SCHEDULE 14A INFORMATION

        Proxy Statement Pursuant to Section 14(a) of the
                 Securities Exchange Act of 1934
                                
                                
                                

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[  ]      Preliminary Proxy Statement

[  ]      Confidential, for Use of the Commission Only (as
          permitted
          by Rule 14a-6(e)(2))

[X]       Definitive Proxy Statement

[   ]     Definitive Additional Materials

[   ]     Soliciting Material Pursuant to  240.14a-12



                JLM Couture, Inc.
-----------------------------------------------------------------
  (Name of Registrant as Specified In Its Charter)


-----------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]       No fee required.



                                
                        JLM COUTURE, INC.
                 525 Seventh Avenue, Suite 1703
                       New York, NY  10018
                                
          Notice of 2005 Annual Meeting of Shareholders
           to be held on [           ], 2005


To the Shareholders of
JLM COUTURE, INC.:

      NOTICE  IS  HEREBY  GIVEN that the 2005 Annual  Meeting  of
Shareholders (the "Meeting") of JLM COUTURE, INC. (the "Company")
will  be  held  on  [             ], 2005 at 11:00  A.M.  at  the
offices  of  Kalin  Levine Weinberg LLC, located  at  494  Eighth
Avenue,  Suite 800, New York, NY 10001, to consider and  vote  on
the  following matters described under the corresponding  numbers
in the attached Proxy Statement:

     1.   To elect  one Class I Director to hold office for three
years  and until the 2008 Annual Meeting of Shareholders at which
his  term  expires or until  his successor has been duly  elected
and qualifies;

      2.    To  ratify the appointment of Goldstein Golub Kessler
LLP  as  the  Company's independent registered public  accounting
firm for its fiscal year ending October 31, 2005; and

      3.    To transact such other business as may properly  come
before the Meeting.

      The  Board of Directors has fixed [       ], 2005,  at  the
close  of  business, as the record date for the determination  of
shareholders entitled to vote at the Meeting, and only holders of
shares  of Common Stock of the Company of record at the close  of
business  on  that  day  will be entitled  to  vote.   The  stock
transfer books of the Company will not be closed.

      A  complete  list of shareholders entitled to vote  at  the
Meeting  shall  be available for examination by any  shareholder,
for  any purpose germane to the Meeting, during ordinary business
hours  from  [       ], 2005 until the Meeting at the offices  of
the Company.  The list will also be available at the Meeting.

      Whether  or  not you expect to be present at  the  Meeting,
please fill in, date, sign, and return the enclosed Proxy,  which
is  solicited by management.  The Proxy is revocable and will not
affect your vote in person in the event you attend the Meeting.

                                            By Order of the Board
of Directors


                                           Mark Murphy, Secretary
Date:  [           ], 2005

      Requests  for additional copies of proxy material  and  the
Company's  Annual  Report for its fiscal year ended  October  31,
2004  should be addressed to Shareholder Relations, JLM  Couture,
Inc.,  525 Seventh Avenue, Suite 1703, New York, NY 10018.   This
material  will  be  furnished without charge to  any  shareholder
requesting it.



                        JLM COUTURE, INC.
                 525 Seventh Avenue, Suite 1703
                       New York, NY 10018
                                
                                
   PROXY STATEMENT FOR THE 2005 ANNUAL MEETING OF SHAREHOLDERS
         TO BE HELD ON [           ], 2005

      The  enclosed proxy is solicited by the management  of  JLM
Couture, Inc. (the "Company") in connection with the 2005  Annual
Meeting  of  Shareholders  (the  "Meeting")  to  be  held  on   [
],  2005  at  11:00 A.M. at the offices of Kalin Levine  Weinberg
LLC,  located at 494 Eighth Avenue, Suite 800, New York, NY 10001
and  any  adjournment  thereof.   The  Board  of  Directors  (the
"Board") has set [             ], 2005 as the record date for the
determination of shareholders entitled to vote at the Meeting.  A
shareholder  executing and returning a proxy  has  the  power  to
revoke  it at any time before it is exercised by filing  a  later
proxy  with,  or  other communication to, the  Secretary  of  the
Company or by attending the Meeting and voting in person.

