J.F. MILLER PROPERTIES LIMITED

Company Documents

DateDescription
29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O RCL PARTNERS LLP 1 ALBEMARLE STREET LONDON W1S 4HA UNITED KINGDOM

View Document

26/07/1926 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1926 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

26/07/1926 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF PSC STATEMENT ON 12/12/2018

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR KEN BATE

View Document

11/01/1911 January 2019 CESSATION OF CARILLION (AM) LIMITED AS A PSC

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR BENEDICT HOLMES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAPP

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION (AM) LIMITED / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR WESTLEY MAFFEI

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

23/12/1423 December 2014 SECTION 519

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ADOPT ARTICLES 21/07/2010

View Document

25/08/1025 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 AUDITOR'S RESIGNATION

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TATTRIE

View Document

02/04/082 April 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

15/03/0815 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHANIE COFFEY

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED RICHARD FRANCIS TAPP

View Document

14/03/0814 March 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE COFFEY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE

View Document

03/01/083 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 FACILITY AGREEMENT 20/04/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: RAINE HOUSE ASHBOURNE ROAD MACKWORTH DERBY DE22 4NB

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 AUDITOR'S RESIGNATION

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: ASHBOURNE ROAD MACKWORTH DERBY DE3 4NB

View Document

22/12/9522 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 26/10/95

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ALTER MEM AND ARTS 24/11/93

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 SECRETARY RESIGNED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 S369(4) SHT NOTICE MEET 15/11/90

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 COMPANY NAME CHANGED J.F. MILLER AND COMPANY,LIMITED CERTIFICATE ISSUED ON 09/03/90

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED

View Document

03/11/893 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

28/12/8828 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

09/12/889 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 COMPANY NAME CHANGED LONDON AND PROVINCIAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

13/07/8813 July 1988 COMPANY NAME CHANGED J. F. MILLER AND COMPANY, LIMITE D CERTIFICATE ISSUED ON 14/07/88

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/12/874 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/10/8613 October 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: 50 OSMASTON ROAD DERBY

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

10/06/7610 June 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

29/08/5729 August 1957 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/465 February 1946 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