Advanced company searchLink opens in new window

AJC JOHNSON CONTROLS LIMITED

Company number 00311203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2000 288a New secretary appointed
27 Jan 2000 288b Secretary resigned
27 Jan 2000 287 Registered office changed on 27/01/00 from: tachbrook park drive tachbrook park leamington spa warwickshire CV34 6RH
21 Oct 1999 363s Return made up to 27/09/99; no change of members
02 Jul 1999 AA Full accounts made up to 31 August 1998
29 Mar 1999 288a New director appointed
25 Sep 1998 363s Return made up to 27/09/98; no change of members
02 Jul 1998 AA Full accounts made up to 31 August 1997
18 Nov 1997 288a New director appointed
16 Oct 1997 363s Return made up to 27/09/97; full list of members
16 Oct 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
16 Oct 1997 288a New director appointed
16 Oct 1997 288b Director resigned
25 Jul 1997 288b Director resigned
18 Dec 1996 AUD Auditor's resignation
27 Nov 1996 288b Director resigned
26 Nov 1996 288b Director resigned
26 Nov 1996 288b Director resigned
26 Nov 1996 288b Director resigned
26 Nov 1996 288b Secretary resigned
21 Nov 1996 225 Accounting reference date extended from 30/06/97 to 31/08/97
21 Nov 1996 AA Full accounts made up to 30 June 1996
12 Nov 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
12 Nov 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Nov 1996 CERTNM Company name changed adwest johnson controls LIMITED\certificate issued on 08/11/96