Advanced company searchLink opens in new window

JASON & JAMES MILLER LTD

Company number 04464263

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)
28 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
20 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
15 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1,000
28 Jun 2014 CH04 Secretary's details changed for London Secretary Ltd on 28 March 2014
28 Mar 2014 AD01 Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 28 March 2014
14 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
12 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
12 Jul 2012 AD01 Registered office address changed from 40 Milligan Street Limehouse London London E14 8AU on 12 July 2012
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 AP01 Appointment of Mr. Georg Eichmann as a director
29 May 2012 TM01 Termination of appointment of Dr Churchill Directors Limited as a director
30 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
20 Jun 2010 CH04 Secretary's details changed for London Secretary Ltd on 19 June 2010
20 Jun 2010 CH02 Director's details changed for Dr Churchill Directors Limited on 19 June 2010
16 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2009 363a Return made up to 19/06/09; full list of members