Company NameJML Media Limited
Company StatusActive
Company Number04995304
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous NameJohn Mills Aviation Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Kenneth John Daly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr Shaun Dryden Tebble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr John Angus Donald Mills
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMr John Angus Donald Mills
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameMs Diane Susan Jones
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 March 2005)
RoleSecretary
Correspondence Address122 Victoria Road
London
NW6 6QB
Secretary NameMs Sanna Huang Wei
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameMs Sanna Huang Wei
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(5 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitejmldirect.com
Telephone0808 2060600
Telephone regionFreephone

Location

Registered AddressJml, Chiswick Green
610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1John Mills LTD
99.90%
Ordinary
1 at £1John Angus Donald Mills
0.10%
Ordinary

Financials

Year2014
Net Worth-£2,254,034
Cash£468
Current Liabilities£86,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

23 December 2016Delivered 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

Filing History

4 March 2021Termination of appointment of John Angus Donald Mills as a director on 3 March 2021 (1 page)
5 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 February 2020Confirmation statement made on 22 November 2019 with updates (4 pages)
2 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 May 2019Confirmation statement made on 21 November 2018 with updates (4 pages)
3 May 2019Notification of John Mills Limited as a person with significant control on 1 June 2018 (2 pages)
3 May 2019Cessation of Kenneth John Daly as a person with significant control on 1 June 2018 (1 page)
3 May 2019Appointment of Mr John Angus Donald Mills as a director on 1 June 2018 (2 pages)
20 November 2018Cessation of John Mills Limited as a person with significant control on 1 June 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
20 November 2018Notification of Kenneth John Daly as a person with significant control on 1 June 2018 (2 pages)
20 November 2018Termination of appointment of John Angus Donald Mills as a director on 1 June 2018 (1 page)
1 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Registration of charge 049953040001, created on 23 December 2016 (40 pages)
23 December 2016Registration of charge 049953040001, created on 23 December 2016 (40 pages)
15 December 2016Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Sanna Huang Wei as a secretary on 1 November 2016 (1 page)
15 December 2016Termination of appointment of Sanna Huang Wei as a director on 1 November 2016 (1 page)
6 October 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (10 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (10 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mrs Sanna Huang Wei on 31 December 2009 (1 page)
7 January 2010Appointment of Mrs Sanna Huang Wei as a director (2 pages)
7 January 2010Secretary's details changed for Mrs Sanna Huang Wei on 31 December 2009 (1 page)
7 January 2010Appointment of Mrs Sanna Huang Wei as a director (2 pages)
7 January 2010Director's details changed for Mr John Angus Donald Mills on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr John Angus Donald Mills on 31 December 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Appointment of Mr Shaun Dryden Tebble as a director (2 pages)
15 October 2009Appointment of Mr Shaun Dryden Tebble as a director (2 pages)
14 October 2009Change of name notice (3 pages)
14 October 2009Change of name notice (3 pages)
14 October 2009Company name changed john mills aviation LIMITED\certificate issued on 14/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
14 October 2009Appointment of Mr Kenneth John Daly as a director (2 pages)
14 October 2009Appointment of Mr Kenneth John Daly as a director (2 pages)
14 October 2009Company name changed john mills aviation LIMITED\certificate issued on 14/10/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
8 January 2009Return made up to 15/12/08; full list of members (3 pages)
8 January 2009Return made up to 15/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 15/12/07; full list of members (2 pages)
4 January 2008Return made up to 15/12/07; full list of members (2 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 15/12/06; full list of members (6 pages)
12 January 2007Return made up to 15/12/06; full list of members (6 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
10 December 2004Return made up to 15/12/04; full list of members (6 pages)
10 December 2004Return made up to 15/12/04; full list of members (6 pages)
6 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Ad 25/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 March 2004Ad 25/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004Registered office changed on 31/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 March 2004Company name changed broomco (3382) LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed broomco (3382) LIMITED\certificate issued on 29/03/04 (2 pages)
15 December 2003Incorporation (19 pages)
15 December 2003Incorporation (19 pages)