ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnson Controls Capital UK Ltd

Johnson Controls Capital UK Ltd is an active company incorporated on 25 July 1983 with the registered office located in Sunbury-on-Thames, Surrey. Johnson Controls Capital UK Ltd was registered 42 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
01741739
Private limited company
Age
42 years
Incorporated 25 July 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (1 month remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Security House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Address changed on 17 Mar 2023 (2 years 7 months ago)
Previous address was Hill House 1 Little New Street London EC4A 3TR United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1976
Director • German • Lives in Luxembourg • Born in Apr 1967
Director • British • Lives in UK • Born in Oct 1971
Director • Finance Director • British • Lives in England • Born in Dec 1976
Tyco Holdings (U.K.) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shepton Holdings Limited
Peter Schieser, James Paul Earnshaw, and 1 more are mutual people.
Active
ADT Group Limited
Peter Schieser, James Paul Earnshaw, and 1 more are mutual people.
Active
Thorn Security Group Limited
Peter Schieser, James Paul Earnshaw, and 1 more are mutual people.
Active
ADT (UK) Holdings Limited
Peter Schieser, James Paul Earnshaw, and 1 more are mutual people.
Active
Johnson Controls Metal Components Birmingham Limited
Peter Schieser, James Paul Earnshaw, and 1 more are mutual people.
Active
York Engineered Systems Limited
James Paul Earnshaw and Craig Flanagan are mutual people.
Active
ADT Fire And Security Plc
James Paul Earnshaw and Craig Flanagan are mutual people.
Active
Keiper UK Limited
James Paul Earnshaw and Craig Flanagan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£23K
Increased by £23K (%)
Employees
Unreported
Same as previous period
Total Assets
£2.59M
Increased by £2.54M (+4609%)
Total Liabilities
-£675K
Increased by £621K (+1150%)
Net Assets
£1.92M
Increased by £1.91M (+191400%)
Debt Ratio (%)
26%
Decreased by 72.12% (-73%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 6 Aug 2025
Confirmation Submitted
10 Months Ago on 2 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
James Paul Earnshaw Resigned
1 Year 3 Months Ago on 24 Jul 2024
Mr Craig Flanagan Appointed
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Dec 2023
Mark Ayre Resigned
2 Years 2 Months Ago on 18 Aug 2023
Mr James Paul Earnshaw Appointed
2 Years 2 Months Ago on 14 Aug 2023
Inspection Address Changed
2 Years 7 Months Ago on 17 Mar 2023
Mr Benjamin Dallas Speed Appointed
2 Years 7 Months Ago on 17 Mar 2023
Get Credit Report
Discover Johnson Controls Capital UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 6 Aug 2025
Confirmation statement made on 20 November 2024 with no updates
Submitted on 2 Dec 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 20 Sep 2024
Appointment of Mr Craig Flanagan as a director on 24 July 2024
Submitted on 24 Jul 2024
Termination of appointment of James Paul Earnshaw as a director on 24 July 2024
Submitted on 24 Jul 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 1 Dec 2023
Appointment of Mr James Paul Earnshaw as a director on 14 August 2023
Submitted on 24 Aug 2023
Termination of appointment of Mark Ayre as a director on 18 August 2023
Submitted on 24 Aug 2023
Appointment of Mr Benjamin Dallas Speed as a director on 17 March 2023
Submitted on 17 Mar 2023
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
Submitted on 17 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year