Advanced company searchLink opens in new window

JOHNSON CONTROLS FACILITIES LIMITED

Company number 02609164

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2020 CH01 Director's details changed for Mr Peter Schieser on 1 May 2017
07 Sep 2020 CH01 Director's details changed for Mr Peter Schieser on 1 May 2017
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
27 Feb 2020 SH20 Statement by Directors
12 Feb 2020 SH19 Statement of capital on 12 February 2020
  • GBP 0.05
12 Feb 2020 CAP-SS Solvency Statement dated 11/02/20
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled, capital redemption reserve cancelled 11/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jan 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
04 Jun 2019 AA Full accounts made up to 30 September 2018
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
28 Aug 2018 AA Full accounts made up to 30 September 2017
21 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
25 Apr 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
22 Mar 2018 AD02 Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
01 Jun 2017 AA Full accounts made up to 30 September 2016
18 May 2017 AP01 Appointment of Mr Peter Schieser as a director on 1 May 2017
18 May 2017 TM01 Termination of appointment of Patrick François Roubi as a director on 1 May 2017
18 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
26 Jan 2017 AD01 Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
05 Aug 2016 AP01 Appointment of Patrick François Roubi as a director on 31 July 2016
04 Aug 2016 TM01 Termination of appointment of Brian James Cadwallader as a director on 31 July 2016
18 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 8,136,717