      The  proxy will be voted in accordance with your directions
as to:

     (1)  The election of one Class I Director to hold office for
three years and until the 2008 Annual Meeting of Shareholders  at
which  his  term  expires or until his successor  has  been  duly
elected and qualifies;

      (2)  The ratification of the appointment of Goldstein Golub
Kessler  LLP  ("GGK")  as  the Company's  independent  registered
public  accounting  firm for its fiscal year ending  October  31,
2005; and

      (3)  The transaction of such other business as may properly
come before the Meeting.

      In  the  absence of direction, the proxy will be  voted  in
favor of management's proposals.

      The entire cost of soliciting proxies will be borne by  the
Company.   The costs of solicitation, which represent  an  amount
believed  to be normally expended for a solicitation relating  to
an  uncontested election of directors, will include the costs  of
supplying   necessary  additional  copies  of  the   solicitation
materials and the Company's Annual Report to Shareholders for its
fiscal  year  ended October 31, 2004 ("Fiscal 2004")(the  "Annual
Report")  to  beneficial  owners of  shares  held  of  record  by
brokers,  dealers, banks, trustees, and their nominees, including
the  reasonable expenses of such recordholders for completing the
mailing  of  such materials and Annual Reports to such beneficial
owners.


      Only  shareholders  of  record of the  Company's  1,962,644
shares  of Common Stock (the "Common Stock") outstanding  at  the
close  of  business on [       ], 2005 will be entitled to  vote.
Each share of Common Stock is entitled to one vote.  Holders of a
majority  of  the  outstanding shares of  Common  Stock  must  be
represented in person or by proxy in order to achieve  a  quorum.
All  shares of our Common Stock represented in person or by proxy
(including  shares which abstain or do not vote  for  any  reason
with  respect  to  one  or  more of  the  matters  presented  for
stockholder approval) will be counted for purposes of determining
whether  a  quorum is present at the Annual Meeting.  Abstentions
will  be treated as shares that are present and entitled to  vote
for  purposes  of  determining the number of shares  present  and
entitled to vote with respect to any particular matter, but  will
not  be  counted as a vote in favor of such matter.  Accordingly,
an  abstention from voting on a matter has the same legal  effect
as  a  vote  against the matter.  If a broker or nominee  holding
stock  in  "street name" indicates on the proxy that it does  not
have  discretionary authority to vote as to a  particular  matter
("broker  non-votes"), those shares will  not  be  considered  as
present  and  entitled  to  vote with  respect  to  such  matter.
Accordingly, a broker non-vote on a matter has no effect  on  the
voting  on such matter.  The proxy statement, the attached notice
of  meeting, the enclosed form of proxy and the Annual Report are
being  mailed to shareholders on or about [       ],  2005.   The
mailing  address of the Company's principal executive offices  is
525 Seventh Avenue, Suite 1703, New York, NY 10018.


                           PROPOSAL 1
                                
                ELECTION OF ONE CLASS I DIRECTOR

      The  Company's By-laws require the Company to have five  or
fewer directors.  The number of directors is set by the Board and
was  increased from three to four on August 12, 2003.  The  Board
is  divided into three classes of directors.  Classes I  and  III
currently  each  consist of one director and Class  II  currently
consists  of two directors.  Class I, whose term expires  at  the
Meeting,  consists  of Joseph E. O'Grady; Class  II,  whose  term
expires in 2006, consists of Daniel M. Sullivan and Keith Cannon;
and  Class III, whose term expires in 2007 consists of Joseph  L.
Murphy.  At the Meeting, one director will be elected to fill the
term  of  the Class I director.  Mr. O'Grady, who is running  for
reelection,  is  the  nominee for election at  the  Meeting.   If
elected,  Mr. O'Grady will serve for a term expiring at the  2008
Annual Meeting of Shareholders.

      The  persons  named in the accompanying proxy have  advised
management that it is their intention to vote for the election of
Mr.  O'Grady as a Class I Director unless indication is  made  on
your  proxy  card  that  your vote should be  withheld  from  the
nominee.

     The Board of Directors unanimously recommends a vote FOR the
election of this nominee as a Director.

     The following table sets forth certain information as to the
person  nominated for election as a director of the  Company  and
for those directors whose terms of office will continue after the
Meeting:


        Nominee For Director Whose Term Expires in 2008:
        -----------------------------------------------


                                 Position with                Director
Name                Age          the Company                  Since
----                ---          -------------                --------
                                                     
Joseph L. Murphy     51         Chief Executive  Officer,     April 1986
                                Chief Financial Officer,
                                and Director

      Joseph  L.  Murphy, a founder of the Company,  has  been  a
director of the Company since its inception.  During Fiscal 1992,
Mr. Murphy was appointed President.  In February 1993, Mr. Murphy
was appointed Chief Executive Officer.  Mr. Murphy is the brother
of  Mark  Murphy,  the  Company's Vice  President-Operations  and
Secretary.


