ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jason Millan Limited

Jason Millan Limited is an active company incorporated on 7 August 2013 with the registered office located in Aylesford, Kent. Jason Millan Limited was registered 12 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
08641036
Private limited company
Age
12 years
Incorporated 7 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (1 month ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
714 London Road
Larkfield
Aylesford
ME20 6BL
England
Address changed on 19 May 2025 (3 months ago)
Previous address was 18 May Street Snodland Kent ME6 5AZ England
Telephone
02082073420
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Catering Director • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in Dec 1975
Mr Jason Marc Millan
PSC • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Willows Finance Limited
James Henri Millan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£17.08K
Increased by £12.35K (+261%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£92K
Decreased by £1.46K (-2%)
Total Liabilities
-£297.67K
Increased by £47.68K (+19%)
Net Assets
-£205.67K
Decreased by £49.14K (+31%)
Debt Ratio (%)
324%
Increased by 56.07% (+21%)
Latest Activity
Confirmation Submitted
26 Days Ago on 13 Aug 2025
Full Accounts Submitted
28 Days Ago on 11 Aug 2025
Full Accounts Submitted
3 Months Ago on 27 May 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 14 May 2025
Compulsory Gazette Notice
3 Months Ago on 13 May 2025
Confirmation Submitted
1 Year Ago on 26 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 6 Aug 2024
James Henri Millan Resigned
1 Year 1 Month Ago on 18 Jul 2024
Mr Jason Marc Millan Details Changed
2 Years Ago on 2 Sep 2023
Get Credit Report
Discover Jason Millan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with no updates
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 27 May 2025
Registered office address changed from 18 May Street Snodland Kent ME6 5AZ England to 714 London Road Larkfield Aylesford ME20 6BL on 19 May 2025
Submitted on 19 May 2025
Compulsory strike-off action has been discontinued
Submitted on 14 May 2025
First Gazette notice for compulsory strike-off
Submitted on 13 May 2025
Confirmation statement made on 7 August 2024 with updates
Submitted on 26 Aug 2024
Secretary's details changed for Mr Jason Marc Millan on 2 September 2023
Submitted on 24 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Aug 2024
Termination of appointment of James Henri Millan as a director on 18 July 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year