J. & E. MILLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJ. & E. MILLS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01379316
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J. & E. MILLS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is J. & E. MILLS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of J. & E. MILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOURMAN PHARMACEUTICALS LIMITED Jul 19, 1978Jul 19, 1978

    What are the latest accounts for J. & E. MILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for J. & E. MILLS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J. & E. MILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 27/06/2016
    RES13

    Statement of capital following an allotment of shares on Jun 27, 2016

    • Capital: GBP 104
    3 pagesSH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 102
    SH01

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 102
    SH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2013

    3 pagesCH01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Who are the officers of J. & E. MILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150081480001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    MILLS, John Patrick
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    Secretary
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    British28235920001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BAGSHAW, Darren William
    24 Harold Lees Road
    OL10 4DW Heywood
    Lancashire
    Director
    24 Harold Lees Road
    OL10 4DW Heywood
    Lancashire
    EnglandBritish58181730001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    FLINT, Robert Geoffrey
    West View Sutherland Road
    Longsdon
    ST9 9QP Stoke On Trent
    Staffordshire
    Director
    West View Sutherland Road
    Longsdon
    ST9 9QP Stoke On Trent
    Staffordshire
    British44966790001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MILLS, Eileen Margaret
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    Director
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    British28235930001
    MILLS, John Patrick
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    Director
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    British28235920001
    MILLS, John Patrick
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    Director
    108 Rochdale Road
    OL13 9NR Bacup Rossendale
    Lancashire
    British28235920001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish44967060002
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritish182256460001
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritish137558680001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Does J. & E. MILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 18, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    717 bacup road waterfoot rossendale lancashire t/no la 542400.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1990Registration of a charge
    • Dec 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1990
    Delivered On Aug 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1990Registration of a charge
    • Dec 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 28, 1986
    Delivered On Sep 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    717 bacup road, waterfoot, lancashire t/n -la 436583.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1986Registration of a charge
    • Dec 14, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0