Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.S. MILLER DISTRIBUTION LIMITED
Company Information for

J.S. MILLER DISTRIBUTION LIMITED

FIELD MILL LITTLE FOUNTAIN STREET, MORLEY, LEEDS, LS27 9EN,
Company Registration Number
03881743
Private Limited Company
Active

Company Overview

About J.s. Miller Distribution Ltd
J.S. MILLER DISTRIBUTION LIMITED was founded on 1999-11-24 and has its registered office in Leeds. The organisation's status is listed as "Active". J.s. Miller Distribution Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.S. MILLER DISTRIBUTION LIMITED
 
Legal Registered Office
FIELD MILL LITTLE FOUNTAIN STREET
MORLEY
LEEDS
LS27 9EN
Other companies in LS7
 
Filing Information
Company Number 03881743
Company ID Number 03881743
Date formed 1999-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.S. MILLER DISTRIBUTION 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.S. MILLER DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY FRANCIS MULLIGAN
Company Secretary 2014-10-07
MARTYN PETER GRIFFIN
Director 2007-07-01
ALAN HALKYARD
Director 2015-03-30
ANTHONY FRANCIS MULLIGAN
Director 2007-07-01
DEWI EMLYN THOMAS
Director 2013-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TAYLOR
Company Secretary 1999-11-24 2014-10-07
BARRY ALFRED AMOS
Director 1999-11-24 2014-10-07
JOHN TAYLOR
Director 1999-11-24 2014-10-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-11-24 1999-11-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PETER GRIFFIN J.S. MILLER HOLDINGS LIMITED Director 2014-10-07 CURRENT 1995-10-20 Active - Proposal to Strike off
MARTYN PETER GRIFFIN INDUSTRIAL INSULATION DISTRIBUTION LIMITED Director 2014-10-07 CURRENT 2000-08-15 Active - Proposal to Strike off
MARTYN PETER GRIFFIN ADAM HOLDINGS (LEEDS) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
ALAN HALKYARD J.S. MILLER HOLDINGS LIMITED Director 2014-10-07 CURRENT 1995-10-20 Active - Proposal to Strike off
ALAN HALKYARD ADAM HOLDINGS (LEEDS) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
ANTHONY FRANCIS MULLIGAN J.S. MILLER HOLDINGS LIMITED Director 2014-10-07 CURRENT 1995-10-20 Active - Proposal to Strike off
ANTHONY FRANCIS MULLIGAN ADAM HOLDINGS (LEEDS) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
DEWI EMLYN THOMAS J.S. MILLER HOLDINGS LIMITED Director 2014-10-07 CURRENT 1995-10-20 Active - Proposal to Strike off
DEWI EMLYN THOMAS ADAM HOLDINGS (LEEDS) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
DEWI EMLYN THOMAS INDUSTRIAL INSULATION DISTRIBUTION LIMITED Director 2000-08-15 CURRENT 2000-08-15 Active - Proposal to Strike off

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
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-05-31Termination of appointment of Anthony Francis Mulligan on 2023-05-24
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MULLIGAN
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HALKYARD
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-13PSC07CESSATION OF J. S. MILLER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13PSC02Notification of Adam Holdings (Leeds) Limited as a person with significant control on 2017-02-06
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10310
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 10310
2015-11-26AR0124/11/15 ANNUAL RETURN FULL LIST
2015-11-26AD02Register inspection address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Murray Harcourt Partners Llp Elizabeth House Queen Street Leeds LS1 2TW
2015-04-22AP01DIRECTOR APPOINTED MR ALAN HALKYARD
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10310
2014-12-16AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-16AD04Register(s) moved to registered office address Phoenix Works 388 Meanwood Road Leeds West Yorkshire LS7 2JF
2014-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY AMOS
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2014-11-07TM02Termination of appointment of John Taylor on 2014-10-07
2014-11-07AP03Appointment of Mr Anthony Francis Mulligan as company secretary on 2014-10-07
2014-10-16MEM/ARTSARTICLES OF ASSOCIATION
2014-10-16RES04Resolutions passed:<ul><li>Resolution of increasing authorised share capital<li>Resolution of allotment of securities</ul>
2014-10-16RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of increasing authorised share capital<li>Resolution of allotment of securities</ul>
2014-10-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-11-24
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038817430003
2014-10-01SH0112/03/13 STATEMENT OF CAPITAL GBP 10310
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038817430002
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-20AP01DIRECTOR APPOINTED MR DEWI EMLYN THOMAS
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-18AR0124/11/13 FULL LIST
2013-12-18AR0124/11/13 FULL LIST
2013-12-16AD02SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-28AR0124/11/12 FULL LIST
2012-11-28AD02SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 23/11/2012
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS MULLIGAN / 23/11/2012
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER GRIFFIN / 23/11/2012
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALFRED AMOS / 23/11/2012
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 23/11/2012
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-25AR0124/11/11 FULL LIST
2010-11-30AR0124/11/10 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-30AR0124/11/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-25AD02SAIL ADDRESS CREATED
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-01363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-23190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-15288aNEW DIRECTOR APPOINTED
2007-07-15288aNEW DIRECTOR APPOINTED
2006-12-07363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-09363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-10363aRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-28363aRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2002-12-04363aRETURN MADE UP TO 24/11/02; NO CHANGE OF MEMBERS
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-03363aRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-09-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-17RES04NC INC ALREADY ADJUSTED 30/03/01
2001-07-17123£ NC 1000/10000 30/03/01
2001-07-1788(2)RAD 30/03/01--------- £ SI 9999@1=9999 £ IC 1/10000
2000-11-27363aRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-12-20325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1999-12-20190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1999-12-20225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
1999-12-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-12-05288bSECRETARY RESIGNED
1999-12-05288aNEW DIRECTOR APPOINTED
1999-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-05288bDIRECTOR RESIGNED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to J.S. MILLER DISTRIBUTION 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.S. MILLER DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding BARCLAYS BANK PLC
2014-09-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-03-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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.S. MILLER DISTRIBUTION LIMITED

Intangible Assets
Patents
We have not found any records of J.S. MILLER DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.S. MILLER DISTRIBUTION LIMITED
Trademarks
We have not found any records of J.S. MILLER DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.S. MILLER DISTRIBUTION 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 (43290 - Other construction installation) as J.S. MILLER DISTRIBUTION LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where J.S. MILLER DISTRIBUTION 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.S. MILLER DISTRIBUTION 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.S. MILLER DISTRIBUTION 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.