Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.MILLS(CONTRACTORS)LIMITED
Company Information for

J.MILLS(CONTRACTORS)LIMITED

8 BRINDLEY ROAD, CITY PARK, OLD TRAFFORD, MANCHESTER, M16 9HQ,
Company Registration Number
00439056
Private Limited Company
Active

Company Overview

About J.mills(contractors)limited
J.MILLS(CONTRACTORS)LIMITED was founded on 1947-07-17 and has its registered office in Old Trafford. The organisation's status is listed as "Active". J.mills(contractors)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.MILLS(CONTRACTORS)LIMITED
 
Legal Registered Office
8 BRINDLEY ROAD
CITY PARK
OLD TRAFFORD
MANCHESTER
M16 9HQ
Other companies in M41
 
Filing Information
Company Number 00439056
Company ID Number 00439056
Date formed 1947-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.MILLS(CONTRACTORS)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.MILLS(CONTRACTORS)LIMITED

Current Directors
Officer Role Date Appointed
PETER PHILIP NOALL
Company Secretary 2018-07-05
STEVEN GARETH HUGHES-SOLOMON
Director 2010-05-04
PAUL REGINALD NOALL
Director 2010-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR LOUISE MILLS
Company Secretary 2000-12-04 2010-05-04
GAYNOR LOUISE MILLS
Director 1993-04-13 2010-05-04
PETER JOHN MILLS
Director 1991-01-14 2010-05-04
IAN WILLIAM NOLAN
Director 1997-04-08 2010-05-04
ANN ELIZABETH MILLS
Director 1991-01-14 2007-09-28
PETER JOHN MILLS
Company Secretary 1995-12-19 2000-12-04
JOHN MILLS
Director 1991-01-14 1999-02-09
JOHN MILLS
Company Secretary 1991-01-14 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GARETH HUGHES-SOLOMON MARPLACE (NUMBER 754) LIMITED Director 2010-05-04 CURRENT 2009-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-26AAFULL ACCOUNTS MADE UP TO 30/06/23
2024-01-04CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2024-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-12-15Director's details changed for Mr Peter Philip Noall on 2023-12-15
2023-12-15CH01Director's details changed for Mr Peter Philip Noall on 2023-12-15
2023-09-19Termination of appointment of Peter Philip Noall on 2023-09-13
2023-09-19Appointment of Mr Jay Mistry as company secretary on 2023-09-13
2023-09-19AP03Appointment of Mr Jay Mistry as company secretary on 2023-09-13
2023-09-19TM02Termination of appointment of Peter Philip Noall on 2023-09-13
2023-06-29Director's details changed for Mr Peter Philip Noall on 2023-06-01
2023-06-29CH01Director's details changed for Mr Peter Philip Noall on 2023-06-01
2023-04-03DIRECTOR APPOINTED GARETH OWEN
2023-04-03DIRECTOR APPOINTED GARETH OWEN
2023-04-03AP01DIRECTOR APPOINTED GARETH OWEN
2023-03-21FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-21FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-21AAFULL ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-09-17CH01Director's details changed for Mr Peter Philip Noall on 2020-09-16
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-13CH01Director's details changed for Steven Gareth Hughes-Solomon on 2019-12-20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-08-08AP01DIRECTOR APPOINTED MR PETER PHILIP NOALL
2019-03-20AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-07-10AP03Appointment of Mr Peter Philip Noall as company secretary on 2018-07-05
2018-03-16AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-02PSC05Change of details for Marplace (Number 754) Limited as a person with significant control on 2017-12-22
2018-01-02CH01Director's details changed for Dr Paul Reginald Noall on 2017-12-22
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 210-212 Higher Road Urmston Manchester M41 9BH
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-01-22CH01Director's details changed for Steven Gareth Hughes-Solomon on 2016-01-20
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1200
2015-12-22AR0122/12/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1200
2015-01-02AR0122/12/14 ANNUAL RETURN FULL LIST
2014-05-13AAMDAmended accounts made up to 2013-06-30
2014-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1200
2014-01-02AR0122/12/13 ANNUAL RETURN FULL LIST
2013-01-02AR0122/12/12 ANNUAL RETURN FULL LIST
2011-12-22AR0122/12/11 ANNUAL RETURN FULL LIST
2011-01-05AR0122/12/10 ANNUAL RETURN FULL LIST
2010-10-11AUDAUDITOR'S RESIGNATION
2010-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLS
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY GAYNOR MILLS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR MILLS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN NOLAN
2010-05-18AP01DIRECTOR APPOINTED STEVEN GARETH HUGHES-SOLOMON
2010-05-18AP01DIRECTOR APPOINTED DR PAUL REGINALD NOALL
2010-05-18RES01ADOPT ARTICLES 04/05/2010
2010-05-18RES12VARYING SHARE RIGHTS AND NAMES
2010-05-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-01SH0601/04/10 STATEMENT OF CAPITAL GBP 1200
2010-04-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-10AR0122/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM NOLAN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR LOUISE MILLS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLS / 10/02/2010
2009-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-01-16363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-17363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-10-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-17353LOCATION OF REGISTER OF MEMBERS
2006-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-01-04363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 210-212 HIGHER ROAD URMSTON MANCHESTER M41 9BH
2003-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-09RES12VARYING SHARE RIGHTS AND NAMES
2002-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.MILLS(CONTRACTORS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.MILLS(CONTRACTORS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-05-26 Outstanding RBS INVOICE FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-05-19 Outstanding PETER JOHN MILLS (AS SECURITY TRUSTEE)
DEBENTURE 2010-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.MILLS(CONTRACTORS)LIMITED

Intangible Assets
Patents
We have not found any records of J.MILLS(CONTRACTORS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.MILLS(CONTRACTORS)LIMITED
Trademarks
We have not found any records of J.MILLS(CONTRACTORS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.MILLS(CONTRACTORS)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as J.MILLS(CONTRACTORS)LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where J.MILLS(CONTRACTORS)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.MILLS(CONTRACTORS)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.MILLS(CONTRACTORS)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.