J.S. MILLER CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

06/01/256 January 2025 Register(s) moved to registered office address First Floor (Queens Service Station) Wakefield Road Leeds LS10 3DJ

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038865610002

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PHOENIX WORKS 388 MEANWOOD ROAD LEEDS YORKSHIRE LS7 2JF

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

20/01/1620 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY AMOS

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

21/04/1521 April 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALFRED AMOS / 01/12/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALFRED AMOS / 20/11/2012

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 20/11/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE MELLOR / 20/11/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELLOR / 20/11/2012

View Document

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 20/11/2012

View Document

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

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SAIL ADDRESS CHANGED FROM: 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/12/0930 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

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

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

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

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/12/06; 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

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O J S MILLER & CO LTD, PHOENIX WORKS, 388 MEANWOOD ROAD, LEEDS, WEST YORKSHIRE LS7 2JF

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

19/12/0319 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

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

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 £ NC 1000/5000 30/03/01

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/12/9920 December 1999 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

20/12/9920 December 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 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