Advanced company searchLink opens in new window

JOHN MILLS LIMITED

Company number 02021685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2016 MR01 Registration of charge 020216850016, created on 23 December 2016
21 Dec 2016 MR04 Satisfaction of charge 020216850015 in full
15 Dec 2016 TM01 Termination of appointment of Sanna Huang Wei as a director on 1 November 2016
15 Dec 2016 TM02 Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016
15 Nov 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 450,849
17 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
17 Oct 2016 SH03 Purchase of own shares.
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Sep 2016 AD01 Registered office address changed from Jml House Regis Road London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 29 September 2016
18 Jul 2016 MR01 Registration of charge 020216850015, created on 7 July 2016
01 Jul 2016 AP01 Appointment of Mr Brian Keogh as a director on 4 January 2016
04 Apr 2016 MR01 Registration of charge 020216850014, created on 31 March 2016
02 Apr 2016 MR04 Satisfaction of charge 13 in full
08 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 September 2015
04 Nov 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 500,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/12/2015
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
12 Dec 2014 TM01 Termination of appointment of David Henry Grier as a director on 20 November 2014
09 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
14 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
30 Jan 2014 AP01 Appointment of Ms Caroline Frances Corby as a director
02 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 500,000
10 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
26 Mar 2013 TM01 Termination of appointment of Mark Grass as a director
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders