This company is commonly known as J.miles Limited. The company was founded 64 years ago and was given the registration number 00638509. The firm's registered office is in LEEDS. You can find them at C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | J.MILES LIMITED |
---|---|---|
Company Number | : | 00638509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 October 1959 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY | Director | - | Active |
45, Walker Lane, Sowerby Bridge, Great Britain, HX6 2AR | Secretary | 30 September 1995 | Active |
18 Stubbins Lane, Sabden, Clitheroe, BB7 9EP | Secretary | - | Active |
Carmel Lodge, 576 Harrogate Road Moortown, Leeds, LS17 8DP | Director | 22 March 1994 | Active |
45, Walker Lane, Sowerby Bridge, United Kingdom, HX6 2AR | Director | - | Active |
25 Sandringham Drive, Leeds, LS17 8EG | Director | - | Active |
21 Wadlands Drive, Farsley, Pudsey, LS28 5JS | Director | 22 March 1994 | Active |
12 Moorland Drive, Pudsey, Leeds, LS28 8ER | Director | 16 June 1994 | Active |
21 Wadlands Drive, Farsley, Pudsey, LS28 5JS | Director | 22 March 1994 | Active |
22 Moama Street, Braybrook, Melbourne, Australia, | Director | 16 June 1994 | Active |
33 Links Drive, Elstree, Borehamwood, WD6 3PP | Director | 06 May 1997 | Active |
Mr Jeffrey Michael Miles | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Address | : | C/O Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Officers | Termination secretary company. | Download |
2015-11-12 | Officers | Termination director company. | Download |
2015-11-12 | Officers | Termination director company with name termination date. | Download |
2015-11-12 | Officers | Termination secretary company with name termination date. | Download |
2015-11-12 | Officers | Termination director company with name termination date. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Officers | Change person director company with change date. | Download |
2014-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.