JP MILLER LTD

97 Templar Drive, London, SE28 8PF, England
StatusDISSOLVED
Company No.08913283
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 29 days

SUMMARY

JP MILLER LTD is an dissolved private limited company with number 08913283. It was incorporated 10 years, 3 months, 3 days ago, on 26 February 2014 and it was dissolved 2 years, 6 months, 29 days ago, on 02 November 2021. The company address is 97 Templar Drive, London, SE28 8PF, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Luca Boscaro

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-11

Psc name: Luca Boscaro

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: Samuele Borella

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: 97 Templar Drive London SE28 8PF

Change date: 2017-07-12

Old address: 4 Charles Street Croydon CR0 1TR England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Luca Boscaro

Documents

View document PDF

Resolution

Date: 11 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuele Borella

Termination date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: 4 Charles Street Croydon CR0 1TR

Change date: 2017-02-15

Old address: 1B Holmesdale Road Croydon CR0 2LR England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 1B Holmesdale Road Croydon CR0 2LR

Old address: 11B St. Albans Road Leicester Leicestershire LE2 1GF England

Change date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

New address: 11B St. Albans Road Leicester Leicestershire LE2 1GF

Old address: 72 Nelson Close Croydon Surrey CR0 3SW

Change date: 2015-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD BRAMALL PENSION TRUSTEE LIMITED

LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE,NOTTINGHAM,NG15 0DR

Number:07638784
Status:ACTIVE
Category:Private Limited Company

GIBLIN & SULLIVAN LIMITED

29 WESTER HILL,EDINBURGH,EH10 5XG

Number:SC597107
Status:ACTIVE
Category:Private Limited Company

JOSHUA CHARLES DEVELOPMENTS LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:04604953
Status:ACTIVE
Category:Private Limited Company

KINGDOM FIRST PSJ LIMITED

29 LIME TREE GROVE,CROYDON,CR0 8AZ

Number:10881484
Status:ACTIVE
Category:Private Limited Company

POCKET LOCKER LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11193442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TASTYBAKE (NORTH EAST) LIMITED

1 KIRKNEWTON CLOSE,HOUGHTON LE SPRING,DH5 8EY

Number:07292416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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