UKBizDB.co.uk

J.MILES LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY

Director-Active
45, Walker Lane, Sowerby Bridge, Great Britain, HX6 2AR

Secretary30 September 1995Active
18 Stubbins Lane, Sabden, Clitheroe, BB7 9EP

Secretary-Active
Carmel Lodge, 576 Harrogate Road Moortown, Leeds, LS17 8DP

Director22 March 1994Active
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

Director22 March 1994Active
12 Moorland Drive, Pudsey, Leeds, LS28 8ER

Director16 June 1994Active
21 Wadlands Drive, Farsley, Pudsey, LS28 5JS

Director22 March 1994Active
22 Moama Street, Braybrook, Melbourne, Australia,

Director16 June 1994Active
33 Links Drive, Elstree, Borehamwood, WD6 3PP

Director06 May 1997Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (6 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
2022-02-05Gazette

Gazette dissolved liquidation.

Download
2021-11-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-23Address

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

Download
2018-07-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-17Resolution

Resolution.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Termination secretary company.

Download
2015-11-12Officers

Termination director company.

Download
2015-11-12Officers

Termination director company with name termination date.

Download
2015-11-12Officers

Termination secretary company with name termination date.

Download
2015-11-12Officers

Termination director company with name termination date.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Officers

Change person director company with change date.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.