Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Johnson Controls LTD, United Kingdom
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 9, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Related companies by name
Johnson Controls Sa, Spain
Johnson Controls, Inc, United States
Details
Company type
Private Limited Company
Company Number
00661449
Record last updated
Thursday, April 24, 2025 11:20:24 PM UTC
Postal Code
PO7 7YH
Sector
combine, control, facility, limit, support
Charts
Visits
JOHNSON CONTROLS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2013-11
2022-12
2023-3
2023-7
2023-8
2023-12
2024-3
2024-5
2024-6
2024-7
2024-9
2024-10
2024-11
2024-12
2025-1
2025-2
2025-4
0
1
2
3
4
5
Searches
JOHNSON CONTROLS LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2018-9
0
1
Directors
William Douglas Keith Miller
(born on Aug 20, 1966), 6 companies
Mark Ayre
(born on Oct 19, 1963), 116 companies
Guy Holden
(born on Mar 17, 1962), 6 companies
Sarah Jane Massey
(born on Apr 25, 1973), 3 companies
Brendan Patrick Mcnulty
(born on Aug 16, 1970), 8 companies
Marcus Howell Williams
(born on Aug 26, 1954), 4 companies
Graham Clive Young
(born on Aug 4, 1953), 9 companies
Dragomir Gregory Culav
(born on Aug 4, 1968), 3 companies
Robert Mark Dunk
(born on Jul 28, 1971), 11 companies
Paul Strickland Fleming
(born on Sep 27, 1939), 4 companies
Joanne Humphrey (1972)
(born on May 30, 1972), 13 companies
John Kennedy (1943)
(born on Oct 2, 1943), 3 companies
Kevan Wooden
(born on Sep 3, 1966), 13 companies
Eric Auzepy
(born on Jan 23, 1961), 3 companies
Patrick Bateman
(born on Mar 1, 1952), 14 companies
Jeffrey William Crenshaw
(born on Sep 8, 1965)
Richard Thomas Hayward Daly
(born on Jul 28, 1954)
George Andrew Doig
(born on Apr 17, 1939), 3 companies
Andrew John Eastwood
(born on Feb 11, 1957), 4 companies
Wayne Harold Felton
(born on Aug 26, 1961), 27 companies
Trevor Mervyn Foster
(born on May 2, 1955)
Thomas Michael Gannon (1941)
(born on Oct 9, 1941)
Mark Graveney
(born on Sep 23, 1956), 7 companies
Linda Mae Hitchcock
(born on Dec 29, 1961)
James Keyes
(born on Sep 2, 1940), 3 companies
Grant Albert Victor Langley
(born on Nov 2, 1943), 2 companies
Kevin Lynn (1969)
(born on Jun 5, 1969)
James Aslett Maskell
(born on Feb 12, 1931), 5 companies
Robert Bruce Mcdonald
(born on Apr 29, 1960), 5 companies
Robert Netolicka
(born on Aug 14, 1947)
Bruno Nicolas
(born on Apr 3, 1949), 2 companies
Jerome Dennis Okarma
(born on Apr 8, 1952), 12 companies
Stephen Roell
(born on Dec 21, 1949), 2 companies
Michael Lawson Runicles
(born on Oct 20, 1965)
Andrew John Schlidt Jr
(born on Feb 4, 1941)
George Sutherland (1962)
(born on Sep 19, 1962)
James Wade (1943)
(born on Jul 30, 1943)
Keith Ernest Wandell
(born on Nov 23, 1949)
Ronald Morton Williams
(born on Jan 7, 1935)
Ian David Entwisle
(born on Aug 6, 1963), 12 companies
Angus Hamilton Giles Harding
(born on Jan 5, 1968), 6 companies
Claire Louisa LLoyd
, 4 companies
Paul James Saville-King
(born on Jun 12, 1969), 6 companies
Paul Clifford Skertchly
(born on Mar 9, 1962), 42 companies
Kirsten Bradbury
, 2 companies
Simon Staunton O'neil
, 2 companies
Justin Paul Lawson
, 4 companies
Matthew Alexander Guthrie Forbes
(born on Aug 19, 1978), 3 companies
Eve Miko
, 18 companies
Simon Staunton O'neill
, 2 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 1, 2025
Resignation of one Director (a man)
Registry
Jan 1, 2025
Appointment of a woman as Director
Registry
Nov 4, 2024
Resignation of one Director (a man)
Registry
Feb 20, 2023
Appointment of a man as Secretary
Registry
Nov 9, 2022
Resignation of one Secretary (a woman)
Registry
Jul 13, 2022
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jul 13, 2022
Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry
May 25, 2022
Appointment of a woman
Registry
Jun 17, 2021
Appointment of a woman as Secretary
Registry
Apr 1, 2021
Appointment of a man as Director
Registry
Apr 1, 2021
Resignation of 3 people: one Director (a man)
Registry
Apr 27, 2020
Appointment of a man as Director and Company Director
Registry
Mar 31, 2020
Resignation of one Director (a woman)
Registry
Aug 14, 2019
Resignation of one Director (a man)
Registry
Jan 29, 2019
Appointment of a man as Director
Registry
Oct 31, 2018
Resignation of one Director (a man)
Registry
Mar 12, 2018
Appointment of a man as Director and Company Director
Registry
Feb 21, 2018
Appointment of a woman
Registry
Jan 15, 2018
Appointment of a man as Director and Company Director
Registry
Apr 6, 2016
Two appointments: 2 companies
Registry
Sep 4, 2013
Appointment of a woman as Director
Registry
Jul 30, 2013
Appointment of a woman
Registry
May 21, 2013
Annual return
Registry
Feb 18, 2013
Appointment of a man as Director
Registry
Feb 15, 2013
