Background WavePink WaveYellow Wave

JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED (00911310)

JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED (00911310) is an active UK company. incorporated on 21 July 1967. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED has been registered for 58 years. Current directors include CHHABRA, Amit, Mr., DEBARGE, Jean-Christophe Francois Bernard Adrien, HASSON, Christopher John.

Company Number
00911310
Status
active
Type
ltd
Incorporated
21 July 1967
Age
58 years
Address
Office G2, Metropolitan House Longrigg Road, Gateshead, NE16 3AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CHHABRA, Amit, Mr., DEBARGE, Jean-Christophe Francois Bernard Adrien, HASSON, Christopher John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED

JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED is an active company incorporated on 21 July 1967 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED was registered 58 years ago.(SIC: 27900)

Status

active

Active since 58 years ago

Company No

00911310

LTD Company

Age

58 Years

Incorporated 21 July 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SAIA-BURGESS GATESHEAD LIMITED
From: 16 July 2001To: 24 November 2008
SAIA-BURGESS ELECTRONICS LIMITED
From: 31 July 1996To: 16 July 2001
BURGESS MICRO SWITCH COMPANY LIMITED
From: 21 July 1967To: 31 July 1996
Contact
Address

Office G2, Metropolitan House Longrigg Road Swalwell Gateshead, NE16 3AS,

Previous Addresses

Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom
From: 8 December 2017To: 2 February 2024
Unit 5 Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF
From: 21 July 1967To: 8 December 2017
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Funding Round
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Apr 16
Funding Round
May 17
Capital Update
Apr 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jun 23
Director Left
Jun 23
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CHENG, Lai Chu

Active
Science Park East Avenue, 6/F, New Territories
Secretary
Appointed 08 Nov 2012

CHHABRA, Amit, Mr.

Active
Science Park East Avenue, 6/F, Shatin
Born November 1973
Director
Appointed 01 Aug 2021

DEBARGE, Jean-Christophe Francois Bernard Adrien

Active
Murten3280
Born February 1982
Director
Appointed 07 Jun 2023

HASSON, Christopher John

Active
Science Park East Avenue, 6/F.,, New Territories
Born May 1963
Director
Appointed 25 Mar 2010

MIDDLETON, Robert George

Resigned
20 Hemingford Gardens, YarmTS15 9ST
Secretary
Appointed 18 Jul 1996
Resigned 08 Sept 2006

PARSONS, Graham John

Resigned
Derwent Ridge, AshbourneDE6 4PA
Secretary
Appointed N/A
Resigned 30 Apr 1993

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 25 Sept 1992
Resigned 18 Jul 1996

YIP, Chee Lan

Resigned
Block 11, Hong Kong
Secretary
Appointed 08 Sept 2006
Resigned 08 Nov 2012

ADAMS, Simon John

Resigned
77 Highgate Lane, HuddersfieldHD8 0DS
Born September 1954
Director
Appointed 05 Jan 2000
Resigned 28 Feb 2007

BISSET, Kevin Stewart

Resigned
Freiburgstrasse, Murten
Born August 1970
Director
Appointed 31 Oct 2014
Resigned 07 Jun 2023

DEVANE, Terence

Resigned
Green Hill House, YorkYO5 8BL
Born December 1953
Director
Appointed 20 Sept 1996
Resigned 30 Jun 1997

DEVANE, Terence

Resigned
Green Hill House, YorkYO5 8BL
Born December 1953
Director
Appointed N/A
Resigned 18 Jul 1996

HIRSCHI, Daniel

Resigned
Heilmannstrasse 4, Biel
Born March 1956
Director
Appointed 17 May 1993
Resigned 20 Dec 1995

HUMPHREYS, Christopher Michael

Resigned
P5, Newcastle Upon TyneNE1 6BJ
Born April 1965
Director
Appointed 05 Jan 2000
Resigned 28 Feb 2007

KYDD, Clive Barry

Resigned
House No 19, No 1 Lo Ping RoadFOREIGN
Born July 1949
Director
Appointed 25 Sept 2006
Resigned 25 Mar 2010

LINES, Robert John

Resigned
Allonby House, Rowlands GillNE39 1DU
Born July 1965
Director
Appointed 01 Jan 1998
Resigned 11 Oct 2001

MIDDLETON, Robert George

Resigned
20 Hemingford Gardens, YarmTS15 9ST
Born August 1958
Director
Appointed 20 Sept 1996
Resigned 08 Sept 2006

MIDDLETON, Robert George

Resigned
56 Canon Grove, YarmTS15 9XE
Born August 1958
Director
Appointed N/A
Resigned 18 Jul 1996

NORMAN, David Howard

Resigned
Oakwater, KnutsfordWA16 9BW
Born May 1953
Director
Appointed 01 Nov 2001
Resigned 31 Aug 2007

OBERMAYER, Jeffrey Lee

Resigned
No.12 Science Park East Avenue, New Territories
Born May 1955
Director
Appointed 29 Nov 2010
Resigned 01 Aug 2021

