Company NameAJC Johnson Controls Limited
DirectorsKenneth Owen and Kenneth Frederick John Smith
Company StatusLiquidation
Company Number00311203
CategoryPrivate Limited Company
Incorporation Date5 March 1936(88 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Kenneth Frederick John Smith
NationalityBritish
StatusCurrent
Appointed05 January 2000(63 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Correspondence Address53 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QL
Director NameKenneth Owen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(66 years after company formation)
Appointment Duration22 years, 1 month
RoleCont Imp Dir
Correspondence Address5 Hop Meadow
East Bergholt
Essex
CO7 6QR
Director NameMr Kenneth Frederick John Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(66 years after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Correspondence Address16 Bridge End Lane
Great Notley
Braintree
Essex
CM77 7GN
Director NameShaun Bernard Gelderd
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1940(4 years, 7 months after company formation)
Appointment Duration55 years, 8 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address183 Ravenhurst Road
Harborne
Birmingham
West Midlands
B17 9HU
Director NameMartin Howard Edwards
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Twatling Road
Barnt Green
Birmingham
B45 8HU
Director NameMr Laurie Newton Yardley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 April 1993)
RoleEngineer
Correspondence Address161 Torbay Road
Allesley Park
Coventry
CV5 9JJ
Director NameJohn Anderson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 April 1993)
RoleAccountant
Correspondence AddressSaxon Hill House
Northend
Southam
Warwickshire
CV47 2TY
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence AddressHarcombe House
4 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameMr Simon Griffiths
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 April 1993)
RoleEngineer
Correspondence Address70 Ullenhall Road
Knowle
Solihull
West Midlands
B93 9JH
Director NameShaun Bernard Gelderd
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 September 1994)
RoleGeneral Manager
Correspondence Address183 Ravenhurst Road
Harborne
Birmingham
West Midlands
B17 9HU
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed27 September 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence AddressSaxon Hill House
Northend
Southam
Warwickshire
CV47 2TY
Director NameLaurence Stephen Hurley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(57 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address16 Woodford Green
Bratton
Telford
Shropshire
TF5 0NS
Director NameJohn McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(57 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressAshfield
Olde Lane
Toddington Cheltenham
Gloucestershire
GL54 5DW
Wales
Director NameMr Hugh Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(59 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 November 1996)
RoleEngineer
Correspondence Address38 Starmead Drive
Wokingham
Berkshire
RG11 2HX
Secretary NameRichard Hugh Clemons
NationalityBritish
StatusResigned
Appointed26 January 1996(59 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2000)
RoleCompany Director
Correspondence Address230 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AY
Director NameMr Kevin Geoffrey Lowen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(60 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 1996)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address8 Phillips Close
Woodley
Reading
Berkshire
RG5 4XD
Director NameMr James Henry Telford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(60 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 1996)
RoleEngineer
Correspondence Address46 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RA
Director NameAdrian Robinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(60 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1997)
RoleAccountant
Correspondence Address15 The Paddock
Much Wenlock
Shropshire
TF13 6LT
Director NameGiovanni Battista Fiori
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 October 1997(61 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressRiaffrico 38
Montecatini Terme
Firenze
Italy
Director NameStewart James Lang
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(61 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2002)
RoleGeneral Manager
Correspondence Address30 Lady Lane
Chelmsford
Essex
CM2 0TQ
Director NameCalum Allison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(62 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2000)
RoleHR Manager
Correspondence Address62 Spring Lane
Fordham Heath
Colchester
CO3 5TG

Location

Registered AddressThe Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2,800,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2005Dissolved (1 page)
11 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Registered office changed on 30/12/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page)
18 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 April 2003Liquidators statement of receipts and payments (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 April 2002Registered office changed on 04/04/02 from: the hamilton centre rodney way chelmsford essex CM1 3BY (1 page)
3 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2002Appointment of a voluntary liquidator (2 pages)
3 April 2002Declaration of solvency (3 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
20 December 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
22 October 2001Return made up to 27/09/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
11 October 2000Return made up to 27/09/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (14 pages)
3 May 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: tachbrook park drive tachbrook park leamington spa warwickshire CV34 6RH (1 page)
21 October 1999Return made up to 27/09/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (15 pages)
29 March 1999New director appointed (2 pages)
25 September 1998Return made up to 27/09/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
18 November 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Director resigned (1 page)
18 December 1996Auditor's resignation (2 pages)
27 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
21 November 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
21 November 1996Full accounts made up to 30 June 1996 (17 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 November 1996Company name changed adwest johnson controls LIMITED\certificate issued on 08/11/96 (3 pages)
4 November 1996Return made up to 27/09/96; no change of members (10 pages)
28 October 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
25 July 1996New director appointed (1 page)
4 April 1996New secretary appointed (1 page)
1 February 1996Full accounts made up to 30 June 1995 (17 pages)
22 November 1995New director appointed (4 pages)
6 November 1995New director appointed (2 pages)
24 October 1995Return made up to 27/09/95; no change of members (6 pages)
1 February 1995Full accounts made up to 30 June 1994 (17 pages)
25 October 1994Return made up to 27/09/94; full list of members (8 pages)
28 April 1994Full accounts made up to 30 June 1993 (17 pages)
3 November 1993Return made up to 27/09/93; full list of members (7 pages)
22 June 1993Ad 29/04/93--------- £ si 1999442@1=1999442 £ ic 51260/2050702 (2 pages)
14 June 1993Notice of assignment of name or new name to shares (1 page)
20 April 1993Full accounts made up to 30 June 1992 (14 pages)
13 April 1992Full accounts made up to 30 June 1991 (17 pages)
28 March 1991Full accounts made up to 30 June 1990 (16 pages)
29 November 1990Return made up to 26/09/90; full list of members (6 pages)
3 May 1990Full accounts made up to 30 June 1989 (16 pages)
9 May 1989Full accounts made up to 30 June 1988 (16 pages)
5 May 1988Full accounts made up to 30 June 1987 (15 pages)
11 May 1987Full accounts made up to 30 June 1986 (16 pages)
3 May 1986Full accounts made up to 30 June 1985 (18 pages)
8 November 1985Annual return made up to 02/10/85 (8 pages)
30 June 1984Accounts made up to 30 June 1983 (14 pages)
19 August 1983Accounts made up to 30 June 1982 (11 pages)
22 September 1982Accounts made up to 30 June 1981 (11 pages)
2 October 1981Annual return made up to 22/09/80 (7 pages)
23 June 1976Annual return made up to 29/09/75 (6 pages)