J.Mills(Contractors)limited was setup in 1947, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. There are 9 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES-SOLOMON, Steven Gareth | 04 May 2010 | - | 1 |
NOALL, Peter Philip | 07 August 2019 | - | 1 |
MILLS, Ann Elizabeth | N/A | 28 September 2007 | 1 |
MILLS, Gaynor Louise | 13 April 1993 | 04 May 2010 | 1 |
MILLS, John | N/A | 09 February 1999 | 1 |
MILLS, Peter John | N/A | 04 May 2010 | 1 |
NOLAN, Ian William | 08 April 1997 | 04 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOALL, Peter Philip | 05 July 2018 | - | 1 |
MILLS, Peter John | 19 December 1995 | 04 December 2000 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 17 September 2020 | |
AA - Annual Accounts | 01 April 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CS01 - N/A | 13 January 2020 | |
AP01 - Appointment of director | 08 August 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 03 January 2019 | |
AP03 - Appointment of secretary | 10 July 2018 | |
AA - Annual Accounts | 16 March 2018 | |
CS01 - N/A | 02 January 2018 | |
PSC05 - N/A | 02 January 2018 | |
CH01 - Change of particulars for director | 02 January 2018 | |
AD01 - Change of registered office address | 12 June 2017 | |
AA - Annual Accounts | 17 March 2017 | |
CS01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 10 March 2016 | |
CH01 - Change of particulars for director | 22 January 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AAMD - Amended Accounts | 13 May 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AUD - Auditor's letter of resignation | 11 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
RESOLUTIONS - N/A | 18 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 18 May 2010 | |
TM02 - Termination of appointment of secretary | 18 May 2010 | |
TM01 - Termination of appointment of director | 18 May 2010 | |
TM01 - Termination of appointment of director | 18 May 2010 | |
TM01 - Termination of appointment of director | 18 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 07 May 2010 | |
RESOLUTIONS - N/A | 01 April 2010 | |
SH06 - Notice of cancellation of shares | 01 April 2010 | |
SH03 - Return of purchase of own shares | 01 April 2010 | |
SH03 - Return of purchase of own shares | 01 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 05 December 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 19 October 2007 | |
AA - Annual Accounts | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
363a - Annual Return | 17 January 2007 | |
353 - Register of members | 17 January 2007 | |
AA - Annual Accounts | 01 December 2006 | |
363s - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 25 November 2005 | |
395 - Particulars of a mortgage or charge | 09 April 2005 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 07 October 2003 | |
287 - Change in situation or address of Registered Office | 28 January 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 10 January 2002 | |
RESOLUTIONS - N/A | 09 January 2002 | |
RESOLUTIONS - N/A | 09 January 2002 | |
AA - Annual Accounts | 02 October 2001 | |
395 - Particulars of a mortgage or charge | 14 August 2001 | |
363s - Annual Return | 26 January 2001 | |
AA - Annual Accounts | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
288b - Notice of resignation of directors or secretaries | 13 December 2000 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 30 November 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
169 - Return by a company purchasing its own shares | 28 July 1999 | |
169 - Return by a company purchasing its own shares | 25 April 1999 | |
RESOLUTIONS - N/A | 25 March 1999 | |
RESOLUTIONS - N/A | 25 March 1999 | |
363s - Annual Return | 23 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 1999 | |
AA - Annual Accounts | 16 December 1998 | |
287 - Change in situation or address of Registered Office | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 17 February 1998 | |
363s - Annual Return | 06 February 1998 | |
AA - Annual Accounts | 30 December 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
363s - Annual Return | 21 April 1997 | |
AA - Annual Accounts | 22 October 1996 | |
AUD - Auditor's letter of resignation | 26 April 1996 | |
AA - Annual Accounts | 09 February 1996 | |
288 - N/A | 09 February 1996 | |
288 - N/A | 09 February 1996 | |
363s - Annual Return | 03 January 1996 | |
363s - Annual Return | 19 December 1994 | |
AA - Annual Accounts | 15 November 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
395 - Particulars of a mortgage or charge | 26 April 1994 | |
363s - Annual Return | 12 January 1994 | |
AA - Annual Accounts | 14 December 1993 | |
288 - N/A | 17 June 1993 | |
363s - Annual Return | 28 January 1993 | |
AA - Annual Accounts | 14 December 1992 | |
363s - Annual Return | 23 January 1992 | |
AA - Annual Accounts | 26 November 1991 | |
363a - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 04 January 1991 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 04 January 1990 | |
363 - Annual Return | 31 January 1989 | |
AA - Annual Accounts | 05 December 1988 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 29 January 1988 | |
AA - Annual Accounts | 16 March 1987 | |
287 - Change in situation or address of Registered Office | 16 March 1987 | |
363 - Annual Return | 20 January 1987 | |
395 - Particulars of a mortgage or charge | 28 November 1986 | |
363 - Annual Return | 04 February 1986 | |
363 - Annual Return | 24 July 1985 | |
363 - Annual Return | 25 September 1984 | |
363 - Annual Return | 26 July 1984 | |
AA - Annual Accounts | 25 July 1984 | |
363 - Annual Return | 25 July 1984 | |
363 - Annual Return | 20 April 1982 | |
AA - Annual Accounts | 25 March 1982 | |
288a - Notice of appointment of directors or secretaries | 30 October 1980 | |
MISC - Miscellaneous document | 17 July 1947 | |
NEWINC - New incorporation documents | 17 July 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 15 May 2010 | Outstanding |
N/A |
Composite guarantee and debenture | 04 May 2010 | Outstanding |
N/A |
Debenture | 04 May 2010 | Outstanding |
N/A |
Charge of deposit | 12 March 2007 | Fully Satisfied |
N/A |
Legal charge | 08 April 2005 | Outstanding |
N/A |
Legal mortgage | 31 July 2001 | Outstanding |
N/A |
Legal mortgage | 29 January 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 12 April 1994 | Outstanding |
N/A |
Legal mortgage | 25 November 1986 | Fully Satisfied |
N/A |