        Directors Whose Terms Continue After the Meeting:
        ------------------------------------------------



                                  Position with      Director
Name               Age            the Company        Since
----               ---            -------------      --------
                                            

Joseph E. O'Grady   84            Director           February 1991

Daniel M. Sullivan  81            Chairman of the    September 1986
                                  Board of Directors

Keith Cannon        65            Director           October 2003


       Joseph E. O'Grady was elected to the Board of Directors in
February 1991. For more than the past five years, Mr. O'Grady has
been   President   of  JOG  Associates,  Inc.,  a  privately-held
financial   consulting  firm.   JOG  Associates,  Inc.   arranges
business financing and provides financial consulting services for
closely-held companies.

       Daniel M. Sullivan became a director in September 1986 and
was elected Chairman of the Board in 1989.  In 1989, Mr. Sullivan
retired  as  President and Chief Executive  Officer  of  Frost  &
Sullivan,  Inc.,  a publicly-traded publisher of market  research
studies, a position he had held for more than five years prior to
his retirement.

      Keith A. Cannon became a director of the Company in October
2003.  Mr.  Cannon is currently (and for the past ten  years  has
been) a registered representative for Wilson-Davis & Co., Inc., a
broker-dealer  based in Salt Lake City, Utah.   Mr.  Cannon  also
serves  as a member of the Board of Directors and Audit Committee
of  Elamex S.A. de C.V. (ELAM), and Montgomery Realty Group, Inc.
(MGRY).  He has been engaged in the investment business  for  the
past 36 years in various capacities.


Meetings of the Board of Directors and Board Member Attendance.
--------------------------------------------------------------

      During Fiscal 2004, the Board met informally.  It acted two
times by unanimous written consent.  The Company expects that all
of its Board Members attend the Company's annual meeting.  All of
the  Company's directors attended last year's annual  meeting  of
shareholders.

 
OTHER EXECUTIVE OFFICERS



                                    Position with         Position
Name                   Age          the Company           Held Since
----                   ---          -------------         -----------
                                                  

Mark Murphy            41           Vice President-        May 1993
                                    Operations and 
                                    Secretary

Jerrold Walkenfeld     48           Principal Accounting   June 2002
                                    Officer


     Mark Murphy was appointed Vice President - Operations in May
1993.  Mr. Mark Murphy joined the Company in January 1993.  Prior
to  his joining the Company, Mr. Murphy was employed as a manager
by  Accurate  Testing  Co.,  a metals testing  company  based  in
California, a position he had held since 1988.  Mr. Murphy is the
brother of Joseph L. Murphy, the Company's President.

      Jerrold Walkenfeld, Principal Accounting Officer, commenced
employment with the Company in June 2002.  Since 1995  until  his
employment with the Company in June 2002, he was engaged  by  the
Company  as  an  outside  consultant  to  render  financial   and
accounting services for the Company.  For more than the past five
years,  Mr.  Walkenfeld has maintained an independent  accounting
practice.  Mr. Walkenfeld is a certified public accountant.


COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE  ACT  OF
1934.

      Section  16(a)  of  the Securities  Exchange  Act  of  1934
requires  the  Company's executive officers  and  directors,  and
persons  who own more than ten percent of a registered  class  of
the Company's equity securities, to file reports of ownership and
changes in ownership with the Securities and Exchange Commission.
Based  solely on its review of the copies of such forms  received
by  it, the Company believes that during Fiscal 2004, such  forms
have been timely filed with the SEC.


COMMITTEES OF THE BOARD OF DIRECTORS

      The Company has an Audit Committee.  The Board of Directors
does  not have a Compensation Committee or a Nominating Committee
and  performs  the functions of a Compensation  Committee  and  a
Nominating Committee itself.


DIRECTOR CANDIDATES

   The  process  followed by the Board of Directors  to  identify
and  evaluate director candidates includes requests to  Board  of
Director  members and others for recommendations,  meetings  from
time  to  time by the Board of Directors to evaluate biographical
information   and  background  material  relating  to   potential
candidates and interviews of selected candidates by the Board  of
Directors.

