J.S. MILLER HOLDINGS LIMITED

Company Documents

DateDescription
09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

27/11/1527 November 2015 SAIL ADDRESS CHANGED FROM:
RSM BENTLEY JENNISON 2 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP

View Document

16/12/1416 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

16/12/1416 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ANTHONY FRANCIS MULLIGAN

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY AMOS

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

07/11/147 November 2014 SECRETARY APPOINTED MR ANTHONY FRANCIS MULLIGAN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR ALAN HALKYARD

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR MARTYN PETER GRIFFIN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR DEWI EMLYN THOMAS

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031163260005

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/11/0924 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/11/073 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

22/09/0722 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: J S MILLER AND CO LTD 388 MEANWOOD ROAD LEEDS YORKSHIRE LS7 2JF

View Document

03/09/043 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED J.S. MILLER & COMPANY HOLDINGS L IMITED CERTIFICATE ISSUED ON 19/04/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/10/01; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/10/00; NO CHANGE OF MEMBERS

View Document

25/10/9925 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 COMPANY NAME CHANGED GUARDGRADE LIMITED CERTIFICATE ISSUED ON 16/04/97

View Document

19/11/9619 November 1996 S366A DISP HOLDING AGM 12/11/96 S252 DISP LAYING ACC 12/11/96 S386 DISP APP AUDS 12/11/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: 388 MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JF

View Document

13/08/9613 August 1996 ADOPT MEM AND ARTS 25/07/96

View Document

25/06/9625 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9625 June 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/06/9625 June 1996 LOCATION OF DEBENTURE REGISTER

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 � NC 1000/50000 14/12/95

View Document

15/01/9615 January 1996 LOAN RE HENRY M DAVIS

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 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