OCSKAY, Andreas

Resigned
Keltenstrasse 40 Ch-4500 Solothurn, SwitzerlandFOREIGN
Born November 1935
Director
Appointed 18 Jul 1996
Resigned 20 Sept 1996

ORTON, David Raymond

Resigned
7 Huntsmans Way, PontefractWF9 1BE
Born April 1944
Director
Appointed N/A
Resigned 15 Dec 1992

SUNDENAES, Preben

Resigned
Fullerichstrasse 44, Ch-3073 GumlingenFOREIGN
Born September 1948
Director
Appointed 18 Jul 1996
Resigned 26 Jun 2006

TAYLOR, Paul Robin

Resigned
14 Peile Park, ConsettDH8 0SL
Born March 1962
Director
Appointed 01 Jan 1999
Resigned 10 Sept 1999

WARING, Alan Edgar, Dr

Resigned
Westwood Cottage, MorpethNE61 6AQ
Born April 1941
Director
Appointed N/A
Resigned 10 Aug 1992

WILLIAMS, Andrew Philip

Resigned
61 Berkshire Drive, CongletonCW12 1SA
Born June 1954
Director
Appointed 20 Sept 1996
Resigned 11 Sept 1998

WILLIAMS, Andrew Philip

Resigned
61 Berkshire Drive, CongletonCW12 1SA
Born June 1954
Director
Appointed 24 Feb 1994
Resigned 18 Jul 1996

YOUNG, Iain

Resigned
Woodstock Way, BoldonNE35 9PF
Born September 1965
Director
Appointed 29 Aug 2007
Resigned 31 Oct 2014

WESTMINSTER SECURITIES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 18 Jul 1996

WILLIAMS MANAGEMENT SERVICES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed N/A
Resigned 18 Jul 1996

Persons with significant control

1

Yik Chun Wang Koo

Active
No.12 Science Park East Avenue, New Territories
Born June 1917

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
13 March 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Resolution
10 April 2021
RESOLUTIONSResolutions
Resolution
10 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 April 2020
SH19Statement of Capital
Legacy
27 April 2020
CAP-SSCAP-SS
Resolution
27 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Resolution
19 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Resolution
23 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Resolution
17 March 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
12 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Accounts With Made Up Date
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Made Up Date
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Made Up Date
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
1 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
15 May 2009
AAAnnual Accounts
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
9 February 2009
123Notice of Increase in Nominal Capital
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
29 December 2008
287Change of Registered Office
Certificate Change Of Name Company
24 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
31 January 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
10 August 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 2004
AUDAUD
Accounts With Made Up Date
21 October 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
31 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
403aParticulars of Charge Subject to s859A
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
2 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 September 1997
AAAnnual Accounts
Auditors Resignation Company
5 September 1997
AUDAUD
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
363sAnnual Return (shuttle)
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 September 1996
AAAnnual Accounts
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 July 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
29 July 1996
AUDAUD
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
287Change of Registered Office
Legacy
29 July 1996
155(6)a155(6)a
Legacy
29 July 1996
155(6)a155(6)a
Legacy
29 July 1996
155(6)a155(6)a
Auditors Resignation Company
9 July 1996
AUDAUD
Legacy
4 June 1996
363aAnnual Return
Legacy
26 January 1996
288288
Accounts With Made Up Date
26 September 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
19 October 1994
AAAnnual Accounts
Legacy
25 May 1994
363x363x
Legacy
9 March 1994
288288
Resolution
18 January 1994
RESOLUTIONSResolutions
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
88(2)Return of Allotment of Shares
Legacy
18 January 1994
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
3 November 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
20 May 1993
363x363x
Legacy
18 December 1992
288288
Accounts With Made Up Date
29 October 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Legacy
24 September 1992
288288
Legacy
7 May 1992
363x363x
Legacy
2 February 1992
288288
Accounts With Made Up Date
1 November 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
24 June 1991
288288
Legacy
13 May 1991
288288
Legacy
10 May 1991
363x363x
Legacy
9 May 1991
288288
Legacy
27 February 1991
288288
Accounts With Made Up Date
26 October 1990
AAAnnual Accounts
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
27 July 1990
RESOLUTIONSResolutions
Memorandum Articles
26 July 1990
MEM/ARTSMEM/ARTS
Legacy
11 June 1990
363363
Legacy
13 February 1990
288288
Legacy
11 December 1989
363363
Accounts With Made Up Date
1 August 1989
AAAnnual Accounts
Legacy
23 June 1989
288288
Legacy
12 May 1989
288288
Legacy
3 March 1989
363363
Legacy
2 March 1989
287Change of Registered Office
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
2 March 1989
225(1)225(1)
Legacy
10 January 1989
288288
Legacy
24 October 1988
288288
Legacy
24 October 1988
288288
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
12 April 1988
225(1)225(1)
Legacy
26 June 1987
288288
Accounts With Made Up Date
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
288288
Miscellaneous
21 July 1967
MISCMISC