Established in 1947, J.Mills(Contractors)limited are based in Old Trafford, Manchester. The companies directors are listed as Noall, Peter Philip, Hughes-solomon, Steven Gareth, Noall, Peter Philip, Mills, Peter John, Mills, Ann Elizabeth, Mills, Gaynor Louise, Mills, John, Mills, Peter John, Nolan, Ian William at Companies House.
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 |