Advanced company searchLink opens in new window

JASON MILLAN LIMITED

Company number 08641036

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2019 CH01 Director's details changed for Mr Jamie Henri Millan on 29 November 2019
31 Aug 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
13 Feb 2019 PSC01 Notification of Jason Marc Millan as a person with significant control on 13 February 2019
13 Feb 2019 PSC07 Cessation of Johnathan Kraines as a person with significant control on 13 February 2019
13 Feb 2019 PSC07 Cessation of Adam Robert Forman as a person with significant control on 21 January 2017
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
10 May 2018 MR04 Satisfaction of charge 086410360001 in full
18 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
10 Aug 2017 AD01 Registered office address changed from 123 High Street Rainham Gillingham Kent ME8 8AN England to 33a High St Rainham Gillingham Kent ME8 7HX on 10 August 2017
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
27 Jan 2017 AP03 Appointment of Mr Jason Mark Millan as a secretary on 27 January 2017
27 Jan 2017 AP01 Appointment of Mr Jason Mark Millan as a director on 26 January 2017
27 Jan 2017 TM01 Termination of appointment of Adam Robert Forman as a director on 27 January 2017
27 Jan 2017 TM02 Termination of appointment of Adam Robert Forman as a secretary on 27 January 2017
24 Nov 2016 CH03 Secretary's details changed for Mr Adam Robert Forman on 24 November 2016
24 Nov 2016 CH01 Director's details changed for Mr Adam Robert Forman on 24 November 2016
01 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
27 May 2016 AD01 Registered office address changed from 2nd Floor 45 Grosvenor Road St. Albans Herts AL13AW to 123 High Street Rainham Gillingham Kent ME8 8AN on 27 May 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
04 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
26 Nov 2013 TM01 Termination of appointment of Jonathan Kraines as a director