London
W4 5RU
Director Name | Mr Shaun Dryden Tebble |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr John Angus Donald Mills |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Mr John Angus Donald Mills |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Secretary Name | Ms Diane Susan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 March 2005) |
Role | Secretary |
Correspondence Address | 122 Victoria Road London NW6 6QB |
Secretary Name | Ms Sanna Huang Wei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | Ms Sanna Huang Wei |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | jmldirect.com |
---|---|
Telephone | 0808 2060600 |
Telephone region | Freephone |
Registered Address | Jml, Chiswick Green 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | John Mills LTD 99.90% Ordinary |
---|---|
1 at £1 | John Angus Donald Mills 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,254,034 |
Cash | £468 |
Current Liabilities | £86,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
23 December 2016 | Delivered on: 23 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
---|
4 March 2021 | Termination of appointment of John Angus Donald Mills as a director on 3 March 2021 (1 page) |
---|---|
5 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 May 2019 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
3 May 2019 | Notification of John Mills Limited as a person with significant control on 1 June 2018 (2 pages) |
3 May 2019 | Cessation of Kenneth John Daly as a person with significant control on 1 June 2018 (1 page) |
3 May 2019 | Appointment of Mr John Angus Donald Mills as a director on 1 June 2018 (2 pages) |
20 November 2018 | Cessation of John Mills Limited as a person with significant control on 1 June 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
20 November 2018 | Notification of Kenneth John Daly as a person with significant control on 1 June 2018 (2 pages) |
20 November 2018 | Termination of appointment of John Angus Donald Mills as a director on 1 June 2018 (1 page) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 December 2016 | Registration of charge 049953040001, created on 23 December 2016 (40 pages) |
23 December 2016 | Registration of charge 049953040001, created on 23 December 2016 (40 pages) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page) |
6 October 2016 | Registered office address changed from Jml House Regis Road London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Jml House Regis Road London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 6 October 2016 (1 page) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
14 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
20 April 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
14 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Mrs Sanna Huang Wei on 31 December 2009 (1 page) |
7 January 2010 | Appointment of Mrs Sanna Huang Wei as a director (2 pages) |
7 January 2010 | Secretary's details changed for Mrs Sanna Huang Wei on 31 December 2009 (1 page) |
7 January 2010 | Appointment of Mrs Sanna Huang Wei as a director (2 pages) |
7 January 2010 | Director's details changed for Mr John Angus Donald Mills on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr John Angus Donald Mills on 31 December 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 October 2009 | Appointment of Mr Shaun Dryden Tebble as a director (2 pages) |
15 October 2009 | Appointment of Mr Shaun Dryden Tebble as a director (2 pages) |
14 October 2009 | Change of name notice (3 pages) |
14 October 2009 | Change of name notice (3 pages) |
14 October 2009 | Company name changed john mills aviation LIMITED\certificate issued on 14/10/09
|
14 October 2009 | Appointment of Mr Kenneth John Daly as a director (2 pages) |
14 October 2009 | Appointment of Mr Kenneth John Daly as a director (2 pages) |
14 October 2009 | Company name changed john mills aviation LIMITED\certificate issued on 14/10/09
|
8 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members
|
3 January 2006 | Return made up to 15/12/05; full list of members
|
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
10 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Ad 25/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 March 2004 | Ad 25/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 March 2004 | Company name changed broomco (3382) LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed broomco (3382) LIMITED\certificate issued on 29/03/04 (2 pages) |
15 December 2003 | Incorporation (19 pages) |
15 December 2003 | Incorporation (19 pages) |