Company NameA J Miller 2012 Limited
Company StatusDissolved
Company Number07946736
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Jeremy Miller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address23 Chiltern Drive
Surbiton
Surrey
KT5 8LP
Director NameMrs Emma Louise Miller
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address23 Chiltern Drive
Surbiton
Surrey
KT5 8LP

Contact

Websitewww.ajmiller2012.co.uk
Telephone01932 864601
Telephone regionWeybridge

Location

Registered Address23 Chiltern Drive
Surbiton
Surrey
KT5 8LP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Jeremy Miller
50.00%
Ordinary
50 at £1Emma Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£2,903
Cash£3,114
Current Liabilities£3,731

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
7 October 2022Application to strike the company off the register (1 page)
23 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Change of details for Mrs Emma Louise Miller as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Change of details for Mr Andrew Jeremy Miller as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Change of details for Mr Andrew Jeremy Miller as a person with significant control on 2 October 2017 (2 pages)
4 October 2017Change of details for Mrs Emma Louise Miller as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 2 October 2017 (1 page)
23 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT152LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT152LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 13 February 2016
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 13 February 2016
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 April 2012Registered office address changed from 103 Fairmile Lane Cobham Surrey KT11 2DD United Kingdom on 13 April 2012 (1 page)
13 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 April 2012Registered office address changed from 103 Fairmile Lane Cobham Surrey KT11 2DD United Kingdom on 13 April 2012 (1 page)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)