About

Registered Number: 03716530
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2016 (8 years and 2 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

J.E. Millward & Co Ltd was founded on 19 February 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLWARD, Marcus Patrick 22 February 1999 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
MILLWARD, John 22 February 1999 09 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2015
AD01 - Change of registered office address 05 September 2014
RESOLUTIONS - N/A 02 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2014
4.20 - N/A 02 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 13 March 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 14 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 07 June 2005
225 - Change of Accounting Reference Date 08 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 28 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 28 December 2000
363s - Annual Return 24 February 2000
287 - Change in situation or address of Registered Office 26 January 2000
225 - Change of Accounting Reference Date 18 January 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.