About

Registered Number: 08340076
Date of Incorporation: 21/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: 9/10 The Briars Waterberry Drive, Waterlooville, Hampshire, PO7 7YH,

 

Johnson Controls Auto India Ltd was registered on 21 December 2012 and has its registered office in Hampshire. The companies director is Okarma, Jerome Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKARMA, Jerome Dennis 25 February 2013 01 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 23 December 2019
AA - Annual Accounts 03 September 2019
RESOLUTIONS - N/A 02 May 2019
SH01 - Return of Allotment of shares 09 April 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 25 November 2017
TM01 - Termination of appointment of director 15 November 2017
PSC07 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 16 June 2017
AD01 - Change of registered office address 27 January 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 19 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 06 March 2014
AR01 - Annual Return 13 January 2014
SH01 - Return of Allotment of shares 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AA01 - Change of accounting reference date 01 February 2013
NEWINC - New incorporation documents 21 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.