Fifth Floor
New York 10018
Usa
Foreign
Director Name | Elke Brigitte Diedrich |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 225 West Thirty Seven Fifth Floor New York 10018 |
Director Name | Amanda Jayne Bradwell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Flat 27 Grosvenor Buildings Crescent Road Harrogate North Yorkshire HG1 2RS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mark Damian Murphy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 225 West Thirty Seven Fifth Floor New York 10018 Usa Foreign |
Secretary Name | Amanda Jayne Bradwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Flat 27 Grosvenor Buildings Crescent Road Harrogate North Yorkshire HG1 2RS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jerrold Walkenfeld |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2016) |
Role | Accountant |
Correspondence Address | 2413 Avenue U Brooklyn New York Ny11229 |
Website | jlmcouture.com |
---|---|
Telephone | 07 026950963 |
Telephone region | Mobile |
Registered Address | Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jlm Couture Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £504,182 |
Cash | £189,111 |
Current Liabilities | £69,440 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
4 November 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
---|---|
12 June 2020 | Termination of appointment of Mark Damian Murphy as a director on 1 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 9 June 2020 with updates (5 pages) |
6 August 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
6 August 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
25 July 2017 | Notification of Jlm Couture Inc as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Jlm Couture Inc as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (10 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (10 pages) |
26 July 2016 | Termination of appointment of Jerrold Walkenfeld as a secretary on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Jerrold Walkenfeld as a secretary on 30 June 2016 (1 page) |
14 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 August 2015 | Accounts for a small company made up to 31 October 2014 (11 pages) |
13 August 2015 | Accounts for a small company made up to 31 October 2014 (11 pages) |
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
12 August 2014 | Accounts for a small company made up to 31 October 2013 (10 pages) |
12 August 2014 | Accounts for a small company made up to 31 October 2013 (10 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (11 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (11 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
1 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (11 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
2 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Elke Brigitte Diedrich on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Elke Brigitte Diedrich on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Elke Brigitte Diedrich on 1 June 2010 (2 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
18 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 31 October 2006 (23 pages) |
22 July 2007 | Full accounts made up to 31 October 2006 (23 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
15 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
12 August 2005 | Return made up to 09/06/05; full list of members (3 pages) |
12 August 2005 | Return made up to 09/06/05; full list of members (3 pages) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
20 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
20 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
15 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
15 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
18 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
20 December 2002 | Full accounts made up to 31 October 2001 (17 pages) |
20 December 2002 | Full accounts made up to 31 October 2001 (17 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Return made up to 09/06/02; full list of members (6 pages) |
9 October 2002 | Return made up to 09/06/02; full list of members (6 pages) |
9 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
4 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
7 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
7 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
6 July 1999 | Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 1999 | Ad 09/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Incorporation (18 pages) |
9 June 1999 | Incorporation (18 pages) |