Liquidation
Company Information for J.MILES LIMITED
C/O CLARK BUSINESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
00638509
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.MILES LIMITED | |
Legal Registered Office | |
C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY Other companies in LS28 | |
Company Number | 00638509 | |
---|---|---|
Company ID Number | 00638509 | |
Date formed | 1959-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-02-06 08:33:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY MICHAEL MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERTON STUART MILES |
Director | ||
PAUL GREGOR CARLISLE |
Company Secretary | ||
PAUL GREGOR CARLISLE |
Director | ||
KEVIN JOHN MILES |
Director | ||
ETHEL JUNE MILES |
Director | ||
RUSSELL MICHAEL MILES |
Director | ||
RACHAEL BUSH |
Director | ||
HILARY RUTH SOLK |
Director | ||
JOHN ALLEN WILD |
Company Secretary | ||
DOROTHY MILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. MILES INTERNATIONAL LIMITED | Director | 1991-12-29 | CURRENT | 1976-05-28 | Active - Proposal to Strike off | |
J. MILES (EUROPEAN REMOVALS) LIMITED | Director | 1990-12-29 | CURRENT | 1975-12-22 | Active - Proposal to Strike off | |
JEFF MILES LIMITED | Director | 1990-12-29 | CURRENT | 1971-10-21 | Active - Proposal to Strike off | |
BEST BY MILES LIMITED (THE) | Director | 1990-12-29 | CURRENT | 1971-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/18 FROM Town St Stanningley Leeds LS28 6EZ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MICHAEL MILES | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERTON STUART MILES | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARLISLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CARLISLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MILES | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jeffrey Michael Miles on 2014-12-01 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ETHEL MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ETHEL MILES | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGOR CARLISLE / 30/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GREGOR CARLISLE / 30/03/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERTON STUART MILES / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MILES / 15/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ETHEL JUNE MILES / 15/06/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL MILES | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/06 | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED |
Notices to | 2020-04-23 |
Appointment of Liquidators | 2018-07-11 |
Resolutions for Winding-up | 2018-07-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK LTD |
Creditors Due After One Year | 2011-10-01 | £ 62,063 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 42,977 |
Creditors and other liabilities
|
|
|
|
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.MILES LIMITED
Called Up Share Capital | 2011-10-01 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 643 |
Current Assets | 2011-10-01 | £ 863 |
Debtors | 2011-10-01 | £ 220 |
Fixed Assets | 2011-10-01 | £ 89,794 |
Shareholder Funds | 2011-10-01 | £ 14,383 |
Tangible Fixed Assets | 2011-10-01 | £ 89,794 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as J.MILES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | J.MILES LIMITED | Event Date | 2020-04-23 |
Initiating party | Event Type | Appointmen | |
Defending party | J.MILES LIMITED | Event Date | 2018-07-11 |
Company Number: 00638509 Name of Company: J.MILES LIMITED Nature of Business: Operator warehousing and storage facilities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Remov… | |||
Initiating party | Event Type | Resolution | |
Defending party | J.MILES LIMITED | Event Date | 2018-07-11 |
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. |