Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON CONTROLS UK TRUSTEES LTD
Company Information for

JOHNSON CONTROLS UK TRUSTEES LTD

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
03343307
Private Limited Company
Active

Company Overview

About Johnson Controls Uk Trustees Ltd
JOHNSON CONTROLS UK TRUSTEES LTD was founded on 1997-04-01 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active". Johnson Controls Uk Trustees Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHNSON CONTROLS UK TRUSTEES LTD
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in TW16
 
Previous Names
THORN SECURITY PENSION TRUSTEES LIMITED12/02/2018
Filing Information
Company Number 03343307
Company ID Number 03343307
Date formed 1997-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 11:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON CONTROLS UK TRUSTEES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHNSON CONTROLS UK TRUSTEES LTD

Current Directors
Officer Role Date Appointed
ANTON BERNARD ALPHONSUS
Company Secretary 2002-06-13
ANTON BERNARD ALPHONSUS
Director 2005-02-14
JEAN-PHILIPPE DE WAELE
Director 2018-03-29
STUART FOWLES
Director 2018-03-29
MARTIN LAWRENCE HARVEY
Director 2008-05-22
SHIRLEY ANNE KNIGHT
Director 2018-01-16
BRIAN SINFIELD
Director 2018-03-29
DONALD WILLIAM WRAGG
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE CLAUDETTE BROUGH
Director 2015-02-04 2017-11-30
KEITH ANDREW TAYLOR
Director 2016-08-02 2017-09-11
GARY KARLIN
Director 2009-08-12 2017-03-07
ROBERT MCMARTIN
Director 2000-12-18 2017-02-17
DAVID STONEHOUSE
Director 2009-11-03 2017-02-17
RENÉ BROEKHUIS
Director 2015-02-04 2015-12-22
JOHN NAWRATH
Director 2007-06-20 2015-01-09
DAVID LEO KAYE
Director 2004-04-02 2011-01-11
DAVID MARTIN LEGGOTT
Director 2008-05-22 2009-11-26
ANTHONY PAUL HINDER
Director 2005-02-15 2009-08-05
DAVID EDWARD ROBERTS
Director 2002-09-03 2008-09-30
MARTIN LAWRENCE HARVEY
Company Secretary 2008-05-22 2008-05-22
JANE FRIEDLIEB GREENMAN
Director 2004-04-02 2007-06-20
PAUL SAMUEL ADAMS
Director 2002-09-03 2005-06-10
GERALD DENNIS HEAD
Director 2000-03-29 2003-12-19
ROBERT ARTHUR BENT
Director 2002-09-03 2003-12-09
TERENCE WILLIAM GODFRAY
Company Secretary 1998-06-05 2002-06-13
TERENCE WILLIAM GODFRAY
Director 2000-03-29 2002-06-13
ANDREW BRUCE MACKINLAY
Director 1998-05-14 2001-11-23
RICHARD WILLIAM BRANN
Director 1997-06-25 2001-06-07
DAVID MARTIN LEGGOTT
Director 1998-05-14 2000-12-18
PETER BARLOW JONES
Director 1997-04-09 2000-03-29
CHRISTOPHER RICHARD TANKARD
Director 1997-04-09 2000-01-29
CHRISTOPHER RICHARD TANKARD
Company Secretary 1997-04-09 1998-06-05
DANIEL JOHN DWYER
Nominated Secretary 1997-04-01 1997-04-09
BETTY JUNE DOYLE
Nominated Director 1997-04-01 1997-04-09
DANIEL JOHN DWYER
Nominated Director 1997-04-01 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON BERNARD ALPHONSUS SHEARWATER SOLUTIONS LIMITED Company Secretary 2008-09-12 CURRENT 2000-10-13 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS C.E. SECURITY SYSTEMS LIMITED Company Secretary 2008-03-31 CURRENT 1998-12-16 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS GARFIELD SECURITY SYSTEMS LIMITED Company Secretary 2008-01-07 CURRENT 1997-05-07 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS ACE SECURITY (DERBYS) LIMITED Company Secretary 2007-10-01 CURRENT 1996-04-17 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS GRINNELL (U.K.) LIMITED Company Secretary 2006-12-14 CURRENT 1988-11-17 Dissolved 2013-08-20
ANTON BERNARD ALPHONSUS JEL BUILDING MANAGEMENT LIMITED Company Secretary 2002-02-28 CURRENT 1949-12-19 Dissolved 2014-05-06
ANTON BERNARD ALPHONSUS ADT TRUSTEES LIMITED Company Secretary 2002-02-28 CURRENT 1975-04-01 Active
ANTON BERNARD ALPHONSUS AFA-MINERVA LIMITED Company Secretary 2002-02-28 CURRENT 1911-05-24 Active
ANTON BERNARD ALPHONSUS SECURITY SURVEYORS GROUP LIMITED Company Secretary 2002-02-28 CURRENT 1976-07-28 Active - Proposal to Strike off
ANTON BERNARD ALPHONSUS SENSORMATIC INVESTMENTS LIMITED Company Secretary 2001-10-12 CURRENT 1988-07-05 Dissolved 2013-10-15
