About

Registered Number: 05058262
Date of Incorporation: 27/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 21 Craiglands, Rochdale, Lancashire, OL16 4RA

 

J C Mills & Son Ltd was registered on 27 February 2004 and are based in Rochdale, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pedgrift, Dion, Williams, Kirstie Ann at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDGRIFT, Dion 01 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Kirstie Ann 04 March 2004 08 July 2004 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 27 February 2016
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 03 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 14 August 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 15 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 April 2009
353 - Register of members 30 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 28 February 2005
225 - Change of Accounting Reference Date 29 December 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.