Advanced company searchLink opens in new window

J.S. MILLER DISTRIBUTION LIMITED

Company number 03881743

Filter by category

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)
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 TM02 Termination of appointment of Anthony Francis Mulligan as a secretary on 24 May 2023
30 May 2023 TM01 Termination of appointment of Anthony Francis Mulligan as a director on 24 May 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
27 Sep 2022 AD01 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 27 September 2022
02 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 MR04 Satisfaction of charge 1 in full
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
23 Nov 2018 TM01 Termination of appointment of Alan Halkyard as a director on 23 November 2018
13 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
13 Dec 2017 PSC07 Cessation of J. S. Miller Holdings Limited as a person with significant control on 6 February 2017
13 Dec 2017 PSC02 Notification of Adam Holdings (Leeds) Limited as a person with significant control on 6 February 2017
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2015 AA Accounts for a small company made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,310