About

Registered Number: 03778976
Date of Incorporation: 24/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH,

 

Johnson Controls Enterprises Ltd was founded on 24 May 1999, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The organisation has 7 directors listed as Harris, Brian, Hunter, Hamish Macpherson, Kenneally, Christopher, Miller, John David, Price, Katherine Mary, Rasmussen, Fritz Peter, Roubi, Patrick François at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Brian 24 May 1999 07 March 2000 1
HUNTER, Hamish Macpherson 12 September 2000 06 March 2001 1
KENNEALLY, Christopher 12 September 2000 06 March 2001 1
MILLER, John David 12 September 2000 30 January 2004 1
PRICE, Katherine Mary 07 March 2000 06 March 2001 1
RASMUSSEN, Fritz Peter 06 March 2001 31 December 2001 1
ROUBI, Patrick François 31 July 2016 01 May 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 08 October 2019
RESOLUTIONS - N/A 09 May 2019
SH01 - Return of Allotment of shares 08 May 2019
RESOLUTIONS - N/A 29 April 2019
CS01 - N/A 08 April 2019
SH01 - Return of Allotment of shares 09 October 2018
AA - Annual Accounts 31 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2018
CS01 - N/A 05 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2018
PSC02 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
AA - Annual Accounts 06 July 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 10 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 25 April 2016
AD04 - Change of location of company records to the registered office 25 April 2016
SH01 - Return of Allotment of shares 14 October 2015
RESOLUTIONS - N/A 12 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2015
AA - Annual Accounts 28 January 2015
AP01 - Appointment of director 25 November 2014
SH01 - Return of Allotment of shares 14 November 2014
TM01 - Termination of appointment of director 28 October 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
SH01 - Return of Allotment of shares 19 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 April 2013
AD04 - Change of location of company records to the registered office 17 April 2013
SH01 - Return of Allotment of shares 13 March 2013
RP04 - N/A 06 November 2012
RP04 - N/A 06 November 2012
SH01 - Return of Allotment of shares 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
RESOLUTIONS - N/A 05 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 08 February 2012
CERTNM - Change of name certificate 14 November 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 19 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 19 June 2008
RESOLUTIONS - N/A 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 04 June 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 19 June 2006
225 - Change of Accounting Reference Date 20 April 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 29 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
AA - Annual Accounts 25 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 18 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
AUD - Auditor's letter of resignation 29 May 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
AA - Annual Accounts 05 June 2001
SA - Shares agreement 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
287 - Change in situation or address of Registered Office 01 May 2001
363s - Annual Return 30 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
123 - Notice of increase in nominal capital 28 February 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
225 - Change of Accounting Reference Date 20 March 2000
SA - Shares agreement 06 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
CERTNM - Change of name certificate 03 August 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.