Company NameM J Miller & Co Limited
DirectorMartin James Miller
Company StatusActive
Company Number06082698
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMartin James Miller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Gidlow Lane
Wigan
Lancashire
WN6 7DP
Secretary NamePaul Miller
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Gidlow Lane
Wigan
Lancashire
WN6 7DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemjmiller.co.uk
Telephone01942 492175
Telephone regionWigan

Location

Registered Address56 Gidlow Lane
Wigan
Lancashire
WN6 7DP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan West
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Martin James Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£20,131
Cash£30,617
Current Liabilities£26,827

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
17 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 February 2022Termination of appointment of Paul Miller as a secretary on 7 February 2022 (1 page)
26 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
8 October 2018Withdrawal of a person with significant control statement on 8 October 2018 (2 pages)
8 October 2018Notification of Martin James Miller as a person with significant control on 5 February 2017 (2 pages)
22 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 November 2017Secretary's details changed for Paul Miller on 14 November 2017 (1 page)
15 November 2017Secretary's details changed for Paul Miller on 14 November 2017 (1 page)
14 November 2017Director's details changed for Martin James Miller on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Martin James Miller on 14 November 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Secretary's details changed for Paul Miller on 1 January 2015 (1 page)
9 February 2015Secretary's details changed for Paul Miller on 1 January 2015 (1 page)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Secretary's details changed for Paul Miller on 1 January 2015 (1 page)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
6 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
28 October 2013Registered office address changed from County House 35 Knowsley Road, Beech Hill Wigan Lancashire WN6 7PZ on 28 October 2013 (1 page)
28 October 2013Registered office address changed from County House 35 Knowsley Road, Beech Hill Wigan Lancashire WN6 7PZ on 28 October 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Secretary's details changed for Paul Miller on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Paul Miller on 8 February 2010 (1 page)
8 February 2010Director's details changed for Martin James Miller on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Martin James Miller on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Martin James Miller on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Paul Miller on 8 February 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 February 2009Secretary's change of particulars / paul miller / 19/02/2009 (1 page)
19 February 2009Secretary's change of particulars / paul miller / 19/02/2009 (1 page)
19 February 2009Return made up to 05/02/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 05/02/08; full list of members (3 pages)
6 March 2008Return made up to 05/02/08; full list of members (3 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 February 2007Incorporation (16 pages)
5 February 2007Incorporation (16 pages)