MILLER - JONES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3LG

Company number 00466692
Status Active
Incorporation Date 1 April 1949
Company Type Private Limited Company
Address FITZROY HOUSE, CROWN STREET, IPSWICH, SUFFOLK, IP1 3LG
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 60,000 ; Secretary's details changed for Ann Cecilia Miller Jones on 31 March 2016. The most likely internet sites of MILLER - JONES LIMITED are www.millerjones.co.uk, and www.miller-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Miller Jones Limited is a Private Limited Company. The company registration number is 00466692. Miller Jones Limited has been working since 01 April 1949. The present status of the company is Active. The registered address of Miller Jones Limited is Fitzroy House Crown Street Ipswich Suffolk Ip1 3lg. . MILLER JONES, Ann Cecilia is a Secretary of the company. LUMAI, Sarah Amabel Joy is a Director of the company. MILLER-JONES, Thomas Charles Simon Gawain is a Director of the company. Secretary MAZUMA LIMITED has been resigned. Secretary MILLER JONES, Ann Cecilia has been resigned. Director HENNING, Mary has been resigned. Director LENNON, Patricia Elizabeth has been resigned. Director MILLER JONES, Ann Cecilia has been resigned. Director MILLER-JONES, Thomas William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLER JONES, Ann Cecilia
Appointed Date: 07 June 2004

Director
LUMAI, Sarah Amabel Joy
Appointed Date: 17 July 2006
54 years old


Resigned Directors

Secretary
MAZUMA LIMITED
Resigned: 07 June 2004
Appointed Date: 30 June 1999

Secretary
MILLER JONES, Ann Cecilia
Resigned: 30 June 1999

Director
HENNING, Mary
Resigned: 30 June 1999
90 years old

Director
LENNON, Patricia Elizabeth
Resigned: 30 June 1999
86 years old

Director
MILLER JONES, Ann Cecilia
Resigned: 30 June 1999
91 years old

Director
MILLER-JONES, Thomas William
Resigned: 17 July 2006
93 years old

MILLER - JONES LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 60,000

31 Mar 2016
Secretary's details changed for Ann Cecilia Miller Jones on 31 March 2016
31 Mar 2016
Director's details changed for Thomas Charles Simon Gawain Miller-Jones on 31 March 2016
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
26 Aug 1980
Accounts made up to 31 December 1979
03 Oct 1978
Accounts made up to 31 December 1977
22 Feb 1977
Accounts made up to 31 December 1975
01 Jan 1972
Company name changed\certificate issued on 01/01/72
01 Apr 1949
Incorporation

MILLER - JONES LIMITED Charges

14 May 1984
Legal charge
Delivered: 30 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 30A wilmot road, leyton, london borough of waltham…
16 December 1980
Legal charge
Delivered: 24 December 1980
Status: Satisfied on 7 June 2002
Persons entitled: Close Brothers LTD
Description: F/H 1 cob house, saxmundham road aldeburgh,suffolk . f/h z…
8 February 1971
Legal charge
Delivered: 25 February 1971
Status: Satisfied on 6 September 1994
Persons entitled: Hilda Eames
Description: Premises in cart lane chingford, london E.4.
15 March 1967
Mortgage
Delivered: 31 March 1967
Status: Satisfied on 27 May 1994
Persons entitled: Westminster Bank LTD
Description: Land at high street, stratford, newham meesons wharf no…
5 December 1966
Mortgage
Delivered: 14 December 1966
Status: Satisfied on 27 May 1994
Persons entitled: Westminster Bank LTD
Description: No. 1, meesons wharf (part "b") bow bridge stafford.
26 October 1964
Legal charge
Delivered: 9 November 1964
Status: Satisfied on 6 September 1994
Persons entitled: Westminster Bank LTD
Description: Land on N.E. side of cook's rd, stratford london E. ex…
8 June 1964
Mortgage
Delivered: 23 January 1964
Status: Satisfied on 6 September 1994
Persons entitled: Westminster Bank LTD
Description: Half acre site on north east side of cooks road. Stratford.