Company NameJ.M.L. Limited
DirectorsJoanna Marie Pick and James Alexander Pick
Company StatusActive
Company Number03217979
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanna Marie Pick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameMr James Pick
StatusCurrent
Appointed15 July 2010(14 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr James Alexander Pick
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Edward Loong Kong Liu
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address51 Meadowbank
Primrose Hill Road
London
NW3 3AY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Joanna Marie Pick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,466,190
Cash£499,832
Current Liabilities£315,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 December 2019Resolutions
  • RES13 ‐ Directors authorised to deal with conflicts of interest 02/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 December 2019Statement of company's objects (2 pages)
2 December 2019Appointment of Mr James Alexander Pick as a director on 2 December 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 July 2019Director's details changed for Mrs Joanna Marie Pick on 28 June 2019 (2 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 July 2017Notification of Joanna Marie Pick as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Joanna Marie Pick as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 March 2017Registered office address changed from Chess House 28 Spencer Walk Rickmansworth,Herts WD3 4EE to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 (1 page)
31 March 2017Director's details changed for Mrs Joanna Marie Pick on 30 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Joanna Marie Pick on 30 March 2017 (2 pages)
31 March 2017Registered office address changed from Chess House 28 Spencer Walk Rickmansworth,Herts WD3 4EE to Summit House 170 Finchley Road London NW3 6BP on 31 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
12 July 2011Appointment of Mr James Pick as a secretary (1 page)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
12 July 2011Appointment of Mr James Pick as a secretary (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Edward Liu as a secretary (1 page)
18 May 2010Termination of appointment of Edward Liu as a secretary (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 July 2009Return made up to 28/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
9 July 2008Return made up to 28/06/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 28/06/07; full list of members (2 pages)
20 July 2007Return made up to 28/06/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 28/06/05; full list of members (2 pages)
29 July 2005Return made up to 28/06/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Return made up to 28/06/04; full list of members (6 pages)
23 July 2004Return made up to 28/06/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 July 2003Return made up to 28/06/03; full list of members (6 pages)
17 July 2003Return made up to 28/06/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 July 2002Return made up to 28/06/02; full list of members (6 pages)
26 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 July 2001Return made up to 28/06/01; full list of members (6 pages)
27 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 July 2000Return made up to 28/06/00; full list of members (6 pages)
17 July 2000Return made up to 28/06/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 August 1999Return made up to 28/06/99; no change of members (4 pages)
2 August 1999Return made up to 28/06/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 July 1998Return made up to 28/06/98; no change of members (4 pages)
30 July 1998Return made up to 28/06/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Return made up to 28/06/97; full list of members (6 pages)
5 August 1997Return made up to 28/06/97; full list of members (6 pages)
10 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
10 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
30 July 1996Ad 18/07/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
30 July 1996Ad 18/07/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Registered office changed on 15/07/96 from: 16 st john street london EC1M 4AY (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
15 July 1996New director appointed (1 page)
28 June 1996Incorporation (16 pages)
28 June 1996Incorporation (16 pages)