   In  considering whether to recommend any particular  candidate
for  inclusion  in  the Board of Directors slate  of  recommended
director  nominees, the Board of Directors applies criteria  such
as  the candidate's integrity, business acumen, knowledge of  the
Company's business and industry, experience, diligence, conflicts
of  interest  and  the  ability to act in the  interests  of  all
stockholders.  The  Board of Directors does not  assign  specific
weights to particular criteria and no particular criterion  is  a
prerequisite  for each prospective nominee. The Company  believes
that   the  backgrounds  and  qualifications  of  its  directors,
considered  as  a  group,  should  provide  a  composite  mix  of
experience, knowledge and abilities that will allow the Board  of
Directors to fulfill its responsibilities.

   Stockholders  may  recommend  individuals  to  the  Board   of
Directors  for consideration as potential director candidates  by
submitting  their  names, together with appropriate  biographical
information  and  background materials  and  a  statement  as  to
whether  the  stockholder  or group of  stockholders  making  the
recommendation  has  beneficially  owned  more  than  5%  of  the
Company's  Common Stock for at least a year as of the  date  such
recommendation  is  made,  to  JLM  Couture,  Inc.,   Shareholder
Relations,  c/o  Corporate Secretary, 525 Seventh  Avenue,  Suite
1703,  New York, NY 10018. Assuming that appropriate biographical
and  background material has been provided on a timely basis, the
Board   of   Directors   will   evaluate  stockholder-recommended
candidates  by  following substantially  the  same  process,  and
applying  substantially  the same criteria,  as  it  follows  for
candidates submitted by others.


CODE OF CONDUCT AND ETHICS

      The  Company  has  adopted a Code  of  Conduct  and  Ethics
applicable to its directors, officers and employees including its
principal   executive,  principal  financial  officer,  principal
accounting  officer  or controller or persons performing  similar
functions.  A copy of the Company's Code of Conduct and Ethics is
available on its website www.jlmcouture.com. The Company  intends
to  post  amendments to or waivers from its Code of  Conduct  and
Ethics  (to the extent applicable to its Chief Executive Officer,
Chief  Financial Officer or principal accounting officer) on  its
website.   The  Company's  website is  not  part  of  this  proxy
statement.


AUDIT COMMITTEE

     The  primary functions of the Audit Committee of the Company
(the  "Audit  Committee") are to select or to  recommend  to  the
Board  of Directors the selection of outside auditors; to monitor
the  Company's relationships with the Company's outside  auditors
and  their interaction with the Company's management in order  to
ensure  their  independence and objectivity; to  review,  and  to
assess  the scope and quality of the Company's outside  auditors'
services,  including the audit of the Company's annual  financial
statements;  to  review  the Company's financial  management  and
accounting   procedures;  to  review  the   Company's   financial
statements  with  the Company's management and outside  auditors;
and  to  monitor  management's compliance with  applicable  legal
requirements and ethical standards.
     
     Messrs. Sullivan, O'Grady and Cannon are the current members
of  the Audit Committee and are each "independent," as that  term
is  defined  under  the  applicable  NASDAQ  Stock  Market,  Inc.
Marketplace  Rules.  During Fiscal 2004, the Audit Committee  met
four  times.   The  Board of Directors has  determined  that  Mr.
Joseph  E.  O'Grady is an "audit committee financial  expert"  as
defined in Item 401(h) of Regulation S-K.  The Board of Directors
has adopted a written charter for the Audit Committee, a copy  of
which is filed as Appendix A to the Company's Proxy Statement for
its  fiscal year ended October 31, 2002.  A copy of such  charter
is also available on the Company's website, www.jlmcouture.com.


SHAREHOLDER COMMUNICATIONS WITH THE BOARD OF DIRECTORS

     Shareholders interested in communicating with the  Board  of
Directors may do so by writing to any or all directors,  care  of
the Company's Chief Financial Officer, at the Company's principal
executive offices. The Company's Chief Financial Officer will log
in  all  shareholder correspondence and forward to  the  director
addressee(s)  all  communications  that,  in  his  judgment,  are
appropriate for consideration by the directors. Any director  may
review   the  correspondence  log  and  request  copies  of   any
correspondence.  Examples  of  communications   that   would   be
considered  inappropriate  for  consideration  by  the  directors
include,  but  are  not  limited  to,  commercial  solicitations,
trivial,  obscene,  or  profane  items,  administrative  matters,
ordinary business matters, or personal grievances. Correspondence
that  is  not  appropriate for Board of Director review  will  be
handled by the Company's Chief Financial Officer. All appropriate
matters  pertaining to accounting or internal  controls  will  be
brought  promptly  to  the  attention  of  the  Company's   Audit
Committee Chair.


