Company NameJ.S.Millington & Sons Limited
Company StatusDissolved
Company Number00351058
CategoryPrivate Limited Company
Incorporation Date25 March 1939(85 years, 1 month ago)
Dissolution Date15 March 2012 (12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed04 September 2003(64 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(68 years after company formation)
Appointment Duration4 years, 12 months (closed 15 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(71 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Charles Roderick Millington
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(52 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnesby Lodge
Arnesby
Leicester
Leicestershire
LE8 5WB
Director NameJames Roderick Millington
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(52 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2003)
RoleCompany Director
Correspondence AddressGlebe House
Main Street
Kilby
Leicestershire
LE18 3TD
Director NameMr James Keith Mossman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(52 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSludge Hall
Cold Newton
Leicester
Leicestershire
LE7 9DN
Secretary NameVernon Spong
NationalityBritish
StatusResigned
Appointed14 December 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address73 Cornwall Road
South Wigston
Leicester
LE18 4XG
Secretary NameJames Lisle Holden
NationalityBritish
StatusResigned
Appointed14 April 1995(56 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 2002)
RoleCompany Director
Correspondence AddressNorthfield 87 Leicester Road
Kibworth Harcourt
Leicester
LE8 0NP
Secretary NameDavid Ian Baker
NationalityBritish
StatusResigned
Appointed24 December 2002(63 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 September 2003)
RoleCompany Director
Correspondence Address12b Warwick Lane
Market Bosworth
Nuneaton
CV13 0JU
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWoodside
3 Linden Green
Thornton Cleveleys
Lancashire
FY5 2QN
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(64 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2007(68 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2009)
RoleGeneral Delegate
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(69 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

22.7k at £1Jewson LTD
43.02%
Preference
20k at £1Jewson LTD
37.99%
Redeemable Ordinary
10k at £1Jewson LTD
18.99%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 March 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Final Gazette dissolved following liquidation (1 page)
15 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
15 December 2011Return of final meeting in a members' voluntary winding up (4 pages)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-04
(1 page)
17 August 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (1 page)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 August 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (1 page)
17 August 2011Declaration of solvency (3 pages)
17 August 2011Appointment of a voluntary liquidator (1 page)
17 August 2011Declaration of solvency (3 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 52,650
(6 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 52,650
(6 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 52,650
(6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
7 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
6 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
6 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
6 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 September 2009Accounts made up to 31 December 2008 (7 pages)
8 September 2009Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
19 March 2009Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Appointment Terminated Director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 October 2008Accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 August 2007Accounts made up to 31 December 2006 (7 pages)
10 April 2007New director appointed (14 pages)
10 April 2007New director appointed (15 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (15 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (14 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2005 (13 pages)
29 March 2007Accounts made up to 31 December 2005 (13 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 April 2005Return made up to 01/03/05; full list of members (3 pages)
7 April 2005Return made up to 01/03/05; full list of members (3 pages)
24 November 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
24 November 2004Accounting reference date extended from 29/12/04 to 31/12/04 (1 page)
2 June 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
2 June 2004Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
6 May 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (26 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Return made up to 01/03/04; full list of members (5 pages)
22 January 2004Return made up to 28/10/03; full list of members (5 pages)
22 January 2004Return made up to 28/10/03; full list of members (5 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
24 September 2003Registered office changed on 24/09/03 from: albert buildings humberstone road leicester LE5 3AJ (1 page)
24 September 2003Registered office changed on 24/09/03 from: albert buildings humberstone road leicester LE5 3AJ (1 page)
24 September 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 September 2003Nc inc already adjusted 03/09/03 (1 page)
12 September 2003Nc inc already adjusted 03/09/03 (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
13 December 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
13 December 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
20 November 2002Return made up to 28/10/02; full list of members (9 pages)
20 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002Auditor's resignation (1 page)
19 September 2002Auditor's resignation (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
7 December 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
6 December 2001Particulars of mortgage/charge (7 pages)
6 December 2001Particulars of mortgage/charge (7 pages)
26 November 2001Return made up to 28/10/01; full list of members (9 pages)
26 November 2001Return made up to 28/10/01; full list of members (9 pages)
5 December 2000Full group accounts made up to 30 June 2000 (21 pages)
5 December 2000Full group accounts made up to 30 June 2000 (21 pages)
10 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(9 pages)
10 November 2000Return made up to 28/10/00; full list of members (9 pages)
22 December 1999Full group accounts made up to 30 June 1999 (22 pages)
22 December 1999Full group accounts made up to 30 June 1999 (22 pages)
11 November 1999Return made up to 28/10/99; full list of members (9 pages)
11 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 1998Return made up to 28/10/98; full list of members (6 pages)
4 December 1998Return made up to 28/10/98; full list of members (6 pages)
27 November 1998Full group accounts made up to 30 June 1998 (22 pages)
27 November 1998Full group accounts made up to 30 June 1998 (22 pages)
11 November 1998Particulars of mortgage/charge (4 pages)
11 November 1998Particulars of mortgage/charge (4 pages)
11 December 1997Full group accounts made up to 30 June 1997 (23 pages)
11 December 1997Full group accounts made up to 30 June 1997 (23 pages)
25 November 1997Return made up to 28/10/97; no change of members (4 pages)
25 November 1997Return made up to 28/10/97; no change of members (4 pages)
19 December 1996Full group accounts made up to 30 June 1996 (21 pages)
19 December 1996Full group accounts made up to 30 June 1996 (21 pages)
19 November 1996Return made up to 28/10/96; no change of members (4 pages)
19 November 1996Return made up to 28/10/96; no change of members (4 pages)
9 January 1996Full group accounts made up to 30 June 1995 (21 pages)
9 January 1996Full group accounts made up to 30 June 1995 (21 pages)
13 December 1995Return made up to 28/10/95; full list of members (6 pages)
13 December 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
11 January 1990Return made up to 14/12/89; full list of members (4 pages)
11 January 1990Return made up to 14/12/89; full list of members (4 pages)
16 May 1989Return made up to 15/01/89; full list of members (4 pages)
16 May 1989Return made up to 15/01/89; full list of members (4 pages)
4 May 1989Director resigned;new director appointed (2 pages)
4 May 1989Director resigned;new director appointed (2 pages)
30 December 1985Accounts made up to 30 June 1985 (16 pages)
30 December 1985Accounts made up to 30 June 1985 (16 pages)
19 January 1985Accounts made up to 30 June 1984 (17 pages)
19 January 1985Accounts made up to 30 June 1984 (17 pages)
12 December 1983Accounts made up to 30 June 1983 (17 pages)
12 December 1983Accounts made up to 30 June 1983 (17 pages)
15 July 1963Resolution passed on (22 pages)
15 July 1963Resolution passed on (22 pages)
25 March 1939Incorporation (36 pages)
25 March 1939Incorporation (36 pages)