Company NameJeanette Miller Law Limited
DirectorsTara Marie Boyle and Jeanette Sarah Miller
Company StatusActive
Company Number08214795
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMiss Tara Marie Boyle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMiss Jeanette Sarah Miller
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD

Contact

Websitegeoffreymiller.com

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jeanette Sarah Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£938,138
Cash£17,681
Current Liabilities£1,110,466

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

22 March 2023Delivered on: 24 March 2023
Persons entitled:
Nosko Trustees Limited
Jeanette Miller

Classification: A registered charge
Particulars: 35 barlow moor road, manchester M20 6TW. Registered at hm land registry under title number: GM267633.
Outstanding
14 December 2017Delivered on: 18 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 15 January 2015
Satisfied on: 3 November 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Fully Satisfied
10 December 2013Delivered on: 12 December 2013
Satisfied on: 28 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 June 2023Change of details for Ms Jeanette Sarah Miller as a person with significant control on 6 April 2016 (2 pages)
24 March 2023Registration of charge 082147950004, created on 22 March 2023 (6 pages)
8 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
19 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
11 July 2019Director's details changed for Miss Jeanette Sarah Miller on 1 July 2019 (2 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 July 2019Director's details changed for Miss Jeanette Sarah Miller on 1 July 2019 (2 pages)
10 June 2019Director's details changed for Miss Tara Marie Boyle on 5 June 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
29 August 2018Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 29 August 2018 (1 page)
17 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Unit 3 Digital Park Pacific Way Salford M50 1DR England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 22 May 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
18 December 2017Registration of charge 082147950003, created on 14 December 2017 (5 pages)
18 December 2017Registration of charge 082147950003, created on 14 December 2017 (5 pages)
28 July 2017Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ to Unit 3 Digital Park Pacific Way Salford M50 1DR on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ to Unit 3 Digital Park Pacific Way Salford M50 1DR on 28 July 2017 (1 page)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
3 November 2015Satisfaction of charge 082147950002 in full (4 pages)
3 November 2015Satisfaction of charge 082147950002 in full (4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 January 2015Satisfaction of charge 082147950001 in full (4 pages)
28 January 2015Satisfaction of charge 082147950001 in full (4 pages)
15 January 2015Registration of charge 082147950002, created on 12 January 2015 (19 pages)
15 January 2015Registration of charge 082147950002, created on 12 January 2015 (19 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
6 June 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 June 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 December 2013Registration of charge 082147950001 (5 pages)
12 December 2013Registration of charge 082147950001 (5 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)