J.S. MILLER DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Termination of appointment of Franciscus Antonius Spikker as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Luc De Busscher as a director on 2024-12-19

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

08/11/248 November 2024 Termination of appointment of Martyn Peter Griffin as a director on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Mr Steven Gordon James Renney as a director on 2024-10-28

View Document

08/11/248 November 2024 Appointment of Franciscus Antonius Spikker as a director on 2024-10-28

View Document

15/08/2415 August 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

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Termination of appointment of Anthony Francis Mulligan as a secretary on 2023-05-24

View Document

30/05/2330 May 2023 Termination of appointment of Anthony Francis Mulligan as a director on 2023-05-24

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF to Field Mill Little Fountain Street Morley Leeds LS27 9EN on 2022-09-27

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

11/10/2111 October 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

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HALKYARD

View Document

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

View Accounts

13/12/1713 December 2017 CESSATION OF J. S. MILLER HOLDINGS LIMITED AS A PSC

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM HOLDINGS (LEEDS) LIMITED

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

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

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

26/11/1526 November 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR ALAN HALKYARD

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 24 November 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 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

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

View Document

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

View Document

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

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1416 October 2014 ARTICLES OF ASSOCIATION

View Document

13/10/1413 October 2014 SECOND FILING WITH MUD 24/11/13 FOR FORM AR01

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038817430003

View Document

01/10/141 October 2014 12/03/13 STATEMENT OF CAPITAL GBP 10310

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038817430002

View Document

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

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR DEWI EMLYN THOMAS

View Document

18/12/1318 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

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

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 23/11/2012

View Document

28/11/1228 November 2012 SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 23/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALFRED AMOS / 23/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER GRIFFIN / 23/11/2012

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS MULLIGAN / 23/11/2012

View Document

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

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

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

View Document

30/12/0930 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 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

01/12/081 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/10/0723 October 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

07/12/067 December 2006 RETURN MADE UP TO 24/11/06; 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

09/12/059 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

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

28/11/0328 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 24/11/02; NO CHANGE OF MEMBERS

View Document

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

View Document

03/12/013 December 2001 RETURN MADE UP TO 24/11/01; 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 INC ALREADY ADJUSTED 30/03/01

View Document

17/07/0117 July 2001 £ NC 1000/10000 30/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 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