Advanced company searchLink opens in new window

JP MILLS LTD

Company number 08289788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AD01 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 9 April 2024
14 Mar 2024 600 Appointment of a voluntary liquidator
14 Mar 2024 LIQ01 Declaration of solvency
14 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-06
03 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 CH01 Director's details changed for Mrs Jennifer Anne Wood on 2 November 2022
09 Nov 2022 PSC04 Change of details for Mrs Jennifer Anne Wood as a person with significant control on 2 November 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
16 Mar 2021 PSC04 Change of details for Mrs Jennifer Anne Wood as a person with significant control on 6 March 2021
16 Mar 2021 CH01 Director's details changed for Mrs Jennifer Anne Wood on 6 March 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
28 Feb 2020 CH01 Director's details changed for Mrs Jennifer Anne Wood on 15 January 2020
28 Feb 2020 PSC04 Change of details for Mrs Jennifer Anne Wood as a person with significant control on 15 January 2020
19 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
23 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Nov 2017 CH01 Director's details changed for Mrs Jennifer Anne Prager on 13 November 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
13 Nov 2017 PSC04 Change of details for Mrs Jennifer Anne Prager as a person with significant control on 13 November 2017