AJ MILLER (UK) LIMITED

Register to unlock more data on OkredoRegister

AJ MILLER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458095

Incorporation date

11/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Riversdale Road Riversdale Road, West Kirby, Wirral CH48 4EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon10/10/2023
Registration of charge 044580950023, created on 2023-10-06
dot icon09/10/2023
Registration of charge 044580950022, created on 2023-10-06
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/04/2023
Memorandum and Articles of Association
dot icon24/04/2023
Resolutions
dot icon21/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon31/12/2022
Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on 2022-12-31
dot icon31/12/2022
Director's details changed for Mrs Lynda Arnold on 2022-12-17
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon02/03/2021
Registered office address changed from 127 Leasowe Road Wallasey Merseyside CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on 2021-03-02
dot icon21/01/2021
Satisfaction of charge 2 in full
dot icon21/01/2021
Satisfaction of charge 3 in full
dot icon21/01/2021
Satisfaction of charge 4 in full
dot icon21/01/2021
Satisfaction of charge 7 in full
dot icon21/01/2021
Satisfaction of charge 6 in full
dot icon21/01/2021
Satisfaction of charge 8 in full
dot icon21/01/2021
Satisfaction of charge 9 in full
dot icon21/01/2021
Satisfaction of charge 10 in full
dot icon21/01/2021
Satisfaction of charge 12 in full
dot icon21/01/2021
Satisfaction of charge 11 in full
dot icon21/01/2021
Satisfaction of charge 13 in full
dot icon21/01/2021
Satisfaction of charge 14 in full
dot icon21/01/2021
Satisfaction of charge 15 in full
dot icon21/01/2021
Satisfaction of charge 17 in full
dot icon24/09/2020
Registration of charge 044580950021, created on 2020-09-18
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon28/01/2020
Registration of charge 044580950020, created on 2020-01-27
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon16/04/2019
Cessation of Javad Hosseini as a person with significant control on 2018-10-07
dot icon16/04/2019
Termination of appointment of Javad Hosseini as a director on 2018-10-07
dot icon16/04/2019
Notification of Lynda Arnold as a person with significant control on 2018-10-07
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon10/10/2017
Registration of charge 044580950019, created on 2017-10-10
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/07/2017
Satisfaction of charge 1 in full
dot icon13/07/2017
Satisfaction of charge 16 in full
dot icon13/07/2017
Satisfaction of charge 5 in full
dot icon27/06/2017
Registration of charge 044580950018, created on 2017-06-22
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon28/08/2014
Appointment of Sir James William Vernon as a director on 2014-08-26
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon18/06/2014
Certificate of change of name
dot icon18/06/2014
Change of name notice
dot icon16/01/2014
Termination of appointment of Gina Hosseini as a secretary
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon25/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15
dot icon07/01/2013
Certificate of change of name
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 17
dot icon07/11/2012
Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 2012-11-07
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/07/2009
Return made up to 11/06/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/07/2008
Return made up to 11/06/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Return made up to 11/06/07; full list of members
dot icon12/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 11/06/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/03/2006
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon10/10/2005
Return made up to 11/06/05; full list of members
dot icon10/10/2005
Director's particulars changed
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 11/06/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/01/2004
Particulars of mortgage/charge
dot icon29/08/2003
Registered office changed on 29/08/03 from: mcewan wallace 68 argyle street birkenhead merseyside CH41 6AF
dot icon27/08/2003
Return made up to 11/06/03; full list of members
dot icon23/08/2003
Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/06/2003
Registered office changed on 19/06/03 from: jst macintosh colonial chambers temple street liverpool merseyside L2 5RH
dot icon19/06/2003
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon06/03/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon10/01/2003
Particulars of mortgage/charge
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon08/08/2002
New secretary appointed
dot icon31/07/2002
Certificate of change of name
dot icon30/07/2002
New director appointed
dot icon18/07/2002
Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Secretary resigned
dot icon28/06/2002
Memorandum and Articles of Association
dot icon28/06/2002
Resolutions
dot icon11/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Javad Hosseini
Director
21/08/2002 - 07/10/2018
13
Mrs Lynda Arnold
Director
21/08/2002 - Present
13
RWL REGISTRARS LIMITED
Nominee Secretary
11/06/2002 - 18/06/2002
4604
BONUSWORTH LIMITED
Nominee Director
11/06/2002 - 18/06/2002
1272
Vernon, James William, Sir
Director
26/08/2014 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AJ MILLER (UK) LIMITED

AJ MILLER (UK) LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at 10 Riversdale Road Riversdale Road, West Kirby, Wirral CH48 4EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AJ MILLER (UK) LIMITED?

toggle

AJ MILLER (UK) LIMITED is currently Active. It was registered on 11/06/2002 .

Where is AJ MILLER (UK) LIMITED located?

toggle

AJ MILLER (UK) LIMITED is registered at 10 Riversdale Road Riversdale Road, West Kirby, Wirral CH48 4EZ.

What does AJ MILLER (UK) LIMITED do?

toggle

AJ MILLER (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AJ MILLER (UK) LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with updates.