About

Registered Number: 00538182
Date of Incorporation: 17/09/1954 (70 years and 6 months ago)
Company Status: Active
Registered Address: Hawkesden Road, St Neots, Huntingdon, Cambridgeshire, PE19 1QS

 

Established in 1954, L.J.A.Miers & Company Ltd has its registered office in Cambridgeshire. There are 12 directors listed as Nicholson, Timothy James, Barber, Antony Clive, De Hailes, Steven, Curl, Pauline Karen, Miers, Andrew, Barrington, John, Harris, Brian Bernard, Mayor, Elizabeth Ann, Miers, John Aubrey, Miers, Sherida Ann, Miers, William Machell, Tucker, Hugh William John for this organisation at Companies House. We don't know the number of employees at L.J.A.Miers & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Antony Clive 04 February 2019 - 1
DE HAILES, Steven 01 February 2018 - 1
BARRINGTON, John 01 November 2006 14 October 2016 1
HARRIS, Brian Bernard N/A 29 September 2006 1
MAYOR, Elizabeth Ann N/A 31 October 1995 1
MIERS, John Aubrey N/A 30 June 2004 1
MIERS, Sherida Ann N/A 01 June 1991 1
MIERS, William Machell 01 June 2004 06 July 2015 1
TUCKER, Hugh William John 04 February 2002 30 May 2005 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Timothy James 01 August 2015 - 1
CURL, Pauline Karen 01 July 2006 03 August 2010 1
MIERS, Andrew 03 August 2010 01 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 20 May 2019
RESOLUTIONS - N/A 15 April 2019
AP01 - Appointment of director 27 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 21 May 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 23 November 2017
AUD - Auditor's letter of resignation 26 May 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 February 2017
MR04 - N/A 12 January 2017
TM01 - Termination of appointment of director 18 October 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 19 February 2016
AP01 - Appointment of director 28 August 2015
AP03 - Appointment of secretary 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 20 December 2013
MR01 - N/A 12 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2011
AR01 - Annual Return 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AA - Annual Accounts 07 February 2011
AP03 - Appointment of secretary 05 August 2010
TM02 - Termination of appointment of secretary 05 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 16 March 2010
288b - Notice of resignation of directors or secretaries 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
395 - Particulars of a mortgage or charge 14 March 2009
AA - Annual Accounts 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
395 - Particulars of a mortgage or charge 25 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 12 July 2007
395 - Particulars of a mortgage or charge 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 28 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 25 June 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 16 May 2003
AA - Annual Accounts 16 April 2003
363a - Annual Return 16 May 2002
AA - Annual Accounts 09 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
363a - Annual Return 14 May 2001
AA - Annual Accounts 08 May 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2000
353 - Register of members 08 June 2000
363a - Annual Return 08 June 2000
AA - Annual Accounts 31 May 2000
287 - Change in situation or address of Registered Office 06 January 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 20 May 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 06 March 1996
288 - N/A 17 November 1995
AA - Annual Accounts 20 June 1995
363s - Annual Return 05 June 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 06 April 1994
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 16 November 1993
363s - Annual Return 26 May 1993
288 - N/A 21 April 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 11 March 1992
288 - N/A 12 June 1991
288 - N/A 12 June 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
363 - Annual Return 08 June 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 05 October 1989
AA - Annual Accounts 01 September 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
288 - N/A 26 May 1988
288 - N/A 26 May 1988
363 - Annual Return 08 December 1987
288 - N/A 19 November 1987
288 - N/A 19 November 1987
AA - Annual Accounts 13 November 1987
287 - Change in situation or address of Registered Office 04 August 1987
288 - N/A 16 July 1987
288 - N/A 14 July 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2013 Fully Satisfied

N/A

Debenture 09 March 2009 Fully Satisfied

N/A

Chattel mortgage 16 June 2008 Fully Satisfied

N/A

Chattel mortgage 16 February 2007 Fully Satisfied

N/A

Legal charge 21 December 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.