RICHARD PENDEREL HODDER
Director 1992-05-09 1995-03-31
JOHN BARRIE MORGANS
Director 1993-12-31 1994-10-17
JOHN FERGUSON MCCLELLAND
Director 1992-01-09 1993-12-31
RICHARD PENDEREL HODDER
Company Secretary 1992-05-09 1993-05-09
JOHN BERWICK HOLMES
Director 1991-08-06 1992-01-09
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1991-05-09 1991-06-20
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1991-05-09 1991-05-21

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 JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
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 INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
PETER SCHIESER SABROE LIMITED Director 2017-05-18 CURRENT 1984-03-29 Active
PETER SCHIESER YORK ENGINEERED SYSTEMS LIMITED Director 2017-05-01 CURRENT 1945-07-16 Active
PETER SCHIESER VACR HOLDINGS LIMITED Director 2017-05-01 CURRENT 1998-09-03 Active - Proposal to Strike off
PETER SCHIESER JOHNSON CONTROLS ENTERPRISES LTD Director 2017-05-01 CURRENT 1999-05-24 Active
PETER SCHIESER JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2017-05-01 CURRENT 2000-12-29 Active
PETER SCHIESER JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-07CH01Director's details changed for Mr Peter Schieser on 2017-05-01
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-01DS01Application to strike the company off the register
2020-02-27SH20Statement by Directors
2020-02-12SH19Statement of capital on 2020-02-12 GBP 0.05
2020-02-12CAP-SSSolvency Statement dated 11/02/20
2020-02-12RES13Resolutions passed:
  • Share premium account cancelled, capital redemption reserve cancelled 11/02/2020
  • Resolution of reduction in issued share capital
2020-01-16AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-25AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-03-22AD02Register inspection address changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2017-06-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-18AP01DIRECTOR APPOINTED MR PETER SCHIESER
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANçOIS ROUBI
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 8136717
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
2016-08-05AP01DIRECTOR APPOINTED PATRICK FRANçOIS ROUBI
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CADWALLADER
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 8136717
2016-05-18AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY HOLDEN
2015-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 8136717
2015-06-05AR0109/05/15 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROME DENNIS OKARMA
2014-10-27AP01DIRECTOR APPOINTED BRIAN CADWALLADER
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 8136717
2014-06-05AR0109/05/14 ANNUAL RETURN FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOLDEN / 01/05/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/05/2014
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-05-21AR0109/05/13 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-21AR0109/05/12 FULL LIST
2011-06-21AR0109/05/11 FULL LIST
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-08AR0109/05/10 FULL LIST
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME DENNIS OKARMA / 09/05/2010
2010-07-07AD02SAIL ADDRESS CREATED
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOLDEN / 09/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK AYRE / 09/05/2010
2010-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-05-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-18363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT DUNK
2008-06-02RES13CHANGE OF RO 08/05/2008
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM PARK WEST ONE FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR
2008-05-20363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288bDIRECTOR RESIGNED
2006-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-26363aRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-06-17288aNEW DIRECTOR APPOINTED
2005-04-01CERTNMCOMPANY NAME CHANGED JOHNSON CONTROLS LIMITED CERTIFICATE ISSUED ON 01/04/05
2005-01-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH
2004-05-19363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-01288bDIRECTOR RESIGNED
2003-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-03-04288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-06-12363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-03-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-01-16288bDIRECTOR RESIGNED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-07-27AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-07-29ELRESS366A DISP HOLDING AGM 19/07/99
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 FACILITIES LIMITED 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 FACILITIES LIMITED
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
MORTGAGE DEBENTURE 1992-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JOHNSON CONTROLS FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON CONTROLS FACILITIES LIMITED
Trademarks
We have not found any records of JOHNSON CONTROLS FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON CONTROLS FACILITIES LIMITED. 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 FACILITIES LIMITED 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 FACILITIES LIMITED 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 FACILITIES LIMITED 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 FACILITIES LIMITED 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.