JON MILLS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 04487915
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, UNITED KINGDOM, BN1 1UJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Registered office address changed from 100 Church Street Brighton BN1 1UJ to 100 Church Street Brighton BN1 1UJ on 24 June 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JON MILLS LIMITED are www.jonmills.co.uk, and www.jon-mills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Jon Mills Limited is a Private Limited Company. The company registration number is 04487915. Jon Mills Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Jon Mills Limited is 100 Church Street Brighton United Kingdom Bn1 1uj. The company`s financial liabilities are £2.34k. It is £-4.92k against last year. The cash in hand is £1.05k. It is £-1.28k against last year. And the total assets are £2.15k, which is £-2.44k against last year. MILLS, Katherine Susan is a Secretary of the company. MILLS, Jonathan William Giles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Artistic creation".


jon mills Key Finiance

LIABILITIES £2.34k
-68%
CASH £1.05k
-55%
TOTAL ASSETS £2.15k
-54%
All Financial Figures

Current Directors

Secretary
MILLS, Katherine Susan
Appointed Date: 17 July 2002

Director
MILLS, Jonathan William Giles
Appointed Date: 17 July 2002
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 July 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Jonathan William Giles Mills
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Katherine Susan Mills
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JON MILLS LIMITED Events

09 Aug 2016
Confirmation statement made on 16 July 2016 with updates
24 Jun 2016
Registered office address changed from 100 Church Street Brighton BN1 1UJ to 100 Church Street Brighton BN1 1UJ on 24 June 2016
21 Mar 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 27 more events
18 Jul 2002
New director appointed
17 Jul 2002
Director resigned
17 Jul 2002
Secretary resigned
17 Jul 2002
Registered office changed on 17/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Jul 2002
Incorporation

JON MILLS LIMITED Charges

13 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…