About

Registered Number: 04487915
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 100 Church Street, Brighton, BN1 1UJ,

 

Established in 2002, Jon Mills Ltd are based in Brighton, it's status is listed as "Active". There are 2 directors listed as Mills, Katherine Susan, Mills, Jonathan William Giles for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Jonathan William Giles 17 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Katherine Susan 17 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 25 July 2003
395 - Particulars of a mortgage or charge 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.