Company NameJML Toys Ltd.
Company StatusDissolved
Company Number09302983
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameRegis 4 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr John Angus Donald Mills
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJml, Chiswick Green 610 Chiswick High Road
London
W4 5RU
Secretary NameMrs Sanna Wei
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressJml House, Regis Road Regis Road
London
NW5 3EG
Director NameMr Kenneth John Daly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2015(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJml House, Regis Road Regis Road
London
NW5 3EG

Contact

Websitewww.jmltv.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

100 at £1John Mills
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
2 November 2016Registered office address changed from Jml House Regis Road Kentish Town London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Jml House Regis Road Kentish Town London NW5 3EG to Jml, Chiswick Green 610 Chiswick High Road London W4 5RU on 2 November 2016 (1 page)
19 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Secretary's details changed for Mrs Sanna Wei on 8 December 2015 (1 page)
14 December 2015Secretary's details changed for Mrs Sanna Wei on 8 December 2015 (1 page)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
28 July 2015Appointment of Mr Kenneth John Daly as a director on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Kenneth John Daly as a director on 27 July 2015 (2 pages)
5 February 2015Company name changed regis 4 LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
5 February 2015Company name changed regis 4 LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
(3 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)