Background WavePink WaveYellow Wave

JASON MILLAN LIMITED (08641036)

JASON MILLAN LIMITED (08641036) is an active UK company. incorporated on 7 August 2013. with registered office in Aylesford. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. JASON MILLAN LIMITED has been registered for 12 years. Current directors include MILLAN, Jason Mark.

Company Number
08641036
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
714 London Road, Aylesford, ME20 6BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
MILLAN, Jason Mark
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JASON MILLAN LIMITED

JASON MILLAN LIMITED is an active company incorporated on 7 August 2013 with the registered office located in Aylesford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. JASON MILLAN LIMITED was registered 12 years ago.(SIC: 56210)

Status

active

Active since 12 years ago

Company No

08641036

LTD Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

714 London Road Larkfield Aylesford, ME20 6BL,

Previous Addresses

18 May Street Snodland Kent ME6 5AZ England
From: 7 August 2023To: 19 May 2025
6 the Courtyard Holding Street Rainham Gillingham Kent ME8 7HE England
From: 30 June 2022To: 7 August 2023
7 the Court Yard Holding Street. Rainham Gillingham Kent ME8 7HE England
From: 16 December 2020To: 30 June 2022
6 the Nursery, Dunn Street Road Bredhurst. Gillingham Kent ME7 3nd United Kingdom
From: 17 February 2020To: 16 December 2020
33a High St Rainham Gillingham Kent ME8 7HX United Kingdom
From: 10 August 2017To: 17 February 2020
123 High Street Rainham Gillingham Kent ME8 8AN England
From: 27 May 2016To: 10 August 2017
2nd Floor 45 Grosvenor Road St. Albans Herts AL13AW
From: 7 August 2013To: 27 May 2016
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 13
Director Left
Nov 13
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
May 18
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jul 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLAN, Jason Marc

Active
May Street, SnodlandME6 5AZ
Secretary
Appointed 27 Jan 2017

MILLAN, Jason Mark

Active
London Road, AylesfordME20 6BL
Born November 1972
Director
Appointed 26 Jan 2017

FORMAN, Adam Robert

Resigned
Barham Avenue, ElstreeWD6 3PW
Secretary
Appointed 07 Aug 2013
Resigned 27 Jan 2017

FORMAN, Adam Robert

Resigned
Barham Avenue, ElstreeWD6 3PW
Born March 1972
Director
Appointed 07 Aug 2013
Resigned 27 Jan 2017

KRAINES, Jonathan Phillip

Resigned
Harrowes Meade, EdgwareHA8 8RP
Born June 1966
Director
Appointed 07 Aug 2013
Resigned 22 Nov 2013

MILLAN, James Henri

Resigned
Heol Y Dolau, BridgendCF35 5LQ
Born December 1975
Director
Appointed 07 Aug 2013
Resigned 18 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jason Marc Millan

Active
London Road, AylesfordME20 6BL
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019

Mr Johnathan Kraines

Ceased
High St, GillinghamME8 7HX
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2019

Mr Adam Robert Forman

Ceased
High St, GillinghamME8 7HX
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 August 2024
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 September 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Change Person Secretary Company With Change Date
24 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Incorporation Company
7 August 2013
NEWINCIncorporation