Background WavePink WaveYellow Wave

JML HOLDCO LTD (14236520)

JML HOLDCO LTD (14236520) is an active UK company. incorporated on 15 July 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). JML HOLDCO LTD has been registered for 3 years. Current directors include ANGEL, Leon, DALY, Kenneth John, GRIER, David Henry and 1 others.

Company Number
14236520
Status
active
Type
ltd
Incorporated
15 July 2022
Age
3 years
Address
610 Chiswick High Road, London, W4 5RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ANGEL, Leon, DALY, Kenneth John, GRIER, David Henry, KEOGH, Brian
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JML HOLDCO LTD

JML HOLDCO LTD is an active company incorporated on 15 July 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). JML HOLDCO LTD was registered 3 years ago.(SIC: 46499)

Status

active

Active since 3 years ago

Company No

14236520

LTD Company

Age

3 Years

Incorporated 15 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

610 Chiswick High Road London, W4 5RU,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Aug 22
New Owner
Sept 22
Funding Round
Sept 22
Owner Exit
Oct 22
Director Left
Aug 23
Capital Reduction
Oct 24
Director Left
Feb 25
Director Left
Apr 25
Capital Reduction
Feb 26
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ANGEL, Leon

Active
Chiswick High Road, LondonW4 5RU
Born October 1955
Director
Appointed 15 Jul 2022

DALY, Kenneth John

Active
Chiswick High Road, LondonW4 5RU
Born January 1971
Director
Appointed 15 Jul 2022

GRIER, David Henry

Active
Chiswick High Road, LondonW4 5RU
Born February 1961
Director
Appointed 15 Jul 2022

KEOGH, Brian

Active
Chiswick High Road, LondonW4 5RU
Born May 1977
Director
Appointed 15 Jul 2022

AUBREY-COUND, Susan Mary

Resigned
Chiswick High Road, LondonW4 5RU
Born June 1964
Director
Appointed 15 Jul 2022
Resigned 06 Aug 2023

MILLS, John Angus Donald

Resigned
Chiswick High Road, LondonW4 5RU
Born May 1938
Director
Appointed 15 Jul 2022
Resigned 06 Apr 2025

TEBBLE, Shaun Dryden

Resigned
Chiswick High Road, LondonW4 5RU
Born December 1960
Director
Appointed 15 Jul 2022
Resigned 15 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr John Angus Donald Mills

Active
Chiswick High Road, LondonW4 5RU
Born May 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2022

Mr Kenneth John Daly

Ceased
Chiswick High Road, LondonW4 5RU
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

20

Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Capital Cancellation Shares
17 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Incorporation Company
15 July 2022
NEWINCIncorporation