J.MILES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS28 6EZ
Company number 00638509
Status Active
Incorporation Date 1 October 1959
Company Type Private Limited Company
Address TOWN ST, STANNINGLEY, LEEDS, LS28 6EZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Merton Stuart Miles as a director on 1 November 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 3,000 . The most likely internet sites of J.MILES LIMITED are www.jmiles.co.uk, and www.j-miles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to Bradford Forster Square Rail Station is 3.8 miles; to Leeds Rail Station is 4.7 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J Miles Limited is a Private Limited Company. The company registration number is 00638509. J Miles Limited has been working since 01 October 1959. The present status of the company is Active. The registered address of J Miles Limited is Town St Stanningley Leeds Ls28 6ez. The company`s financial liabilities are £84.34k. It is £-74.93k against last year. The cash in hand is £3.55k. It is £-182.79k against last year. And the total assets are £163.84k, which is £-22.72k against last year. MILES, Jeffrey Michael is a Director of the company. Secretary CARLISLE, Paul Gregor has been resigned. Secretary WILD, John Allen has been resigned. Director BUSH, Rachael has been resigned. Director CARLISLE, Paul Gregor has been resigned. Director MILES, Dorothy has been resigned. Director MILES, Ethel June has been resigned. Director MILES, Kevin John has been resigned. Director MILES, Merton Stuart has been resigned. Director MILES, Russell Michael has been resigned. Director SOLK, Hilary Ruth has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


j.miles Key Finiance

LIABILITIES £84.34k
-48%
CASH £3.55k
-99%
TOTAL ASSETS £163.84k
-13%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CARLISLE, Paul Gregor
Resigned: 30 September 2015
Appointed Date: 30 September 1995

Secretary
WILD, John Allen
Resigned: 30 September 1995

Director
BUSH, Rachael
Resigned: 01 August 2006
Appointed Date: 22 March 1994
112 years old

Director
CARLISLE, Paul Gregor
Resigned: 30 September 2015
82 years old

Director
MILES, Dorothy
Resigned: 18 March 1994
80 years old

Director
MILES, Ethel June
Resigned: 01 January 2013
Appointed Date: 22 March 1994
95 years old

Director
MILES, Kevin John
Resigned: 30 September 2015
Appointed Date: 16 June 1994
58 years old

Director
MILES, Merton Stuart
Resigned: 01 November 2016
Appointed Date: 22 March 1994
86 years old

Director
MILES, Russell Michael
Resigned: 30 June 2007
Appointed Date: 16 June 1994
59 years old

Director
SOLK, Hilary Ruth
Resigned: 01 August 2006
Appointed Date: 06 May 1997
79 years old

J.MILES LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 September 2015
08 Nov 2016
Termination of appointment of Merton Stuart Miles as a director on 1 November 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000

12 Nov 2015
Termination of appointment of a secretary
12 Nov 2015
Termination of appointment of a director
...
... and 81 more events
01 Apr 1987
Full accounts made up to 30 September 1986

03 Sep 1986
Full accounts made up to 30 September 1985

01 Jul 1986
Return made up to 29/05/86; full list of members

26 Jun 1986
Full accounts made up to 30 September 1984

01 Oct 1959
Certificate of incorporation

J.MILES LIMITED Charges

25 October 1972
Legal mortgage
Delivered: 31 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Freehold property known as bankshill methodist church…