Company NameMills And Jones Limited
Company StatusActive
Company Number00702206
CategoryPrivate Limited Company
Incorporation Date1 September 1961(62 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Diane Mills
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1990(29 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address77 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Director NameMr John Geoffrey Mills
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1990(29 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address77 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Secretary NameMrs Diane Mills
NationalityBritish
StatusCurrent
Appointed17 December 1990(29 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Trent Way
Kearsley
Bolton
Lancashire
BL4 8PS
Director NameMr Michael Mills
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Newbriggs Fold
Egerton
Bolton
Lancashire
BL7 9UL

Location

Registered Address26 New Briggs Fold
Egerton
Bolton
Lancashire
BL7 9UL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr John Geoffrey Mills
50.00%
Ordinary
100 at £1Mrs Diane Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£36,094
Cash£75,388
Current Liabilities£89,174

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

6 April 1989Delivered on: 13 April 1989
Persons entitled: Barclays 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: 732 bolton road pendlebury swinton manchester greater manchester.
Outstanding

Filing History

22 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
23 January 2023Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to 26 New Briggs Fold Egerton Bolton Lancashire BL7 9UL on 23 January 2023 (1 page)
23 January 2023Director's details changed for Mr John Geoffrey Mills on 23 January 2023 (2 pages)
23 January 2023Director's details changed for Mrs Diane Mills on 23 January 2023 (2 pages)
23 January 2023Secretary's details changed for Mrs Diane Mills on 23 January 2023 (1 page)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 August 2022 (4 pages)
27 June 2022Micro company accounts made up to 31 August 2021 (4 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 December 2021Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 1 December 2021 (1 page)
17 June 2021Micro company accounts made up to 31 August 2020 (6 pages)
11 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 January 2018Cessation of Diane Mills as a person with significant control on 21 December 2017 (1 page)
19 January 2018Cessation of John Geoffrey Mills as a person with significant control on 21 December 2017 (1 page)
19 January 2018Appointment of Mr Michael Mills as a director on 21 December 2017 (2 pages)
19 January 2018Notification of Michael Mills as a person with significant control on 21 December 2017 (2 pages)
19 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
11 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(5 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(5 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from 77 Trent Way Kearsley Bolton Lancashire BL4 8PS on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 77 Trent Way Kearsley Bolton Lancashire BL4 8PS on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 77 Trent Way Kearsley Bolton Lancashire BL4 8PS on 2 February 2011 (2 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 January 2010Director's details changed for Mrs Diane Mills on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Geoffrey Mills on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Geoffrey Mills on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Diane Mills on 15 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 January 2007Return made up to 12/01/07; full list of members (2 pages)
25 January 2007Return made up to 12/01/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 January 2006Return made up to 12/01/06; full list of members (2 pages)
27 January 2006Return made up to 12/01/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 January 2005Return made up to 12/01/05; full list of members (7 pages)
14 January 2005Return made up to 12/01/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 February 2004Return made up to 17/01/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 February 2004Return made up to 17/01/04; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 November 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (4 pages)
18 February 2002Return made up to 31/01/02; full list of members (4 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 July 2000Return made up to 13/02/00; full list of members (6 pages)
26 July 2000Return made up to 13/02/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 May 1999Return made up to 13/02/99; full list of members (6 pages)
15 May 1999Return made up to 13/02/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
27 February 1998Return made up to 13/02/98; no change of members (4 pages)
27 February 1998Return made up to 13/02/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 March 1997Return made up to 13/02/97; no change of members (4 pages)
5 March 1997Return made up to 13/02/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 April 1996Return made up to 13/02/96; full list of members (6 pages)
24 April 1996Return made up to 13/02/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
25 May 1995Return made up to 13/02/95; no change of members (4 pages)
25 May 1995Return made up to 13/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)