J. MILLS DEVELOPMENTS LTD

Providence Farm Pickmere Lane Providence Farm Pickmere Lane, Northwich, WA16 0JW, Cheshire
StatusACTIVE
Company No.05164830
CategoryPrivate Limited Company
Incorporated28 Jun 2004
Age19 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

J. MILLS DEVELOPMENTS LTD is an active private limited company with number 05164830. It was incorporated 19 years, 11 months, 16 days ago, on 28 June 2004. The company address is Providence Farm Pickmere Lane Providence Farm Pickmere Lane, Northwich, WA16 0JW, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Mills

Change date: 2022-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-04

Officer name: John Mills

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2018

Action Date: 29 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051648300002

Charge creation date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051648300001

Charge creation date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: Michelle Mills

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Mills

Notification date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mills

Change date: 2014-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-18

Officer name: Michelle Mills

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michelle Mills

Change date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Old address: 26 Oakwood Lane Barnton Northwich Cheshire CW8 4HE

Change date: 2011-02-24

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: John Mills

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Michelle Mills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA01

New date: 2009-05-31

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; no change of members

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J. mills landscape & design limi ted\certificate issued on 05/06/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Address

Type: 287

Description: Registered office changed on 24/05/05 from: 6 the evergreens lostock gralam northwich cheshire CW9 7PX

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E & B DEVELOPMENTS LIMITED

49 MANOR LANE,SUNBURY-ON-THAMES,TW16 5EB

Number:08625974
Status:ACTIVE
Category:Private Limited Company

LAB MOTOR VEHICLE ENTERPRISE LTD

THE OFFICES & GARAGES THE LIMES SMITH GREEN,BISHOPS STORTFORD,CM22 6NX

Number:10740259
Status:ACTIVE
Category:Private Limited Company

LODESTAR CLEANING CONTRACTS LIMITED

28 WILTON ROAD,EAST SUSSEX,TN40 1EZ

Number:01527360
Status:ACTIVE
Category:Private Limited Company

MONDIAL COLLECTION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11534451
Status:ACTIVE
Category:Private Limited Company

O'HARE BRICKWORK (ESSEX) LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:04890593
Status:ACTIVE
Category:Private Limited Company

SERAI TECH CORPORATION LIMITED

FLAT 2 NOBLEFIELD HEIGHTS,LONDON,N2 0NX

Number:07529640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source