Resignation of one Director
Registry
Feb 15, 2013
Appointment of a man as Director and Vp & Gm Uk Ireland
Financials
Jan 9, 2013
Annual accounts
Registry
Jan 1, 2013
Resignation of one Director (a man) and one Vice President
Registry
Dec 5, 2012
Resignation of one Director
Registry
Nov 30, 2012
Resignation of one Regional Executive and one Director (a man)
Registry
May 21, 2012
Change of location of company records to the registered office
Financials
Jan 4, 2012
Annual accounts
Registry
Dec 13, 2011
Resignation of one Director
Registry
Oct 25, 2011
Return of allotment of shares
Registry
Sep 1, 2011
Resignation of one Vp & Gm Norwest Region S&S and one Director (a man)
Registry
Jun 16, 2011
Change of location of company records to the single alternative inspection location
Registry
Jun 15, 2011
Change of particulars for secretary
Registry
May 9, 2011
Resignation of one Director
Registry
Apr 18, 2011
Resignation of one Secretary
Registry
Mar 10, 2011
Appointment of a man as Secretary
Financials
Dec 10, 2010
Annual accounts
Registry
Sep 28, 2010
Appointment of a man as Director
Registry
Sep 25, 2010
Appointment of a man as Director and Legal Counsel
Registry
Aug 31, 2010
Appointment of a man as Director
Registry
Aug 27, 2010
Appointment of a man as Director and Area General Manager
Registry
Jul 14, 2010
Annual return
Registry
Jun 21, 2010
Appointment of a man as Director
Registry
May 31, 2010
Appointment of a man as Director 6614...
Registry
Mar 18, 2010
Return of allotment of shares
Financials
Jan 2, 2010
Annual accounts
Registry
Dec 22, 2009
Return of allotment of shares
Registry
Nov 25, 2009
Appointment of a man as Director
Registry
Nov 23, 2009
Appointment of a man as Vp & Gm Norwest Region S&S and Director
Registry
Nov 9, 2009
Change of particulars for director
Registry
Oct 29, 2009
Resignation of 2 people: a man and a woman
Registry
Oct 29, 2009
Resignation of one Director
Registry
Jul 13, 2009
Appointment of a woman as Director
Registry
Jul 9, 2009
Resignation of 3 people: one Vice President General Counsel, one Chief Financial Officer, one General Counsel, one Secretary (a man) and one Director (a man)
Registry
Jun 4, 2009
Resignation of a director
Financials
May 20, 2009
Annual accounts
Registry
May 7, 2009
Annual return
Registry
Apr 24, 2009
Resignation of one Chief Operating Officer and one Director (a man)
Registry
Mar 23, 2009
Appointment of a woman as Director
Registry
Mar 21, 2009
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 4, 2009
Resignation of a director
Registry
Feb 27, 2009
Resignation of one Regional Director and one Director (a man)
Registry
Feb 20, 2009
Appointment of a woman
Registry
Jan 14, 2009
Authorised allotment of shares and debentures
Financials
Dec 10, 2008
Annual accounts
Registry
Nov 26, 2008
Appointment of a man as Director
Registry
Nov 18, 2008
Appointment of a man as Director 6614...
Registry
Oct 14, 2008
Five appointments: 5 men
Registry
Jun 2, 2008
Change in situation or address of registered office
Registry
May 22, 2008
Annual return
Registry
Apr 3, 2008
Resignation of a director
Registry
Mar 1, 2008
Resignation of one Accountant and one Director (a man)
Financials
Dec 19, 2007
Annual accounts
Registry
Oct 29, 2007
Resignation of a director
Registry
Aug 31, 2007
Resignation of one Director (a man)
Registry
May 9, 2007
Annual return
Registry
Jul 5, 2006
Appointment of a director
Registry
Jun 20, 2006
Annual return
Registry
May 6, 2006
Resignation of one Company Director and one Director (a man)
Registry
May 6, 2006
Two appointments: 2 men
Financials
Feb 16, 2006
Annual accounts
Registry
Oct 3, 2005
Appointment of a director
Registry
Sep 22, 2005
Appointment of a man as Director
Registry
Jul 15, 2005
Annual return
Registry
Jun 17, 2005
Appointment of a director
Registry
May 5, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Apr 18, 2005
Alteration to memorandum and articles
Registry
Apr 1, 2005
Change of name certificate
Financials
Jan 5, 2005
Annual accounts
Registry
Dec 10, 2004
Appointment of a man as Group Legal Counsel and Director
Registry
Dec 8, 2004
Resignation of a director
Registry
Oct 20, 2004
Change in situation or address of registered office
Registry
Jul 31, 2004
Resignation of one Managing Director and one Director (a man)
Financials
Jun 18, 2004
Annual accounts
Registry
May 15, 2004
Annual return
Registry
Jan 7, 2004
Resignation of a director
Companies with similar name
Johnson Controls Sa
Johnson Controls, Inc
Johnson Controls Batteries Limited
Johnson Controls (UK) Limited
Johnson Controls España Sociedad Limitada Unipersonal
Johnson Controls Autobaterias Sl
Johnson Controls Facilities Limited
Adwest Johnson Controls Limited
Johnson Controls Enterprises Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)