J.MILMAN & SONS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 0AS

Company number 00509499
Status Active
Incorporation Date 4 July 1952
Company Type Private Limited Company
Address 71-73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.MILMAN & SONS LIMITED are www.jmilmansons.co.uk, and www.j-milman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and three months. J Milman Sons Limited is a Private Limited Company. The company registration number is 00509499. J Milman Sons Limited has been working since 04 July 1952. The present status of the company is Active. The registered address of J Milman Sons Limited is 71 73 Hoghton Street Southport Merseyside Pr9 0as. . BAUM, Laurence Hilton is a Secretary of the company. BAUM, Michele is a Director of the company. TAYLOR, Diane Louise is a Director of the company. Secretary MILMAN, Michael has been resigned. Secretary ROBERTS, Eric Hugh has been resigned. Director MILMAN, Jacob George has been resigned. Director MILMAN, Maureen has been resigned. Director MILMAN, Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAUM, Laurence Hilton
Appointed Date: 31 March 2004

Director
BAUM, Michele
Appointed Date: 16 January 2002
65 years old

Director
TAYLOR, Diane Louise

87 years old

Resigned Directors

Secretary
MILMAN, Michael
Resigned: 30 July 2000

Secretary
ROBERTS, Eric Hugh
Resigned: 31 March 2004
Appointed Date: 06 November 2000

Director
MILMAN, Jacob George
Resigned: 19 May 1997
89 years old

Director
MILMAN, Maureen
Resigned: 16 January 2002
Appointed Date: 17 August 2000
89 years old

Director
MILMAN, Michael
Resigned: 30 July 2000
93 years old

J.MILMAN & SONS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000

20 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
14 Oct 1988
Return made up to 10/09/88; full list of members

28 Oct 1987
Accounts for a small company made up to 31 March 1987

28 Oct 1987
Return made up to 12/09/87; full list of members

18 Sep 1986
Accounts for a small company made up to 31 March 1986

18 Sep 1986
Return made up to 07/09/86; full list of members

J.MILMAN & SONS LIMITED Charges

7 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 26 January 1996
Persons entitled: Barclays Bank PLC
Description: 8,12,14,20,22,26,28,32,34, & 36 ilchester road childwall…
28 January 1957
Legal charge
Delivered: 5 February 1957
Status: Outstanding
Persons entitled: Burnley Building Society.
Description: Leasehold: 23, 43, 42, 46 & 56, okehampton road, and 22…
26 January 1957
Legal charge
Delivered: 11 February 1957
Status: Outstanding
Persons entitled: J.E.Phelan
Description: 58 & 61 okehampton road, wavertree, and 25 birchfield road…
6 November 1956
Legal charge
Delivered: 14 November 1956
Status: Satisfied
Persons entitled: F B Creak G.A.Dawson L Wynn-Evans
Description: 4,6,10,11 minstone avenue, moslon, manchester.
3 September 1954
Legal charge
Delivered: 4 September 1954
Status: Satisfied
Persons entitled: G.A.Dawson
Description: 18,20,26 & 28 cambridge road, bromborough chester.
26 January 1954
Legal charge
Delivered: 11 February 1954
Status: Outstanding
Persons entitled: J.E.Phelan
Description: 39, 41, 45, 51, 59 & 67, oakhill road, west derby…
26 August 1953
Legal mortgage
Delivered: 27 August 1953
Status: Outstanding
Persons entitled: G.A.Dawson.
Description: 91,107, 109 sidney road bootle, liverpool, 20.
20 July 1953
Legal charge
Delivered: 22 July 1953
Status: Outstanding
Persons entitled: Burnley Building Society
Description: 9,30,35,36,62,74 george avenue and 63 sutton road, mile…
8 December 1952
Legal charge
Delivered: 10 December 1952
Status: Satisfied
Persons entitled: R.D.Fullarton V Winchester
Description: Freehold:- 26 32 and 34 cawdor road, falowfield, manchester.