About

Registered Number: 03881743
Date of Incorporation: 24/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Phoenix Works, 388 Meanwood Road, Leeds, West Yorkshire, LS7 2JF

 

J.S. Miller Distribution Ltd was founded on 24 November 1999, it's status is listed as "Active". The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MULLIGAN, Anthony Francis 07 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
PSC02 - N/A 13 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 09 December 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 16 December 2014
AD04 - Change of location of company records to the registered office 16 December 2014
AA - Annual Accounts 10 December 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AP03 - Appointment of secretary 07 November 2014
RESOLUTIONS - N/A 16 October 2014
MA - Memorandum and Articles 16 October 2014
RP04 - N/A 13 October 2014
MR01 - N/A 10 October 2014
SH01 - Return of Allotment of shares 01 October 2014
MR01 - N/A 25 September 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 18 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 30 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 November 2007
353a - Register of members in non-legible form 23 October 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 23 October 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 09 December 2005
363a - Annual Return 10 December 2004
AA - Annual Accounts 30 July 2004
AA - Annual Accounts 22 January 2004
363a - Annual Return 28 November 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 28 August 2002
363a - Annual Return 03 December 2001
AA - Annual Accounts 26 September 2001
RESOLUTIONS - N/A 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
123 - Notice of increase in nominal capital 17 July 2001
363a - Annual Return 27 November 2000
395 - Particulars of a mortgage or charge 30 March 2000
225 - Change of Accounting Reference Date 20 December 1999
353a - Register of members in non-legible form 20 December 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 20 December 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

A registered charge 23 September 2014 Outstanding

N/A

Debenture 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.