Company NameJLM Europe Limited
DirectorsJoseph Loyala Murphy and Elke Brigitte Diedrich
Company StatusActive
Company Number03784864
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 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

Directors

Director NameJoseph Loyala Murphy
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address225 West Thirty Seven
Fifth Floor
New York 10018
Usa
Foreign
Director NameElke Brigitte Diedrich
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2003(3 years, 9 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address225 West Thirty Seven
Fifth Floor
New York
10018
Director NameAmanda Jayne Bradwell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFlat 27 Grosvenor Buildings
Crescent Road
Harrogate
North Yorkshire
HG1 2RS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMark Damian Murphy
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address225 West Thirty Seven
Fifth Floor
New York 10018
Usa
Foreign
Secretary NameAmanda Jayne Bradwell
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFlat 27 Grosvenor Buildings
Crescent Road
Harrogate
North Yorkshire
HG1 2RS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJerrold Walkenfeld
NationalityAmerican
StatusResigned
Appointed24 January 2003(3 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2016)
RoleAccountant
Correspondence Address2413 Avenue U
Brooklyn
New York
Ny11229

Contact

Websitejlmcouture.com
Telephone07 026950963
Telephone regionMobile

Location

Registered AddressCrown Chambers
Princes Street
Harrogate
North Yorkshire
HG1 1NJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jlm Couture Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£504,182
Cash£189,111
Current Liabilities£69,440

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

4 November 2020Accounts for a small company made up to 31 October 2019 (10 pages)
12 June 2020Termination of appointment of Mark Damian Murphy as a director on 1 June 2020 (1 page)
12 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
6 August 2019Accounts for a small company made up to 31 October 2018 (9 pages)
25 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
6 August 2018Accounts for a small company made up to 31 October 2017 (9 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
25 July 2017Notification of Jlm Couture Inc as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
25 July 2017Notification of Jlm Couture Inc as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (10 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (10 pages)
26 July 2016Termination of appointment of Jerrold Walkenfeld as a secretary on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Jerrold Walkenfeld as a secretary on 30 June 2016 (1 page)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
14 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
13 August 2015Accounts for a small company made up to 31 October 2014 (11 pages)
13 August 2015Accounts for a small company made up to 31 October 2014 (11 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (10 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (10 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (11 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (11 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(6 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(6 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(6 pages)
1 August 2012Full accounts made up to 31 October 2011 (11 pages)
1 August 2012Full accounts made up to 31 October 2011 (11 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 31 October 2010 (11 pages)
4 August 2011Full accounts made up to 31 October 2010 (11 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
2 August 2010Full accounts made up to 31 October 2009 (19 pages)
2 August 2010Full accounts made up to 31 October 2009 (19 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Elke Brigitte Diedrich on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Elke Brigitte Diedrich on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Elke Brigitte Diedrich on 1 June 2010 (2 pages)
26 August 2009Full accounts made up to 31 October 2008 (19 pages)
26 August 2009Full accounts made up to 31 October 2008 (19 pages)
18 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 October 2007 (19 pages)
18 August 2008Full accounts made up to 31 October 2007 (19 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
22 July 2007Full accounts made up to 31 October 2006 (23 pages)
22 July 2007Full accounts made up to 31 October 2006 (23 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
12 June 2007Return made up to 09/06/07; full list of members (2 pages)
15 September 2006Full accounts made up to 31 October 2005 (19 pages)
15 September 2006Full accounts made up to 31 October 2005 (19 pages)
21 June 2006Return made up to 09/06/06; full list of members (2 pages)
21 June 2006Return made up to 09/06/06; full list of members (2 pages)
30 August 2005Full accounts made up to 31 October 2004 (16 pages)
30 August 2005Full accounts made up to 31 October 2004 (16 pages)
12 August 2005Return made up to 09/06/05; full list of members (3 pages)
12 August 2005Return made up to 09/06/05; full list of members (3 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
20 September 2004Full accounts made up to 31 October 2003 (15 pages)
20 September 2004Full accounts made up to 31 October 2003 (15 pages)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
17 June 2004Return made up to 09/06/04; full list of members (6 pages)
15 September 2003Full accounts made up to 31 October 2002 (17 pages)
15 September 2003Full accounts made up to 31 October 2002 (17 pages)
18 June 2003Return made up to 09/06/03; full list of members (6 pages)
18 June 2003Return made up to 09/06/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
20 December 2002Full accounts made up to 31 October 2001 (17 pages)
20 December 2002Full accounts made up to 31 October 2001 (17 pages)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Return made up to 09/06/02; full list of members (6 pages)
9 October 2002Return made up to 09/06/02; full list of members (6 pages)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Secretary's particulars changed;director's particulars changed (1 page)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 October 2000 (17 pages)
4 April 2001Full accounts made up to 31 October 2000 (17 pages)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 June 2000Return made up to 09/06/00; full list of members (7 pages)
28 June 2000Return made up to 09/06/00; full list of members (7 pages)
7 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
7 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
6 July 1999Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 1999Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Incorporation (18 pages)
9 June 1999Incorporation (18 pages)