AUDIT COMMITTEE REPORT

      The  Audit Committee consists of three members all of  whom
meet   the  independence  and  experience  requirements  of   the
applicable   NASDAQ  Marketplace  Rules.  The  Audit  Committee's
responsibilities are as described in a written charter adopted by
the  Board, which was previously attached as Appendix  A  to  the
Company's Proxy Statement for Fiscal 2002.

     The Audit Committee has reviewed and discussed the Company's
audited financial statements for Fiscal 2004 with management  and
with the Company's independent registered public accounting firm,
Goldstein  Golub  Kessler LLP ("GGK").  The Audit  Committee  has
discussed  with GGK the matters required to be discussed  by  the
Statement on Auditing Standards No. 61 relating to the conduct of
the   audit.   The  Audit  Committee  has  received  the  written
disclosures  and  the  letter from GGK required  by  Independence
Standards  Board  Standard No. 1, Independence  Discussions  with
Audit  Committees,  and has discussed with GGK its  independence.
Based  on  the Audit Committee's review of the audited  financial
statements  and  the  review and discussions  described  in  this
paragraph, the Audit Committee recommended to the Board that  the
audited financial statements for Fiscal 2004 be included  in  the
Company's  Annual Report on Form 10-K for Fiscal 2004 for  filing
with the Securities and Exchange Commission.

     Submitted by the members of the Audit Committee:

                                             Joseph E. O'Grady
                                             Daniel M. Sullivan
                                             Keith Cannon


AUDIT COMMITTEE PRE-APPROVAL POLICIES AND PROCEDURES

      Before the independent public accounting firm is engaged by
the Company to render audit or non-audit services, the engagement
is approved by the Audit Committee.
EXECUTIVE COMPENSATION



      The following table sets forth the compensation the Company
paid  for its fiscal years ended October 31, 2004, 2003 and  2002
to its Chief Executive Officer and to each of its other executive
officers whose compensation exceeded $100,000 on an annual basis.


                   SUMMARY COMPENSATION TABLE




Name and                 Annual Com-     Other          Long Term       Other
Principal      Fiscal    pensation       Annual Com-    Compensation/   Compen-
Position       Year      Salary ($)      pensation ($)  Options         ation($)
--------       ------    ----------      -------------  -------------   --------
                                                         

Joseph L.      2004      325,000         30,284            -            81,238(2)
Murphy,        2003      325,000         70,132         200,000(1)      38,327
President      2002      325,000         202,807        100,000         37,009
and Chief
Executive
Officer


Mark Murphy,    2004     104,000         6,088              -               -
Vice President  2003     103,308         6,088              -               -
Operations      2002      97,243         5,000            12,000            -


Jerrold         2004     116,550         4,059              -               -
Walkenfeld,     2003     109,975         7,331              -               -
Principal       2002      90,921        13,920              -               -
Accounting
Officer

___________________



  (1)  Mr. Murphy agreed to cancel options to purchase 200,000 shares 
       of Common Stock of the Company for a consideration of $200,000.  See 
      "Certain Relationships and Related Transactions."

 
  (2)  Includes $48,000 entertainment expenditure allowance.





EMPLOYMENT AGREEMENT

      Mr.  Joseph  L.  Murphy  has  an employment  agreement  (the
"Agreement") with the Company which provides for a base salary  of
$325,000  per  year.   As  additional  compensation,  Mr.   Murphy
receives  five  percent  (5%)  of  the  Company's  annual  pre-tax
profits.   On August 14, 2001, the Board amended the Agreement  to
extend the term of Mr. Murphy's employment until May 19, 2006.


