Company NameJEL Direct Limited
DirectorYeomon Emily Cheung
Company StatusActive
Company Number07662389
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameMiss Yeomon Emily Cheung
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 51 Long Acre House
Pettacre Close
London
SE28 0PA

Location

Registered Address4-5 Greenwich Centre Business Park 53 Norman Road
Greenwich
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

50k at £1Fulin Wu
50.00%
Ordinary
50k at £1Yeomon Emily Cheung
50.00%
Ordinary

Financials

Year2014
Net Worth£434,605
Cash£106,159
Current Liabilities£1,053,811

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Charges

18 February 2022Delivered on: 1 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as units 4 and 5 greenwich business centre london hm land registry title number TGL164398.
Outstanding
18 February 2022Delivered on: 18 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as units 4 and 5 greenwich business centre london land registry title number TGL164398.
Outstanding
11 September 2015Delivered on: 18 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pump house 10 chapel place rivington street london t/no EGL481131.
Outstanding
25 August 2015Delivered on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 March 2013Delivered on: 13 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
13 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
13 July 2022Registered office address changed from Pump House 10 Chapel Place Rivington Street London EC2A 3DQ England to 4-5 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF on 13 July 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
1 March 2022Registration of charge 076623890005, created on 18 February 2022 (5 pages)
18 February 2022Registration of charge 076623890004, created on 18 February 2022 (5 pages)
24 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
18 May 2020Amended total exemption full accounts made up to 31 July 2019 (6 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(3 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 October 2015Registered office address changed from Flat 51 Long Acre House Pettacre Close West Thamesmead London SE28 0PA to Pump House 10 Chapel Place Rivington Street London EC2A 3DQ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Flat 51 Long Acre House Pettacre Close West Thamesmead London SE28 0PA to Pump House 10 Chapel Place Rivington Street London EC2A 3DQ on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Flat 51 Long Acre House Pettacre Close West Thamesmead London SE28 0PA to Pump House 10 Chapel Place Rivington Street London EC2A 3DQ on 9 October 2015 (1 page)
18 September 2015Registration of charge 076623890003, created on 11 September 2015 (12 pages)
18 September 2015Registration of charge 076623890003, created on 11 September 2015 (12 pages)
2 September 2015Registration of charge 076623890002, created on 25 August 2015 (18 pages)
2 September 2015Registration of charge 076623890002, created on 25 August 2015 (18 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(3 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(3 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100,000
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100,000
(4 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (3 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (3 pages)
17 July 2014Annual return made up to 8 June 2014 with a full list of shareholders (3 pages)
26 February 2014Director's details changed for Ms Yeo Mon Cheung on 13 April 2012 (2 pages)
26 February 2014Director's details changed for Ms Yeo Mon Cheung on 13 April 2012 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(3 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
15 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
13 July 2012Registered office address changed from Unit 3 Coppergate House 16 Brune Street London E1 7NJ United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Unit 3 Coppergate House 16 Brune Street London E1 7NJ United Kingdom on 13 July 2012 (1 page)
12 June 2012Director's details changed for Ms Yeo Mon Cheung on 31 January 2012 (2 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Ms Yeo Mon Cheung on 31 January 2012 (2 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 68 Camelot Close West Thamesmead London SE28 0ET United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 68 Camelot Close West Thamesmead London SE28 0ET United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 68 Camelot Close West Thamesmead London SE28 0ET United Kingdom on 1 February 2012 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)