Company NameA J Milner Ltd
Company StatusDissolved
Company Number06077486
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date23 August 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony James Milner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address50 Taylor Road
Ashtead
Surrey
KT21 2HY
Secretary NameJackson-Scott Associates Ltd (Corporation)
StatusClosed
Appointed13 May 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2012)
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN
Secretary NameDavid Brian Watmore
NationalityBritish
StatusResigned
Appointed30 July 2007(5 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressVirginia Cottage 46 Skinners Lane
Ashtead
Surrey
KT21 2NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJackson Scott Associates Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN

Location

Registered AddressUnit 19
Nonsuch Industrial Estate
Kiln Lane Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2012Completion of winding up (1 page)
23 May 2012Completion of winding up (1 page)
22 November 2010Notice of completion of voluntary arrangement (6 pages)
22 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2010 (2 pages)
22 November 2010Notice of completion of voluntary arrangement (6 pages)
22 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2010 (2 pages)
22 October 2010Order of court to wind up (2 pages)
22 October 2010Order of court to wind up (2 pages)
9 March 2010Secretary's details changed for Jackson-Scott Associates Ltd on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
9 March 2010Secretary's details changed for Jackson-Scott Associates Ltd on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
9 March 2010Director's details changed for Mr. Anthony James Milner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr. Anthony James Milner on 1 March 2010 (2 pages)
9 March 2010Secretary's details changed for Jackson-Scott Associates Ltd on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
9 March 2010Director's details changed for Mr. Anthony James Milner on 1 March 2010 (2 pages)
2 March 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 March 2010Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 June 2009Secretary appointed jackson-scott associates LTD (2 pages)
16 June 2009Secretary appointed jackson-scott associates LTD (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Appointment Terminate, Secretary David Brian Watmore Logged Form (1 page)
4 June 2009Appointment Terminated Secretary david watmore (1 page)
4 June 2009Appointment terminated secretary david watmore (1 page)
4 June 2009Appointment terminate, secretary david brian watmore logged form (1 page)
25 February 2009Director's change of particulars / anthony milner / 30/09/2008 (2 pages)
25 February 2009Director's Change of Particulars / anthony milner / 30/09/2008 / Title was: , now: mr.; HouseName/Number was: , now: 50; Street was: 46 skinners lane, now: taylor road; Post Code was: KT21 2NN, now: KT21 2HY; Country was: , now: england (2 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
11 February 2008Return made up to 01/02/08; full list of members (2 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: pandora house, 41-45 lind road sutton surrey SM1 4PP (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: pandora house, 41-45 lind road sutton surrey SM1 4PP (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Ad 05/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Ad 05/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Incorporation (9 pages)