J D MILLER CONSULTING LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2216 May 2022 Change of details for Mr James David Miller as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr James David Miller on 2022-05-16

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Change of details for Mr James David Miller as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Cessation of Georgina Elizabeth Miller as a person with significant control on 2021-11-26

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MILLER / 17/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH MILLER / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MILLER / 17/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MILLER / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MILLER / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH MILLER / 09/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MILLER / 15/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA MILLER

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 29/04/14 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MRS GEORGINA ELIZABETH MILLER

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 3 AUTHIE GREEN NORTH BADDESLEY SOUTHAMPTON SO52 9PH UNITED KINGDOM

View Document

05/03/125 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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