JASON & JAMES MILLER LTD

Company Documents

DateDescription
12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/06/1428 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 28/03/2014

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
40 MILLIGAN STREET
LIMEHOUSE
LONDON
E14 8AU

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
40 MILLIGAN STREET
LIMEHOUSE
LONDON
LONDON
E14 8AU

View Document

12/07/1212 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DR CHURCHILL DIRECTORS LIMITED

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR. GEORG EICHMANN

View Document

30/06/1130 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1020 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DR CHURCHILL DIRECTORS LIMITED / 19/06/2010

View Document

20/06/1020 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 19/06/2010

View Document

20/06/1020 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY LTD / 02/04/2008

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM
88 HIGH STREET
KILLAMARSH
SHEFFIELD
S21 1BX

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM:
4 QUEEN ANNE TERRACE
SOVEREIGN COURT
LONDON
E1W 3HH

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company