AJC JOHNSON CONTROLS LIMITED

Register to unlock more data on OkredoRegister

AJC JOHNSON CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00311203

Incorporation date

05/03/1936

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Hamilton Centre, Rodney Way, Chelmsford, Essex CM1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1976)
dot icon08/02/2017
Restoration by order of the court
dot icon11/10/2005
Dissolved
dot icon11/07/2005
Return of final meeting in a members' voluntary winding up
dot icon18/04/2005
Liquidators' statement of receipts and payments
dot icon30/12/2004
Registered office changed on 30/12/04 from:\ cornwall court 19 cornwall street birmingham B3 2DT
dot icon18/10/2004
Liquidators' statement of receipts and payments
dot icon21/04/2004
Liquidators' statement of receipts and payments
dot icon10/10/2003
Liquidators' statement of receipts and payments
dot icon10/04/2003
Liquidators' statement of receipts and payments
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/04/2002
Registered office changed on 04/04/02 from:\ the hamilton centre rodney way chelmsford essex CM1 3BY
dot icon03/04/2002
Appointment of a voluntary liquidator
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Declaration of solvency
dot icon13/03/2002
Director resigned
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon20/12/2001
Accounts made up to 2000-09-30
dot icon22/10/2001
Return made up to 27/09/01; full list of members
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon03/05/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon27/01/2000
Registered office changed on 27/01/00 from:\ tachbrook park drive tachbrook park leamington spa warwickshire CV34 6RH
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
New secretary appointed
dot icon21/10/1999
Return made up to 27/09/99; no change of members
dot icon02/07/1999
Full accounts made up to 1998-08-31
dot icon29/03/1999
New director appointed
dot icon25/09/1998
Return made up to 27/09/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon18/11/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Director's particulars changed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Return made up to 27/09/97; full list of members
dot icon25/07/1997
Director resigned
dot icon18/12/1996
Auditor's resignation
dot icon27/11/1996
Director resigned
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Director resigned
dot icon21/11/1996
Accounting reference date extended from 30/06/97 to 31/08/97
dot icon21/11/1996
Full accounts made up to 1996-06-30
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon08/11/1996
Certificate of change of name
dot icon04/11/1996
Return made up to 27/09/96; no change of members
dot icon28/10/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon25/07/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon18/07/1996
Director resigned
dot icon04/04/1996
New secretary appointed
dot icon01/02/1996
Full accounts made up to 1995-06-30
dot icon22/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon24/10/1995
Return made up to 27/09/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 27/09/94; full list of members
dot icon28/04/1994
Full accounts made up to 1993-06-30
dot icon17/11/1993
Registered office changed on 17/11/93 from:\ woodley reading berkshire RG5 4SN
dot icon03/11/1993
Return made up to 27/09/93; full list of members
dot icon22/06/1993
£ nc 51260/2050702 26/04/93
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Ad 29/04/93--------- £ si 1999442@1=1999442 £ ic 51260/2050702
dot icon14/06/1993
Notice of assignment of name or new name to shares
dot icon11/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Director resigned
dot icon11/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Secretary resigned
dot icon11/05/1993
Director resigned
dot icon10/05/1993
Resolutions
dot icon29/04/1993
Certificate of change of name
dot icon20/04/1993
Full accounts made up to 1992-06-30
dot icon17/11/1992
Return made up to 27/09/92; full list of members
dot icon13/04/1992
Full accounts made up to 1991-06-30
dot icon14/11/1991
Return made up to 26/09/91; full list of members
dot icon23/07/1991
Registered office changed on 23/07/91 from:\ the aerodrome reading berkshire
dot icon28/03/1991
Full accounts made up to 1990-06-30
dot icon29/11/1990
Return made up to 26/09/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-06-30
dot icon20/11/1989
Return made up to 27/09/89; full list of members
dot icon03/11/1989
Director resigned
dot icon09/10/1989
Director's particulars changed
dot icon15/09/1989
New director appointed
dot icon09/05/1989
Full accounts made up to 1988-06-30
dot icon02/03/1989
Secretary resigned;new secretary appointed
dot icon12/12/1988
New director appointed
dot icon04/12/1988
Director resigned
dot icon24/11/1988
Return made up to 28/09/88; full list of members
dot icon17/11/1988
Director resigned
dot icon04/07/1988
Director resigned
dot icon05/05/1988
Full accounts made up to 1987-06-30
dot icon04/11/1987
Return made up to 23/09/87; full list of members
dot icon11/05/1987
Full accounts made up to 1986-06-30
dot icon11/05/1987
Director resigned
dot icon03/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Director's particulars changed
dot icon09/12/1986
Return made up to 24/09/86; full list of members
dot icon27/11/1986
Director resigned;new director appointed
dot icon23/10/1986
Director resigned;new director appointed
dot icon24/09/1986
New director appointed
dot icon22/08/1986
New director appointed
dot icon02/06/1986
Director's particulars changed
dot icon03/05/1986
Full accounts made up to 1985-06-30
dot icon08/11/1985
Annual return made up to 02/10/85
dot icon30/06/1984
Accounts made up to 2083-06-30
dot icon19/08/1983
Accounts made up to 2082-06-30
dot icon22/09/1982
Accounts made up to 2081-06-30
dot icon02/10/1981
Annual return made up to 22/09/80
dot icon23/06/1976
Annual return made up to 29/09/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2001
dot iconLast change occurred
30/09/2001

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2001
dot iconNext account date
30/09/2002
dot iconNext due on
30/07/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonough, John
Director
29/04/1993 - 31/12/2000
55
Owen, Kenneth
Director
01/03/2002 - Present
6
Lowen, Kevin Geoffrey
Director
30/06/1996 - 06/11/1996
29
Smith, Kenneth Frederick John
Director
01/03/2002 - Present
3
Allison, Calum
Director
20/01/1999 - 22/12/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJC JOHNSON CONTROLS LIMITED

AJC JOHNSON CONTROLS LIMITED is an(a) Liquidation company incorporated on 05/03/1936 with the registered office located at The Hamilton Centre, Rodney Way, Chelmsford, Essex CM1 3BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJC JOHNSON CONTROLS LIMITED?

toggle

AJC JOHNSON CONTROLS LIMITED is currently Liquidation. It was registered on 05/03/1936 .

Where is AJC JOHNSON CONTROLS LIMITED located?

toggle

AJC JOHNSON CONTROLS LIMITED is registered at The Hamilton Centre, Rodney Way, Chelmsford, Essex CM1 3BY.

What does AJC JOHNSON CONTROLS LIMITED do?

toggle

AJC JOHNSON CONTROLS LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for AJC JOHNSON CONTROLS LIMITED?

toggle

The latest filing was on 08/02/2017: Restoration by order of the court.