About

Registered Number: 02348495
Date of Incorporation: 15/02/1989 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (6 years and 6 months ago)
Registered Address: 1 Denver Close, Orpington, Kent, BR6 0SB

 

Joseph Miller & Sons Ltd was founded on 15 February 1989 with its registered office in Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed as Stewart, Hugh Barrington, Stewart, Christine, Hunt, Claire Joanne for Joseph Miller & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Hugh Barrington N/A - 1
HUNT, Claire Joanne 18 February 2005 21 April 2018 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Christine N/A 21 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
AA - Annual Accounts 02 May 2018
TM01 - Termination of appointment of director 21 April 2018
TM01 - Termination of appointment of director 21 April 2018
TM02 - Termination of appointment of secretary 21 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 17 May 2004
287 - Change in situation or address of Registered Office 09 January 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 05 May 2002
287 - Change in situation or address of Registered Office 07 September 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 15 June 1999
AA - Annual Accounts 18 May 1999
287 - Change in situation or address of Registered Office 08 October 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 15 May 1998
AA - Annual Accounts 22 January 1998
287 - Change in situation or address of Registered Office 26 June 1997
363s - Annual Return 12 June 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 22 May 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 30 May 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 26 May 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 04 June 1992
363b - Annual Return 17 June 1991
AA - Annual Accounts 14 June 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
287 - Change in situation or address of Registered Office 06 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1989
395 - Particulars of a mortgage or charge 21 August 1989
123 - Notice of increase in nominal capital 30 June 1989
RESOLUTIONS - N/A 02 June 1989
CERTNM - Change of name certificate 30 May 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
RESOLUTIONS - N/A 21 March 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.