Aj Miller (UK) Limited WIRRAL


Founded in 2002, Aj Miller (UK), classified under reg no. 04458095 is an active company. Currently registered at 10 Riversdale Road Riversdale Road CH48 4EZ, Wirral the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Wednesday 18th June 2014 Aj Miller (UK) Limited is no longer carrying the name Arj Miller (UK).

The company has 2 directors, namely James V., Lynda A.. Of them, Lynda A. has been with the company the longest, being appointed on 21 August 2002 and James V. has been with the company for the least time - from 26 August 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aj Miller (UK) Limited Address / Contact

Office Address 10 Riversdale Road Riversdale Road
Office Address2 West Kirby
Town Wirral
Post code CH48 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458095
Date of Incorporation Tue, 11th Jun 2002
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

James V.

Position: Director

Appointed: 26 August 2014

Lynda A.

Position: Director

Appointed: 21 August 2002

Gina H.

Position: Secretary

Appointed: 13 February 2003

Resigned: 31 December 2013

Javad H.

Position: Director

Appointed: 21 August 2002

Resigned: 07 October 2018

Masood T.

Position: Director

Appointed: 18 June 2002

Resigned: 12 February 2003

Surinder T.

Position: Secretary

Appointed: 18 June 2002

Resigned: 12 February 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2002

Resigned: 18 June 2002

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 18 June 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Lynda A. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Javad H. This PSC owns 50,01-75% shares.

Lynda A.

Notified on 7 October 2018
Nature of control: significiant influence or control

Javad H.

Notified on 6 April 2016
Ceased on 7 October 2018
Nature of control: 50,01-75% shares

Company previous names

Arj Miller (UK) June 18, 2014
Shenstone Developments January 7, 2013
Freeterm July 31, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, July 2023
Free Download (8 pages)

Company search