JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED
SHROPSHIRE


Company number 01407597
Status Active
Incorporation Date 3 January 1979
Company Type Private Limited Company
Address STAFFORD PARK 6, TELFORD, SHROPSHIRE, TF3 3RQ
Home Country United Kingdom
Nature of Business 2513 - Manufacture of other rubber products, 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED are www.johnsoncontrolsautomotivecomponents.co.uk, and www.johnson-controls-automotive-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Johnson Controls Automotive Components Limited is a Private Limited Company. The company registration number is 01407597. Johnson Controls Automotive Components Limited has been working since 03 January 1979. The present status of the company is Active. The registered address of Johnson Controls Automotive Components Limited is Stafford Park 6 Telford Shropshire Tf3 3rq. . BEESON, Richard is a Secretary of the company. BEESON, Richard is a Director of the company. GARRETT, Kevin Anthony is a Director of the company. WATSON, Rodney Frederick is a Director of the company. Director MCDONOUGH, John has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary

Director
BEESON, Richard

74 years old

Director

Director
WATSON, Rodney Frederick
Appointed Date: 15 June 1995
85 years old

Resigned Directors

Director
MCDONOUGH, John
Resigned: 15 June 1995
73 years old

JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED Events

06 Dec 2012
Restoration by order of the court
18 Dec 1996
Dissolved
18 Sep 1996
Return of final meeting in a members' voluntary winding up
10 Jul 1996
Liquidators statement of receipts and payments
07 Jul 1995
Appointment of a voluntary liquidator
...
... and 50 more events
12 May 1988
Declaration of satisfaction of mortgage/charge

08 Mar 1988
Full accounts made up to 31 March 1987

08 Mar 1988
Return made up to 15/12/87; full list of members

10 Feb 1987
Return made up to 25/12/86; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

JOHNSON CONTROLS AUTOMOTIVE COMPONENTS LIMITED Charges

10 September 1990
Chattels mortgage
Delivered: 12 September 1990
Status: Satisfied on 1 July 1995
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery described…
2 February 1990
Chattels mortgage
Delivered: 6 February 1990
Status: Satisfied on 1 July 1995
Persons entitled: Forward Trust Limited
Description: 2 naue maschinenbau single mouldings lines each line…
31 May 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied on 1 July 1995
Persons entitled: Midland Bank PLC
Description: Factory premises situate and k/a purax mills, vauxhall…
17 February 1984
Chattels mortgage
Delivered: 18 February 1984
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One-new elastogran rtf 9/12 rotary table P.U. foam moulding…
30 December 1983
Chattels mortgage
Delivered: 3 January 1984
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: One new elastagran rtf 9/12 rotary table pu foam moulding…
30 March 1981
Fixed charge
Delivered: 30 March 1981
Status: Satisfied on 1 July 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
15 December 1980
Chattels mortgage
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: All and singular the chattels, plant, machinery and items…
21 May 1980
Floating charge
Delivered: 21 May 1980
Status: Satisfied on 1 July 1995
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…