Company NameJML Direct Limited
Company StatusActive
Company Number04995465
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Previous NameBroomco (3377) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth John Daly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(3 months, 1 week after company formation)
Appointment Duration20 years
RoleSales Director
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 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(3 months, 1 week after company formation)
Appointment Duration20 years
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
Appointed01 December 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Director NamePeter John Mills
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address57 Cleveland Mansions
Widley Road
London
W9 2LB
Director NameMs Sanna Huang Wei
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
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 Duration11 months, 4 weeks (resigned 18 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 NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitejmldirect.com
Telephone020 76913800
Telephone regionLondon

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

1000 at £1John Mills LTD
99.90%
Ordinary
1 at £1John Angus Donald Mills
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months 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
26 October 2009Delivered on: 27 October 2009
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 15 December 2017 with updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (8 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 049954650002, created on 23 December 2016 (40 pages)
23 December 2016Registration of charge 049954650002, 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 (5 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,001
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,001
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (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 1,001
(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 1,001
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Full accounts made up to 31 December 2013 (18 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,001
(5 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,001
(5 pages)
10 June 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
10 June 2013Accounts for a medium company made up to 31 December 2012 (16 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 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 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 2011Full accounts made up to 31 December 2010 (23 pages)
20 April 2011Full accounts made up to 31 December 2010 (23 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)
21 April 2010Full accounts made up to 31 December 2009 (19 pages)
21 April 2010Full accounts made up to 31 December 2009 (19 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 2010Director's details changed for Mr John Angus Donald Mills on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Kenneth John Daly on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Kenneth John Daly on 31 December 2009 (2 pages)
7 January 2010Secretary's details changed for Mrs Sanna Huang Wei on 31 December 2009 (1 page)
7 January 2010Secretary's details changed for Mrs Sanna Huang Wei on 31 December 2009 (1 page)
7 January 2010Director's details changed for Mr Shaun Dryden Tebble on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Sanna Huang Wei on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Sanna Huang Wei on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Shaun Dryden Tebble on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr John Angus Donald Mills on 31 December 2009 (2 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
11 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
28 February 2005Return made up to 15/12/04; full list of members (8 pages)
28 February 2005Return made up to 15/12/04; full list of members (8 pages)
29 December 2004Nc inc already adjusted 23/11/04 (1 page)
29 December 2004Nc inc already adjusted 23/11/04 (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Ad 23/11/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
29 December 2004Ad 23/11/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
27 April 2004Amending 88(2) dated 25/03/04 (2 pages)
27 April 2004Amending 88(2) dated 25/03/04 (2 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 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Ad 25/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
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)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
29 March 2004Company name changed broomco (3377) LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed broomco (3377) LIMITED\certificate issued on 29/03/04 (2 pages)
15 December 2003Incorporation (19 pages)
15 December 2003Incorporation (19 pages)