ANTON BERNARD ALPHONSUS TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANTON BERNARD ALPHONSUS EXACQ TECHNOLOGIES EUROPE LIMITED Director 2013-11-05 CURRENT 2012-09-11 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS FIRST CITY CARE (HOLDINGS) LIMITED Director 2012-12-31 CURRENT 1995-07-31 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS FIRST CITY CARE (NATIONAL) LIMITED Director 2012-12-31 CURRENT 1993-09-03 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS FIRST CITY CARE (NORTHERN) LIMITED Director 2012-12-31 CURRENT 2002-02-14 Dissolved 2014-12-09
ANTON BERNARD ALPHONSUS ADT TRUSTEES LIMITED Director 2008-11-10 CURRENT 1975-04-01 Active
ANTON BERNARD ALPHONSUS SECURITY SURVEYORS GROUP LIMITED Director 2008-11-10 CURRENT 1976-07-28 Active - Proposal to Strike off
ANTON BERNARD ALPHONSUS SHEARWATER SOLUTIONS LIMITED Director 2008-09-12 CURRENT 2000-10-13 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS C.E. SECURITY SYSTEMS LIMITED Director 2008-03-31 CURRENT 1998-12-16 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS GARFIELD SECURITY SYSTEMS LIMITED Director 2008-01-07 CURRENT 1997-05-07 Dissolved 2015-01-06
ANTON BERNARD ALPHONSUS ACE SECURITY (DERBYS) LIMITED Director 2007-10-01 CURRENT 1996-04-17 Dissolved 2015-09-01
ANTON BERNARD ALPHONSUS GRINNELL (U.K.) LIMITED Director 2006-12-14 CURRENT 1988-11-17 Dissolved 2013-08-20
ANTON BERNARD ALPHONSUS JEL BUILDING MANAGEMENT LIMITED Director 2005-08-08 CURRENT 1949-12-19 Dissolved 2014-05-06
ANTON BERNARD ALPHONSUS AFA-MINERVA LIMITED Director 2005-08-08 CURRENT 1911-05-24 Active
ANTON BERNARD ALPHONSUS SENSORMATIC INVESTMENTS LIMITED Director 2003-10-29 CURRENT 1988-07-05 Dissolved 2013-10-15
JEAN-PHILIPPE DE WAELE TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED Director 2017-01-13 CURRENT 2016-02-22 Active
STUART FOWLES JCBE UK PENSION TRUSTEE LIMITED Director 2015-12-01 CURRENT 2001-10-10 Active - Proposal to Strike off
STUART FOWLES JOHNSON CONTROLS HOLDING UK LTD Director 2015-06-15 CURRENT 2015-03-04 Active
STUART FOWLES JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARTIN LAWRENCE HARVEY TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED Director 2017-03-07 CURRENT 2016-02-22 Active
MARTIN LAWRENCE HARVEY RAPID RACING LIMITED Director 1991-12-31 CURRENT 1982-10-07 Active
SHIRLEY ANNE KNIGHT TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED Director 2017-05-19 CURRENT 2016-02-22 Active
SHIRLEY ANNE KNIGHT JOHNSON CONTROL SYSTEMS PENSIONS LIMITED Director 2013-12-19 CURRENT 1985-09-20 Dissolved 2016-12-20
SHIRLEY ANNE KNIGHT JCBE UK PENSION TRUSTEE LIMITED Director 2010-11-01 CURRENT 2001-10-10 Active - Proposal to Strike off
BRIAN SINFIELD TYCO HOLDINGS (UK) PENSION TRUSTEES LIMITED Director 2017-03-07 CURRENT 2016-02-22 Active
DONALD WILLIAM WRAGG JCBE UK PENSION TRUSTEE LIMITED Director 2016-09-12 CURRENT 2001-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-08-24DIRECTOR APPOINTED MR JAMES RALPH JOHN BUCKNALL
2023-08-24DIRECTOR APPOINTED JENNIFER SHAW
2023-04-18Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-04-18APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE HARVEY
2023-04-18APPOINTMENT TERMINATED, DIRECTOR BRIAN SINFIELD
2023-04-18CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-30AD02Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE DE WAELE
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-21CH01Director's details changed for Mr Anton Bernard Alphonsus on 2009-12-01
2022-03-07AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR MARTIN LAWRENCE HARVEY
2020-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Brian Sinfield on 2020-02-25
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE HARVEY
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART FOWLES
2018-11-12AP01DIRECTOR APPOINTED RONALD WALKINGSHAW
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR STUART FOWLES
2018-03-29AP01DIRECTOR APPOINTED MR DONALD WILLIAM WRAGG
2018-03-29AP01DIRECTOR APPOINTED BRIAN SINFIELD
2018-03-29AP01DIRECTOR APPOINTED JEAN-PHILIPPE DE WAELE
2018-02-12RES15CHANGE OF COMPANY NAME 12/02/18
2018-02-12CERTNMCOMPANY NAME CHANGED THORN SECURITY PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 12/02/18
