Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Johnson Controls Automotive Components LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 20, 1994)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 01407597
Record last updated Thursday, October 10, 2013 1:44:32 AM UTC
Official Address 6 Stafford Park
Sector automotive, component, control, limit, manufacture

Charts

Visits

JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED (United Kingdom) Page visits 2024

Searches

JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Dec 6, 2012 Order of court - restoration Order of court - restoration
Registry Dec 18, 1996 Dissolved Dissolved
Registry Sep 18, 1996 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 10, 1996 Liquidator's progress report Liquidator's progress report
Registry Jul 7, 1995 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 5, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 5, 1995 Director resigned, new director appointed 1407... Director resigned, new director appointed 1407...
Registry Jul 4, 1995 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 4, 1995 Miscellaneous document Miscellaneous document
Registry Jul 4, 1995 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1407... Declaration of satisfaction in full or in part of a mortgage or charge 1407...
Registry Jul 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1407... Declaration of satisfaction in full or in part of a mortgage or charge 1407...
Registry Jul 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 1995 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Mar 20, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 15, 1995 Annual return Annual return
Financials May 20, 1994 Annual accounts Annual accounts
Registry Feb 3, 1994 Annual return Annual return
Financials Oct 5, 1993 Annual accounts Annual accounts
Registry Sep 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 30, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Mar 30, 1993 Director's particulars changed Director's particulars changed
Registry Mar 30, 1993 Location of register of members address changed Location of register of members address changed
Registry Mar 30, 1993 Annual return Annual return
Registry Sep 23, 1992 Elective resolution Elective resolution
Registry Aug 27, 1992 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Financials Apr 13, 1992 Annual accounts Annual accounts
Registry Apr 7, 1992 Annual return Annual return
Registry Mar 30, 1992 Change of name certificate Change of name certificate
Registry Mar 20, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 30, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Dec 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 10, 1991 Director resigned, new director appointed 1407... Director resigned, new director appointed 1407...
Registry Oct 10, 1991 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 10, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 10, 1991 Alter mem and arts Alter mem and arts
Registry Jul 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 27, 1991 Annual return Annual return
Registry Mar 4, 1991 Removal of secretary/director Removal of secretary/director
Registry Mar 4, 1991 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 27, 1991 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1407... Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 1407...
Registry Feb 8, 1991 Annual return Annual return
Financials Jan 25, 1991 Annual accounts Annual accounts
Registry Sep 12, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 9, 1990 Annual return Annual return
Registry Feb 6, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 26, 1990 Annual accounts Annual accounts
Financials Jan 9, 1989 Annual accounts 1407... Annual accounts 1407...
Registry Jan 9, 1989 Annual return Annual return
Registry Jun 3, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 12, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 8, 1988 Annual accounts Annual accounts
Registry Mar 8, 1988 Annual return Annual return
Registry Feb 10, 1987 Annual return 1407... Annual return 1407...
Financials Jan 17, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy