Company NameJ K Millard Ltd
Company StatusDissolved
Company Number06525130
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jon Kenneth Millard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fulmar Drive
Offerton
Stockport
Cheshire
SK2 5JL
Director NameMrs Claire Millard
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Fulmar Drive
Stockport
Cheshire
SK2 5JL
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jon Kenneth Millard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 December 2012Appointment of Mrs Claire Millard as a director (2 pages)
7 December 2012Appointment of Mrs Claire Millard as a director (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
10 February 2011Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 10 February 2011 (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 March 2010Director's details changed for Mr Jon Kenneth Millard on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Jon Kenneth Millard on 5 March 2010 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Jon Kenneth Millard on 5 March 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
23 June 2008Registered office changed on 23/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page)
23 June 2008Registered office changed on 23/06/2008 from brunel house 340 firecrest court centre park warrington cheshire WA1 1RG (1 page)
5 March 2008Incorporation (17 pages)
5 March 2008Incorporation (17 pages)