Company NameMiles Contracting Limited
DirectorTrevor Richard Miles
Company StatusActive
Company Number07579516
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Trevor Richard Miles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Westcliff Park Drive
Westcliff-On-Sea
Essex
SS0 9LR
Director NameMr Jason Miles
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Prince Avenue
Westcliff-On-Sea
Essex
SS0 0NN
Director NameMr Paul Rawlinson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Clayswell Court
Station Approach
Hockley
Essex
SS5 4BQ

Contact

Websitewww.jmilesconstruction.com

Location

Registered Address194 Westcliff Park Drive
Westcliff-On-Sea
SS0 9LR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Jason Miles
50.00%
Ordinary
50 at £1Trevor Miles
50.00%
Ordinary

Financials

Year2014
Net Worth£865
Cash£3,742
Current Liabilities£12,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 September 2022Termination of appointment of Jason Miles as a director on 12 September 2022 (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED England to 194 Westcliff Park Drive Westcliff-on-Sea SS0 9LR on 15 March 2022 (1 page)
10 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
6 July 2017Notification of Trevor Miles as a person with significant control on 1 January 2017 (2 pages)
6 July 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
6 July 2017Notification of Trevor Miles as a person with significant control on 1 January 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page)
6 April 2016Director's details changed for Mr Jason Miles on 1 January 2016 (2 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Director's details changed for Mr Jason Miles on 1 January 2016 (2 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Termination of appointment of Paul Rawlinson as a director (1 page)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 99
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 99
(3 pages)
21 March 2014Termination of appointment of Paul Rawlinson as a director (1 page)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
27 January 2014Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 27 January 2014 (1 page)
15 January 2014Administrative restoration application (3 pages)
15 January 2014Administrative restoration application (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2014Annual return made up to 28 March 2013 with a full list of shareholders (15 pages)
15 January 2014Annual return made up to 28 March 2013 with a full list of shareholders (15 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
16 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 99
(3 pages)
16 January 2012Appointment of Mr Paul Rawlinson as a director (2 pages)
16 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 99
(3 pages)
16 January 2012Appointment of Mr Paul Rawlinson as a director (2 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)