Company NameJ.S.Miller & Company Limited
DirectorsBarry Alfred Amos and John Taylor
Company StatusLiquidation
Company Number00313158
CategoryPrivate Limited Company
Incorporation Date18 April 1936(88 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Barry Alfred Amos
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleInsulating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address194 Hunsworth Lane
Cleckheaton
Yorkshire
BD19 4DT
Director NameMr John Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleInsulating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38 Kings Mount
Leeds
Yorkshire
LS17 5NS
Secretary NameMr John Taylor
NationalityBritish
StatusCurrent
Appointed27 December 1991(55 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kings Mount
Leeds
Yorkshire
LS17 5NS
Director NameMr Henry Michael Davis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(55 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 1995)
RoleInsulating Engineer
Correspondence Address25 Shire Oak Road
Leeds
West Yorkshire
LS6 2DD

Contact

Websitewww.jsmiller.co.uk
Telephone0113 2620111
Telephone regionLeeds

Location

Registered AddressC/O B W C Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,426
Cash£4,728
Current Liabilities£91,295

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due10 January 2017 (overdue)

Filing History

8 September 2016Restoration by order of the court (3 pages)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2012Restoration by order of the court (2 pages)
6 April 2006Dissolved (1 page)
6 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2006Liquidators' statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators' statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2004Appointment of a voluntary liquidator (1 page)
3 November 2004Statement of affairs (6 pages)
12 October 2004Registered office changed on 12/10/04 from: phoenix works 388 meanwood road leeds LS7 2JF (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2004Return made up to 27/12/03; full list of members (5 pages)
2 January 2003Return made up to 27/12/02; full list of members (5 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2001Return made up to 27/12/01; no change of members (5 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 January 2001Return made up to 27/12/00; no change of members (5 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 1999Return made up to 27/12/98; no change of members (5 pages)
14 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 February 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Return made up to 27/12/97; no change of members (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 27/12/96; full list of members (5 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 June 1996Location of register of directors' interests (1 page)
25 June 1996Location of register of members (1 page)
25 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 June 1996Location of debenture register (17 pages)
19 March 1996Auditor's resignation (1 page)
14 March 1996Return made up to 27/12/95; full list of members (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 January 1996Declaration of assistance for shares acquisition (5 pages)
4 January 1996Memorandum and Articles of Association (8 pages)
4 January 1996Auditor's resignation (1 page)
4 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 1996Director resigned (1 page)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 December 1995Particulars of mortgage/charge (7 pages)