Company NameJ.Miles Limited
Company StatusDissolved
Company Number00638509
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 7 months ago)
Dissolution Date5 February 2022 (2 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jeffrey Michael Miles
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(31 years, 8 months after company formation)
Appointment Duration30 years, 8 months (closed 05 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMrs Dorothy Miles
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address25 Sandringham Drive
Leeds
West Yorkshire
LS17 8EG
Director NameMr Paul Gregor Carlisle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(31 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Walker Lane
Sowerby Bridge
West Yorkshire
HX6 2AR
Secretary NameJohn Allen Wild
NationalityBritish
StatusResigned
Appointed15 June 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address18 Stubbins Lane
Sabden
Clitheroe
Lancashire
BB7 9EP
Director NameRachael Bush
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(34 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2006)
RolePensioner Retired
Correspondence AddressCarmel Lodge
576 Harrogate Road Moortown
Leeds
LS17 8DP
Director NameEthel June Miles
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(34 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 January 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Wadlands Drive
Farsley
Pudsey
West Yorkshire
LS28 5JS
Director NameMerton Stuart Miles
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(34 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 November 2016)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address21 Wadlands Drive
Farsley
Pudsey
West Yorkshire
LS28 5JS
Director NameRussell Michael Miles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(34 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 June 2007)
RoleIndustrial Chemist
Correspondence Address22 Moama Street
Braybrook
Melbourne
Australia
Director NameKevin John Miles
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(34 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Moorland Drive
Pudsey
Leeds
LS28 8ER
Secretary NameMr Paul Gregor Carlisle
NationalityBritish
StatusResigned
Appointed30 September 1995(36 years after company formation)
Appointment Duration20 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Walker Lane
Sowerby Bridge
West Yorkshire
HX6 2AR
Director NameHilary Ruth Solk
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(37 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2006)
RoleProfessional Fund Raiser
Correspondence Address33 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PP

Contact

Websitemilesleeds.com
Telephone0113 2568666
Telephone regionLeeds

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3k at £1Jeffrey Michael Miles
99.80%
Ordinary
2 at £1Merton Miles
0.07%
Ordinary
1 at £1Harry Benjamin Miles
0.03%
Ordinary
1 at £1Kevin John Miles
0.03%
Ordinary
1 at £1Mr Paul Gregor Carlisle
0.03%
Ordinary
1 at £1Nicholas Luke Miles
0.03%
Ordinary

Financials

Year2014
Net Worth£235,557
Cash£301,259
Current Liabilities£12,995

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 October 1972Delivered on: 31 October 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as bankshill methodist church morley - york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 July 2017Notification of Jeffrey Michael Miles as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 November 2016Termination of appointment of Merton Stuart Miles as a director on 1 November 2016 (1 page)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000
(5 pages)
12 November 2015Termination of appointment of Paul Gregor Carlisle as a secretary on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of Paul Gregor Carlisle as a director on 30 September 2015 (2 pages)
12 November 2015Termination of appointment of a director (1 page)
12 November 2015Termination of appointment of a secretary (1 page)
12 November 2015Termination of appointment of Kevin John Miles as a director on 30 September 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,000
(8 pages)
17 December 2014Director's details changed for Mr Jeffrey Michael Miles on 1 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jeffrey Michael Miles on 1 December 2014 (2 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3,000
(8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2013Termination of appointment of Ethel Miles as a director (1 page)
23 June 2013Termination of appointment of Ethel Miles as a director (1 page)
23 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (8 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
5 July 2012Secretary's details changed for Mr Paul Gregor Carlisle on 30 March 2012 (2 pages)
5 July 2012Director's details changed for Mr Paul Gregor Carlisle on 30 March 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
2 August 2010Director's details changed for Merton Stuart Miles on 15 June 2010 (2 pages)
2 August 2010Director's details changed for Kevin John Miles on 15 June 2010 (2 pages)
2 August 2010Director's details changed for Ethel June Miles on 15 June 2010 (2 pages)
2 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
27 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (5 pages)
25 June 2009Location of register of members (1 page)
19 June 2008Return made up to 15/06/08; full list of members (5 pages)
18 June 2008Appointment terminated director russell miles (1 page)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2007Director resigned (1 page)
28 June 2007Return made up to 15/06/07; full list of members (4 pages)
28 June 2007Director resigned (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
(11 pages)
13 October 2005Return made up to 15/06/05; full list of members (11 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 September 2004Return made up to 15/06/04; full list of members (11 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (11 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Return made up to 15/06/02; full list of members (11 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 July 2000Return made up to 15/06/00; full list of members (9 pages)
26 July 1999Return made up to 15/06/99; no change of members (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 August 1998Return made up to 15/06/98; no change of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 June 1997New director appointed (2 pages)
18 June 1997Return made up to 15/06/97; full list of members (8 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 1995New secretary appointed (2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 June 1995Return made up to 15/06/95; full list of members (8 pages)
1 October 1959Certificate of incorporation (1 page)