Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

J.Mills(Contractors)Limited

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-06-30
Trade Debtors£7,302,897 +3.32%
Employees£54 -9.26%
Total assets£6,736,875 +0.58%

Details

Company type Private Limited Company, Active
Company Number 00439056
Record last updated Wednesday, September 20, 2023 6:43:19 PM UTC
Official Address 210 Higher Road Urmston
There are 52 companies registered at this street
Postal Code M419BH
Sector Construction of other civil engineering projects n.e.c.

Charts

Visits

J.MILLS(CONTRACTORS)LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 13, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 13, 2023 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Aug 7, 2019 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Registry Jul 5, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights
Registry Jan 2, 2013 Annual return Annual return
Financials Dec 12, 2012 Annual accounts Annual accounts
Financials Apr 4, 2012 Annual accounts 4390... Annual accounts 4390...
Registry Dec 22, 2011 Annual return Annual return
Financials Feb 21, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Annual return Annual return
Registry Oct 11, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry May 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 2010 Particulars of a mortgage or charge 4390... Particulars of a mortgage or charge 4390...
Registry May 19, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 2010 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry May 18, 2010 Resignation of one Director Resignation of one Director
Registry May 18, 2010 Resignation of one Secretary Resignation of one Secretary
Registry May 18, 2010 Resignation of one Director Resignation of one Director
Registry May 18, 2010 Resignation of one Director 4390... Resignation of one Director 4390...
Registry May 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 18, 2010 Appointment of a person as Director Appointment of a person as Director
Registry May 18, 2010 Varying share rights and names Varying share rights and names
Registry May 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 4, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Apr 1, 2010 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Apr 1, 2010 Notice of cancellation of shares Notice of cancellation of shares
Registry Apr 1, 2010 Return of purchase of own shares Return of purchase of own shares
Registry Apr 1, 2010 Return of purchase of own shares 4390... Return of purchase of own shares 4390...
Registry Feb 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 17, 2010 Statement of satisfaction in full or in part of mortgage or charge 4390... Statement of satisfaction in full or in part of mortgage or charge 4390...
Registry Feb 17, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 10, 2010 Annual return Annual return
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Registry Feb 10, 2010 Change of particulars for director 4390... Change of particulars for director 4390...
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Financials Dec 5, 2009 Annual accounts Annual accounts
Registry Jan 16, 2009 Annual return Annual return
Financials Oct 10, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Annual return Annual return
Registry Oct 19, 2007 Resignation of a director Resignation of a director
Financials Oct 17, 2007 Annual accounts Annual accounts
Registry Mar 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2007 Annual return Annual return
Registry Jan 17, 2007 Register of members Register of members
Financials Dec 1, 2006 Annual accounts Annual accounts
Registry Jan 4, 2006 Annual return Annual return
Financials Nov 25, 2005 Annual accounts Annual accounts
Registry Apr 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 2005 Annual return Annual return
Financials Oct 14, 2004 Annual accounts Annual accounts
Registry Jan 8, 2004 Annual return Annual return
Financials Oct 7, 2003 Annual accounts Annual accounts
Registry Jan 28, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 2003 Annual return Annual return
Financials Oct 14, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Annual return Annual return
Registry Jan 9, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 2, 2001 Annual accounts Annual accounts
Registry Aug 14, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2001 Annual return Annual return
Financials Dec 14, 2000 Annual accounts Annual accounts
Registry Dec 13, 2000 Appointment of a secretary Appointment of a secretary
Registry Dec 13, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 23, 2000 Annual return Annual return
Financials Nov 30, 1999 Annual accounts Annual accounts
Registry Jul 28, 1999 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 28, 1999 P.o.s 2834 £1 P.o.s 2834 £1
Registry Apr 25, 1999 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 25, 1999 Alter mem and arts Alter mem and arts
Registry Mar 25, 1999 P.o.s 2834 £1 P.o.s 2834 £1
Registry Mar 23, 1999 Annual return Annual return
Registry Mar 23, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 23, 1999 Location of register of members address changed Location of register of members address changed
Financials Dec 16, 1998 Annual accounts Annual accounts
Registry Apr 16, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 1998 Annual return Annual return
Financials Dec 30, 1997 Annual accounts Annual accounts
Registry Apr 23, 1997 Appointment of a director Appointment of a director
Registry Apr 21, 1997 Annual return Annual return
Financials Oct 22, 1996 Annual accounts Annual accounts
Registry Apr 26, 1996 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 9, 1996 Annual accounts Annual accounts
Registry Feb 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 3, 1996 Annual return Annual return
Registry Dec 19, 1994 Annual return 4390... Annual return 4390...
Financials Nov 15, 1994 Annual accounts Annual accounts
Registry May 6, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 12, 1994 Annual return Annual return
Financials Dec 14, 1993 Annual accounts Annual accounts
Registry Jun 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 28, 1993 Annual return Annual return
Financials Dec 14, 1992 Annual accounts Annual accounts
Registry Jan 23, 1992 Annual return Annual return
Financials Nov 26, 1991 Annual accounts Annual accounts
Registry Jan 29, 1991 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)