Company NameJohn Millar Commercial Services Limited
Company StatusDissolved
Company Number06583059
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Irena Veneva Millar
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMr John David William Millar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Irena Veneva Millar
85.00%
Ordinary
15 at £1John David William Millar
15.00%
Ordinary

Financials

Year2014
Net Worth£13,285
Cash£199
Current Liabilities£26,517

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 December 2017Unaudited abridged accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
16 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(4 pages)
9 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
12 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 May 2010Director's details changed for John David William Millar on 2 May 2010 (2 pages)
6 May 2010Director's details changed for Irena Veneva Millar on 2 May 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for John David William Millar on 2 May 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Irena Veneva Millar on 2 May 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
3 June 2008Appointment terminated director buyview LTD (2 pages)
3 June 2008Registered office changed on 03/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ (2 pages)
3 June 2008Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2008Appointment terminated secretary aa company services LIMITED (2 pages)
3 June 2008Director appointed irena veneva millar (2 pages)
3 June 2008Director appointed john david william millar (2 pages)
2 May 2008Incorporation (14 pages)