STOCK OPTION PLANS

      On  August 26, 1996, the Company adopted a stock option plan
(the  "1996  Plan").  The 1996 Plan provides for the  issuance  of
incentive   and   non-statutory  stock   options   to   employees,
consultants advisors and/or directors for a total of up to 100,000
shares of Common Stock.  The 1996 Plan was amended by the Board of
Directors  in September 1998 to increase the authorized number  of
shares  thereunder from 100,000 to 250,000 shares.  A majority  of
the Company's shareholders approved the amendment to the 1996 Plan
in October 1998.  The exercise price of options granted may not be
less than the fair market of the shares on the date of grant (110%
of  such  fair market value for a holder of more than 10%  of  the
Company's  Common Stock).  The 1996 Plan will terminate on  August
26, 2006.

      On  October  28, 2003, the Company adopted the  2003  Stock
Incentive Plan (the "2003 Plan"). Awards may be granted under the
Plan  on and after its effective date (August 12, 2003). The 2003
Plan  authorizes  the  grant of incentive  options,  nonqualified
options,   SARs,   restricted  awards  and  performance   awards.
Incentive  options  may  only  be granted  to  employees  of  the
Company.    The option price at which an option may be  exercised
must  be at least 100% of the fair market value per share of  the
Common  Stock  on the date of grant (or 110% of the  fair  market
value  with  respect to incentive options granted to an  employee
who owns stock possessing more than 10% of the total voting power
of  all classes of stock of the Company).  The maximum number  of
shares  that may be issued pursuant to awards granted  under  the
2003 Plan may not exceed the sum of (a) 500,000 shares, plus  (b)
any shares of Common Stock remaining available for issuance as of
the effective date of the 2003 Plan under the 1996 Plan.


OPTION GRANTS IN FISCAL 2004


     No executive officer of the Company was granted stock
options during Fiscal 2004.

 

           AGGREGATED OPTION EXERCISES IN LAST FISCAL
          YEAR AND FISCAL YEAR-END (FYE) OPTION VALUES



                                                      Value of
                                                      Unexercised
                                     Number           In-the-Money
                                     Of Unexercised   Options
                                     Options          At FYE
         Shares                      At FYE           Acquired ($)
         Acquired       Value        Exercisable/     Exercisable/
Name     On Exercise    Realized($)  Unexercisable    Unexercisable (1)
----     -----------    -----------  -------------    -----------------

                                          

Joseph L.    0             0          50,000/50,000   54,000/54,000
Murphy

Mark         0             0           6,000/6,000     6,480/6,480
Murphy

Joseph E.    0             0           7,000/6,000    9,310/10,800
O'Grady

Daniel M.    0             0          21,000/6,000    27,930/6,480
Sullivan


----------------------------


(1)  Represents fair market value of Common Stock at October  31,
     2004  of  $3.18  as  reported by Nasdaq, less  the  exercise
     price.



COMPENSATION OF DIRECTORS

      Directors  not  employed by the Company are compensated  as
consultants  for  the  time spent on Company  matters,  including
attendance at directors' and other meetings.  During Fiscal 2004,
Messrs.  Sullivan, O'Grady and Cannon received  $25,106,  $40,200
and $24,000, respectively.

 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth as of February 28, 2005, the
number  of  shares of Common Stock held of record or beneficially
(i)  by  each  person who held of record, or  was  known  by  the
Company  to  own  beneficially, more than  five  percent  of  the
outstanding  shares of Common Stock, (ii) by  each  director  and
(iii) by all officers and directors as a group:

                           Number of             Percent of
Names and Address(1)       Shares Owned (2)      Outstanding shares
--------------------       ----------------      ------------------
                                           
Joseph L. Murphy           741,964(3)(4)         36.41%

Daniel M. Sullivan         103,499(3)             5.21%

Joseph E. O'Grady           34,000(3)             1.72%

Keith Cannon                 1,000(6)

FMR Corp.                  197,100(5)            10.04%
82 Devonshire Street
Boston, MA 02109

All directors and          913,520(3)            45.07%
  officers as a
  group (6 persons)
----------------


(1)  Unless  otherwise indicated, a person's address is  c/o  JLM
     Couture, Inc., 525 Seventh Avenue, Suite 1703, New York,  NY
     10018.


(2)  Unless  otherwise indicated, all shares of Common Stock  are
     owned directly.


(3)  Includes  75,000,  24,000, 10,000  and  118,000  shares  for
     Messrs.   Murphy,  Sullivan, O'Grady and  all  officers  and
     directors  as a group, respectively, that are issuable  upon
     exercise  of  presently exercisable options  at  an  average
     exercise price of approximately $1.99 per share.


(4)  148,331  of these shares are pledged to a bank to  secure  a
     personal loan.