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE CLAUDETTE BROUGH
2018-01-23AP01DIRECTOR APPOINTED MRS SHIRLEY ANNE KNIGHT
2018-01-15RES13Resolutions passed:
  • Delte provisons of memorandum 19/12/2017
  • ADOPT ARTICLES
2018-01-15RES01ADOPT ARTICLES 19/12/2017
2018-01-15CC04Statement of company's objects
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMARTIN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STONEHOUSE
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY KARLIN
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMARTIN / 30/06/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STONEHOUSE / 30/06/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KARLIN / 30/06/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE HARVEY / 30/06/2017
2017-07-21CH01Director's details changed for Mr Keith Andrew Taylor on 2017-06-30
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-08-02AP01DIRECTOR APPOINTED MR KEITH ANDREW TAYLOR
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0128/03/16 FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ BROEKHUIS
2016-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0128/03/15 FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAWRATH
2015-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-02-06AP01DIRECTOR APPOINTED RENÉ BROEKHUIS
2015-02-06AP01DIRECTOR APPOINTED MAXINE CLAUDETTE BROUGH
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0128/03/14 FULL LIST
2014-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-04-19AR0128/03/13 FULL LIST
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-04-13AR0128/03/12 FULL LIST
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-04-04AR0128/03/11 FULL LIST
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-04-14AR0128/03/10 FULL LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-12AD02SAIL ADDRESS CREATED
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEGGOTT
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-05AP01DIRECTOR APPOINTED DAVID STONEHOUSE
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HINDER
2009-08-13288aDIRECTOR APPOINTED GARY KARLIN
2009-04-08288aDIRECTOR APPOINTED MARTIN HARVEY LOGGED FORM
2009-04-08363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY MARTIN HARVEY
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR CHARLES YOUNG
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR BRIAN THOMAS
2008-06-13288aDIRECTOR APPOINTED DAVID MARTIN LEGGOTT
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-04288bDIRECTOR RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-03363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-02353LOCATION OF REGISTER OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-04-25363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25288bDIRECTOR RESIGNED
2005-04-06363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-27363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2004-01-13288cDIRECTOR'S PARTICULARS CHANGED
2004-01-13288cSECRETARY'S PARTICULARS CHANGED
2004-01-12288cDIRECTOR'S PARTICULARS CHANGED
2003-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/03
2003-05-12363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-11-27353LOCATION OF REGISTER OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to JOHNSON CONTROLS UK TRUSTEES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON CONTROLS UK TRUSTEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON CONTROLS UK TRUSTEES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Intangible Assets
Patents
We have not found any records of JOHNSON CONTROLS UK TRUSTEES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON CONTROLS UK TRUSTEES LTD
Trademarks
We have not found any records of JOHNSON CONTROLS UK TRUSTEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON CONTROLS UK TRUSTEES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as JOHNSON CONTROLS UK TRUSTEES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON CONTROLS UK TRUSTEES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON CONTROLS UK TRUSTEES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON CONTROLS UK TRUSTEES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.