JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED

Stafford Park 6 Stafford Park 6, Shropshire, TF3 3RQ
StatusDISSOLVED
Company No.01407597
CategoryPrivate Limited Company
Incorporated03 Jan 1979
Age45 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 3 days

SUMMARY

JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED is an dissolved private limited company with number 01407597. It was incorporated 45 years, 4 months, 15 days ago, on 03 January 1979 and it was dissolved 2 years, 3 months, 3 days ago, on 15 February 2022. The company address is Stafford Park 6 Stafford Park 6, Shropshire, TF3 3RQ.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 06 Dec 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 18 Dec 1996

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 1995

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 04 Jul 1995

Category: Miscellaneous

Type: MISC

Description: Ex.res 23/6/95 liq's powers

Documents

View document PDF

Resolution

Date: 04 Jul 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jul 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 01 Jul 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 20/03/95 from: unit C6,haldane halesfield telford shropshire TF7 4QN

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/93; no change of members

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 31/08

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/01/92; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrison & jones-naue LIMITED\certificate issued on 31/03/92

Documents

View document PDF

Auditors resignation company

Date: 20 Mar 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 10/10/91 from: purax mills vauxhall road liverpool L5 8ST

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 10 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/91; change of members

Documents

View document PDF

Resolution

Date: 04 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Mar 1991

Category: Capital

Type: 122

Description: Conve 29/01/91

Documents

View document PDF

Legacy

Date: 27 Feb 1991

Category: Capital

Type: 122

Description: £ ic 400000/200000 29/01/91 £ sr 200000@1=200000

Documents

View document PDF

Legacy

Date: 08 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 29/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/01/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/12/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/12/87; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/12/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BCHN DIGPAL CONSTRUCTION LTD

211 RUNLEY ROAD,LUTON,LU1 1TX

Number:11299203
Status:ACTIVE
Category:Private Limited Company

CORPOWER OCEAN LIMITED

BLOCK 1 OLD ACADEMY BUSINESS CENTRE,STROMNESS,KW16 3AW

Number:SC555644
Status:ACTIVE
Category:Private Limited Company

EVENT MARQUEES LTD

UNIT 7,DONCASTER,DN2 5TB

Number:09024010
Status:ACTIVE
Category:Private Limited Company

PL1 APARTMENTS LTD

UNIT 4 BEECHWOOD HOUSE BEECH AVENUE,PLYMOUTH,PL4 0QQ

Number:10790012
Status:ACTIVE
Category:Private Limited Company

REFUEL DIGITAL LIMITED

13 RIVERSIDE CRESCENT,HOLMES CHAPEL,CW4 7NR

Number:11518183
Status:ACTIVE
Category:Private Limited Company

ST. ANNE'S STAY & PLAY LIMITED

STANS PLACE,WYRE HILL,DY12 2UQ

Number:03779030
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source