(5)  Based  on  information furnished to the Company on  Schedule
     13G/A dated February 14, 2002.


(6)  Less than one percent.


      The Company is unaware of any arrangement, the operation of
which, at a subsequent date, may result in a change of control of
the Company.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      On  December 22, 1998, Mr. Joseph L. Murphy purchased  from
the  Company 200,000 shares of Common Stock at a price  of  $2.25
per  share,  the market value of such shares on such  date.   The
purchase  was  financed  by  Mr.  Murphy  executing  a  ten  year
promissory  note  due to the Company in the principal  amount  of
$450,000.  The promissory note bears interest at 5% per annum and
requires  annual  principal  payments  of  $45,000  with  accrued
interest.  The purchase was approved by the unanimous consent  of
the  Board.  The Company sold these shares to Mr. Murphy  because
it  was deemed to be in the best interests of the Company for him
to  increase his equity ownership in the Company to better  align
his  interest with that of the other shareholders of the Company.
$180,000  of  this  note currently remains unpaid.   Interest  is
current  through             February 22,  2005  and  the  annual
principal payment of $45,000 due on December 22, 2004 was paid.

      On February 24, 2003, the Company and Mr. Murphy agreed  to
cancel  200,000 of Mr. Murphy's exercisable options upon  payment
of   $200,000  to  Mr.  Murphy.   On  that  date,  this   payment
represented  an imputed discount of approximately  16%  from  the
closing price of the Common Stock as reported by NASDAQ minus the
exercise price of such options.





                        [INSERT PERFORMANCE GRAPH]




                           PROPOSAL 2
                                
  RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC
                         ACCOUNTING FIRM

       The  Audit  Committee has reappointed  GGK  to  audit  the
consolidated financial statements of the Company for Fiscal 2005.
GGK  has  served  as the Company's independent registered  public
accounting firm since Fiscal 2002. A representative from  GGK  is
expected  to  be  present at the Meeting with the opportunity  to
make  a  statement  if he or she desires  to  do  so  and  to  be
available to respond to appropriate questions.

      Although shareholder ratification of the appointment is not
required   by   law,  the  Company  desires   to   solicit   such
ratification.  If  the appointment of GGK is not  approved  by  a
majority  of  the shares represented at the Annual  Meeting,  the
Company  will  consider  the appointment of  another  independent
registered public accounting firm for Fiscal 2005.

       THE  BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS  A  VOTE
"FOR"  RATIFICATION OF THE APPOINTMENT OF GGK  AS  THE  COMPANY'S
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL 2005.


AUDIT COMMITTEE PRE-APPROVAL POLICIES AND PROCEDURES

       Before a registered independent public accounting firm  is
engaged by the Company to render audit or non-audit services, the
engagement is approved by the Audit Committee.


INDEPENDENT AUDITOR FEE INFORMATION
 
      The following table shows the fees that the Company paid or
accrued for the audit and other services provided by GGK  or  its
current tax accountants for Fiscal 2004 and Fiscal 2003.


                                 Amountof Fee for
Type  of Service          Fiscal 2004         Fiscal2003
------------------      -------------       ------------
                                      
Audit Fees               $ 80,726           $ 69,114
Audit-Related Fees              0                  0
Tax Fees                    4,650              4,200
All Other Fees                  0                  0
                         --------            -------   
                         $ 85,376           $ 73,314         
                         ========           ========

 

       AUDIT FEES. This category includes fees for the audits  of
the  Company's annual financial statements, review  of  financial
statements included in the Company's Form 10-Q Quarterly  Reports
and  services  that  are  normally provided  by  the  independent
auditors  in connection with statutory and regulatory filings  or
engagements for the relevant fiscal years.

      AUDIT-RELATED FEES. This category consists of due diligence
in    connection    with    acquisitions,   various    accounting
consultations, and benefit plan audits.

       TAX  FEES. This category consists of professional services
rendered  for  tax compliance, tax planning and tax  advice.  The
services  for the fees disclosed under this category include  tax
return preparation, research and technical tax advice.

      ALL OTHER FEES. There were no other fees paid or accrued to
GGK in Fiscal 2004.

      GGK has a continuing relationship with American Express Tax
and  Business Services Inc. ("TBS") from which it leases auditing
staff  who are full time, permanent employees of TBS and  through
which  its  partners provide non-audit services.  As a result  of
this  arrangement, GGK has no full time employees and  therefore,
none  of  the audit services performed were provided by permanent
full time employees of GGK.  GGK manages and supervises the audit
and  audit staff, and is exclusively responsible for the  opinion
rendered in connection with its examination.


