JOHNSON CONTROLS FACILITIES LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/201 April 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 STATEMENT BY DIRECTORS

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 0.05

View Document

12/02/2012 February 2020 REDUCE ISSUED CAPITAL 11/02/2020

View Document

12/02/2012 February 2020 SOLVENCY STATEMENT DATED 11/02/20

View Document

16/01/2016 January 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/03/1822 March 2018 SAIL ADDRESS CHANGED FROM: C/O PALMERS SOLICITORS 19 TOWN SQUARE BASILDON ESSEX SS14 1BD UNITED KINGDOM

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROUBI

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR PETER SCHIESER

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

05/08/165 August 2016 DIRECTOR APPOINTED PATRICK FRANÇOIS ROUBI

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR GUY HOLDEN

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED BRIAN CADWALLADER

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEROME OKARMA

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/05/2014

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOLDEN / 01/05/2014

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/07/108 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK AYRE / 09/05/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME DENNIS OKARMA / 09/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOLDEN / 09/05/2010

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT DUNK

View Document

02/06/082 June 2008 CHANGE OF RO 08/05/2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM PARK WEST ONE FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR

View Document

20/05/0820 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 COMPANY NAME CHANGED JOHNSON CONTROLS LIMITED CERTIFICATE ISSUED ON 01/04/05

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/07/9929 July 1999 S366A DISP HOLDING AGM 19/07/99

View Document

29/07/9929 July 1999 S386 DISP APP AUDS 19/07/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 £ SR [email protected] 23/02/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/01/9826 January 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/01/9826 January 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/01/98

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 REDES SHARES 17/02/95

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 COMPANY NAME CHANGED PROCORD LIMITED CERTIFICATE ISSUED ON 28/02/97

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/963 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/963 May 1996 ACC. REF. DATE EXTENDED FROM 31/07/95 TO 30/09/95

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/95

View Document

06/10/956 October 1995 £ NC 1136717/17136717 28/09/95

View Document

06/10/956 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

14/09/9514 September 1995 AUDITOR'S RESIGNATION

View Document

15/08/9515 August 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 £ IC 948039/645527 05/09/94 £ SR [email protected]=302512

View Document

15/09/9415 September 1994 NC INC ALREADY ADJUSTED 05/09/94

View Document

15/09/9415 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9415 September 1994 CONVERSION 05/09/94

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/07/947 July 1994 ALTER MEM AND ARTS 17/06/94

View Document

07/07/947 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9419 May 1994 RETURN MADE UP TO 09/05/94; CHANGE OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 SHARE OPTION SCHEME 17/03/94

View Document

28/03/9428 March 1994 S-DIV 17/03/94

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 09/05/93; CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/08/9226 August 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/07/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 COMPANY NAME CHANGED PROPERTY AND FACILITIES MANAGEME NT LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM: NEW COURT,1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

26/07/9126 July 1991 £ NC 800000/960000 21/05/91

View Document

26/07/9126 July 1991 VARYING SHARE RIGHTS AND NAMES 20/06/91

View Document

05/07/915 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 ADOPT MEM AND ARTS 20/06/91

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 CERTIFICATE OF INCORPORATION

View Document

09/05/919 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company