Company NameJ.H.Miller & Sons Limited
Company StatusDissolved
Company Number00998610
CategoryPrivate Limited Company
Incorporation Date31 December 1970(53 years, 3 months ago)
Dissolution Date26 November 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameAnthony John Miller
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(21 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 26 November 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address48 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Director NameMr John Richard Jeffrey Miller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(27 years, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 26 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage 238 Bolton Road
Hawkshaw
Bury
BL8 4JF
Secretary NameLesley Jane Miller
NationalityBritish
StatusClosed
Appointed06 August 1999(28 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 26 November 2018)
RoleCompany Director
Correspondence Address48 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Director NameAlan Kenyon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(21 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address43 Thornton Road
Heald Green
Cheshire
SK8 3DP
Director NameMr Robert William Miller
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressStation House
4 Overshores Road Entwistle
Bolton
BL7 0LX
Secretary NameMr Robert William Miller
NationalityBritish
StatusResigned
Appointed09 June 1992(21 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 August 1999)
RoleCompany Director
Correspondence AddressStation House
4 Overshores Road Entwistle
Bolton
BL7 0LX

Contact

Websitejhmiller.co.uk
Email address[email protected]
Telephone0161 7750005
Telephone regionManchester

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at £1J.r.j. Miller
50.00%
Ordinary
25 at £1B.a. Miller
25.00%
Ordinary
25 at £1Lesley Jane Miller
25.00%
Ordinary

Financials

Year2014
Net Worth-£20,529
Cash£8,714
Current Liabilities£221,038

Accounts

Latest Accounts26 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 December

Charges

23 July 1986Delivered on: 30 July 1986
Persons entitled: Hilda Smith

Classification: Legal charge
Secured details: £12,500.
Particulars: Flat 10 albemarle court 22, manor road, bournemouth dorset, title no:- dt 103941.
Outstanding
11 October 1978Delivered on: 8 November 1978
Persons entitled: H. Smith

Classification: Legal charge
Secured details: £12,500.
Particulars: Flat 16 bourne pines, 44/46 christchurch road, bournemouth.
Outstanding
11 October 1978Delivered on: 31 October 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 16 bourne pines 44/46 christchurch road, bournemouth.
Outstanding
25 April 1984Delivered on: 1 May 1984
Satisfied on: 25 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's l/h & f/h properties and the proceeds of sale thereof including fixed and floating charges over the undertaking & all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

11 July 2017Registered office address changed from Units 7-8 Wharfside Business Park Irlam Wharf Park Irlam Manchester M44 5PN to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 11 July 2017 (2 pages)
8 July 2017Appointment of a voluntary liquidator (1 page)
8 July 2017Statement of affairs (10 pages)
8 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
(1 page)
22 March 2017Total exemption small company accounts made up to 26 December 2015 (4 pages)
22 December 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 28 December 2014 (4 pages)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
20 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 30 December 2012 (4 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Director's details changed for Anthony John Miller on 13 May 2010 (2 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for John Richard Jeffrey Miller on 13 May 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
22 August 2008Return made up to 28/05/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 June 2007Return made up to 28/05/07; change of members (7 pages)
8 May 2007Registered office changed on 08/05/07 from: fallons road wardley industrial estate worsley manchester M28 2NY (1 page)
12 June 2006Return made up to 28/05/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 28/05/05; full list of members (7 pages)
27 January 2005Director resigned (1 page)
1 June 2004Return made up to 28/05/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 October 1999New secretary appointed (2 pages)
15 July 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 August 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 June 1997Return made up to 09/06/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 July 1996Return made up to 09/06/96; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)