OTHER MATTERS

     The Board of Directors has no knowledge of any other matters
which  may come before the Meeting and does not intend to present
any  other matters.  However, if any other matters shall properly
come  before the Meeting or any adjournment thereof, the  persons
named  as  proxies will have discretionary authority to vote  the
shares  of Common Stock represented by the accompanying proxy  in
accordance with their best judgment.


SHAREHOLDERS' PROPOSALS

      Any  shareholder  of the Company who wishes  to  present  a
proposal  to  be  considered  at  the  next  annual  meeting   of
shareholders of the Company and who wishes to have such  proposal
presented in the Company's Proxy Statement for such meeting  must
deliver  such proposal in writing to the Company at  525  Seventh
Avenue, Suite 1703, New York, New York 10018 on or before  _____,
2006.

                                 By Order of the Board of Directors



                                 Mark Murphy
                                 Secretary


Dated:  [                   ], 2005

  APPENDIX A
                        JLM COUTURE, INC.
                                
                              PROXY


      Proxy for 2005 Annual Meeting of Shareholders.

       The undersigned hereby appoints Daniel Sullivan and Joseph
E.  O'Grady  proxies  of  the undersigned,  with  full  power  of
substitution, to vote shares of Common Stock of the Company which
the  undersigned would be entitled to vote if present at the 2005
Annual  Meeting of Shareholders of the Company to be  held  on  [
], 2005 at 11:00 A.M. at the offices of Kalin Levine Weinberg LLC
located  at 494 Eighth Avenue, Suite 800, New York, NY 10001  and
any  adjournments  thereof, upon the matters  set  forth  in  the
Notice of Annual Meeting as follows:

       The  undersigned  acknowledges receipt of  the  Notice  of
Annual  Meeting, Proxy Statement and the Company's Annual  Report
for Fiscal 2004.

      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
and when properly executed will be voted as directed herein.   If
no  direction is given, this Proxy will be voted FOR the  nominee
listed in proposal 1.

      THE  BOARD  OF DIRECTORS RECOMMENDS A VOTE FOR THE  NOMINEE
      LISTED IN ITEM 1.

(1)   ELECTION OF CLASS I DIRECTOR:
      (Mark ONE box only)

      Instructions:

      To vote FOR the Class I Director nominee, place an X in Box
Number 1.

       To  withhold  authority to vote for the Class  I  Director
nominee, place an X in Box Number 2.
            
       To withhold authority to vote for   the nominee place an X
in  box Number 3 and strike a line through such nominee's name in
the list below.

     1. ____      For Class I Director nominee.

     2. ____      Withhold authority to vote for the Class I
                  Director nominee.


     3. ____            Withhold  authority  to  vote   for   any
             individual  nominees. Strike  a  line  through  such
             nominee(s) name below:

                            -     Joseph E. O'Grady
(2)   RATIFICATION OF THE APPOINTMENT OF GOLDSTEIN GOLUB  KESSLER
      LLP   AS   THE  COMPANY'S  INDEPENDENT  REGISTERED   PUBLIC
      ACCOUNTING  FIRM  FOR  THE  COMPANY'S  FISCAL  YEAR  ENDING
      OCTOBER 31, 2005.

        [    ] FOR          [    ] AGAINST        [    ] ABSTAIN


     In their discretion, the proxies are authorized to vote upon
other   matters  properly  coming  before  the  meeting  or   any
adjournment thereof.

DATED:                              , 2005
                ---------------------


-------------------------------------
(Signature)

-------------------------------------
(Signature, if held jointly)

Where stock is registered in the
names of two or more persons ALL
should sign.  Signature(s) should
correspond exactly with the name(s)
as shown above.  Please sign, date
and return promptly in the enclosed
envelope.  No postage need be affixed
if mailed in the United States.

      Requests  for  copies  of proxy statements,  the  Company's
Annual Report for Fiscal 2004, or the Company's Annual Report for
Fiscal  2004  on  Form  10-K should be addressed  to  Shareholder
Relations, JLM Couture, Inc., 525 Seventh Avenue, Suite 1703, New
York,  NY 10018.  This material will be furnished without  charge
to any shareholder requesting it.