J.S.MILLINGTON & SONS LIMITED

Register to unlock more data on OkredoRegister

J.S.MILLINGTON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00351058

Incorporation date

25/03/1939

Size

Unreported

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1939)
dot icon15/03/2012
Final Gazette dissolved following liquidation
dot icon15/12/2011
Return of final meeting in a members' voluntary winding up
dot icon17/08/2011
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2011-08-17
dot icon17/08/2011
Appointment of a voluntary liquidator
dot icon17/08/2011
Declaration of solvency
dot icon17/08/2011
Resolutions
dot icon11/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon07/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon06/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon06/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon09/09/2009
Accounts made up to 2008-12-31
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/03/2009
Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon09/10/2008
Accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon05/08/2007
Accounts made up to 2006-12-31
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon29/03/2007
Accounts made up to 2005-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon12/01/2006
Director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 01/03/05; full list of members
dot icon24/11/2004
Accounting reference date extended from 29/12/04 to 31/12/04
dot icon02/06/2004
Accounting reference date extended from 30/06/04 to 29/12/04
dot icon06/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon22/01/2004
Return made up to 28/10/03; full list of members
dot icon05/12/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Registered office changed on 24/09/03 from: albert buildings humberstone road leicester LE5 3AJ
dot icon12/09/2003
Nc inc already adjusted 03/09/03
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon05/09/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Director's particulars changed
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned
dot icon13/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon20/11/2002
Return made up to 28/10/02; full list of members
dot icon20/11/2002
Director's particulars changed
dot icon19/09/2002
Auditor's resignation
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon06/12/2001
Particulars of mortgage/charge
dot icon26/11/2001
Return made up to 28/10/01; full list of members
dot icon05/12/2000
Full group accounts made up to 2000-06-30
dot icon10/11/2000
Return made up to 28/10/00; full list of members
dot icon10/11/2000
Registered office changed on 10/11/00
dot icon22/12/1999
Full group accounts made up to 1999-06-30
dot icon11/11/1999
Return made up to 28/10/99; full list of members
dot icon11/11/1999
Director's particulars changed
dot icon11/11/1999
Registered office changed on 11/11/99
dot icon04/12/1998
Return made up to 28/10/98; full list of members
dot icon27/11/1998
Full group accounts made up to 1998-06-30
dot icon11/11/1998
Particulars of mortgage/charge
dot icon11/12/1997
Full group accounts made up to 1997-06-30
dot icon25/11/1997
Return made up to 28/10/97; no change of members
dot icon19/12/1996
Full group accounts made up to 1996-06-30
dot icon19/11/1996
Return made up to 28/10/96; no change of members
dot icon09/01/1996
Full group accounts made up to 1995-06-30
dot icon13/12/1995
Return made up to 28/10/95; full list of members
dot icon13/12/1995
Director's particulars changed
dot icon19/04/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 28/10/94; no change of members
dot icon02/11/1994
Full accounts made up to 1994-06-30
dot icon16/01/1994
Return made up to 14/12/93; change of members
dot icon15/11/1993
Full accounts made up to 1993-06-30
dot icon03/03/1993
Particulars of mortgage/charge
dot icon02/03/1993
Full accounts made up to 1992-06-30
dot icon08/01/1993
Return made up to 14/12/92; full list of members
dot icon20/02/1992
Full accounts made up to 1991-06-30
dot icon02/01/1992
Return made up to 14/12/91; full list of members
dot icon05/10/1991
Particulars of mortgage/charge
dot icon29/01/1991
Full group accounts made up to 1990-06-30
dot icon20/12/1990
Return made up to 14/12/90; no change of members
dot icon11/01/1990
Full accounts made up to 1989-06-30
dot icon11/01/1990
Return made up to 14/12/89; full list of members
dot icon16/05/1989
Return made up to 15/01/89; full list of members
dot icon04/05/1989
Director resigned;new director appointed
dot icon23/02/1989
Full group accounts made up to 1988-06-30
dot icon16/03/1988
Full accounts made up to 1987-06-30
dot icon16/03/1988
Return made up to 11/02/88; full list of members
dot icon24/01/1987
Full accounts made up to 1986-06-30
dot icon24/01/1987
Return made up to 05/01/87; full list of members
dot icon22/07/1986
Return made up to 17/04/86; full list of members
dot icon30/12/1985
Accounts made up to 1985-06-30
dot icon19/01/1985
Accounts made up to 1984-06-30
dot icon12/12/1983
Accounts made up to 1983-06-30
dot icon15/07/1963
Miscellaneous
dot icon25/03/1939
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle Mbe, Peter, Dr
Director
04/09/2003 - 22/03/2007
49
Oxenham, Alun Roy
Secretary
04/09/2003 - Present
243
Lambert, Thierry
Director
24/02/2009 - 18/08/2010
187
Oxenham, Alun Roy
Director
22/03/2007 - Present
235
Lazard, Roland, Mr.
Director
22/03/2007 - 24/02/2009
166

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.S.MILLINGTON & SONS LIMITED

J.S.MILLINGTON & SONS LIMITED is an(a) Dissolved company incorporated on 25/03/1939 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 3 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 J.S.MILLINGTON & SONS LIMITED?

toggle

J.S.MILLINGTON & SONS LIMITED is currently Dissolved. It was registered on 25/03/1939 and dissolved on 15/03/2012.

Where is J.S.MILLINGTON & SONS LIMITED located?

toggle

J.S.MILLINGTON & SONS LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What does J.S.MILLINGTON & SONS LIMITED do?

toggle

J.S.MILLINGTON & SONS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for J.S.MILLINGTON & SONS LIMITED?

toggle

The latest filing was on 15/03/2012: Final Gazette dissolved following liquidation.