UKBizDB.co.uk

JASON MILLAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jason Millan Limited. The company was founded 10 years ago and was given the registration number 08641036. The firm's registered office is in GILLINGHAM. You can find them at 6 The Nursery, Dunn Street Road, Bredhurst., Gillingham, Kent. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:JASON MILLAN LIMITED
Company Number:08641036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:6 The Nursery, Dunn Street Road, Bredhurst., Gillingham, Kent, United Kingdom, ME7 3ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Nursery,, Dunn Street Road, Bredhurst., Gillingham, United Kingdom, ME7 3ND

Secretary27 January 2017Active
5, Heol Y Dolau, Pencoed, Bridgend, United Kingdom, CF35 5LQ

Director07 August 2013Active
18, May Street, Snodland, England, ME6 5AZ

Director26 January 2017Active
15, Barham Avenue, Elstree, United Kingdom, WD6 3PW

Secretary07 August 2013Active
15, Barham Avenue, Elstree, United Kingdom, WD6 3PW

Director07 August 2013Active
58, Harrowes Meade, Edgware, United Kingdom, HA8 8RP

Director07 August 2013Active

People with Significant Control

Mr Jason Marc Millan
Notified on:13 February 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:18, May Street, Snodland, England, ME6 5AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Johnathan Kraines
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:33a, High St, Gillingham, United Kingdom, ME8 7HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Adam Robert Forman
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:33a, High St, Gillingham, United Kingdom, ME8 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-24Gazette

Gazette filings brought up to date.

Download
2021-08-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-09-16Officers

Change person secretary company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.