J.J. MILLGATE LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 7HT

Company number 01345289
Status Active
Incorporation Date 22 December 1977
Company Type Private Limited Company
Address THE RED HOUSE PARSONAGE LANE, CHELSWORTH, IPSWICH, IP7 7HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,200 . The most likely internet sites of J.J. MILLGATE LIMITED are www.jjmillgate.co.uk, and www.j-j-millgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. J J Millgate Limited is a Private Limited Company. The company registration number is 01345289. J J Millgate Limited has been working since 22 December 1977. The present status of the company is Active. The registered address of J J Millgate Limited is The Red House Parsonage Lane Chelsworth Ipswich Ip7 7ht. The company`s financial liabilities are £77.92k. It is £2.72k against last year. The cash in hand is £0.58k. It is £0k against last year. And the total assets are £77.92k, which is £2.72k against last year. KIEVENAAR, Peter Gerard is a Secretary of the company. DOW, Christopher Charles is a Director of the company. KIEVENAAR, Paul Anthony is a Director of the company. KIEVENAAR, Peter Gerard is a Director of the company. WINCER, Mark Robert is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


j.j. millgate Key Finiance

LIABILITIES £77.92k
+3%
CASH £0.58k
TOTAL ASSETS £77.92k
+3%
All Financial Figures

Current Directors


Director

Director

Director

Director
WINCER, Mark Robert

73 years old

Persons With Significant Control

Peter Kievenaar
Notified on: 14 February 2017
77 years old
Nature of control: Has significant influence or control

J.J. MILLGATE LIMITED Events

25 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,200

01 Mar 2016
Director's details changed for Mr Christopher Charles Dow on 14 February 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
16 Mar 1987
Declaration of satisfaction of mortgage/charge

13 Feb 1987
Return made up to 14/12/86; full list of members

01 Dec 1986
Accounts for a small company made up to 31 March 1986

17 Nov 1986
Particulars of mortgage/charge

13 Aug 1986
Particulars of mortgage/charge

J.J. MILLGATE LIMITED Charges

30 June 1989
Mortgage
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H model farm dairy unit combs suffolk and assigns…
20 July 1988
Legal mortgage
Delivered: 25 July 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a potash farm barns brettenham suffolk with…
10 July 1987
Legal charge
Delivered: 22 July 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property land at bildeston suffolk by way of now or…
3 November 1986
Legal charge
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The corn exchange, market place, hadleigh suffolk and the…
25 July 1986
Legal charge
Delivered: 13 August 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 84, high street, hadleigh, suffolk.
12 March 1986
Mortgage
Delivered: 17 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land with maltings at sible hedingham, essex.
15 January 1986
Legal mortgage
Delivered: 21 January 1986
Status: Satisfied on 16 March 1987
Persons entitled: Lloyds Bank PLC
Description: F/H property school, school house and land combs…
10 March 1983
Memorandium of deposit
Delivered: 28 March 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to the valley house, stratford, st. Mary…
30 December 1980
Memorandum of deposit
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9, 11, 13 & 15 burrows road, earls colne essex.
6 June 1978
Memorandum of deposit of deeds
Delivered: 27 June 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at 30, westwick gardens, london.