JML BUSINESS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Termination of appointment of Joanna Mary Fife as a director on 2025-01-13

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

03/12/243 December 2024 Termination of appointment of Joanna Mary Fife as a secretary on 2024-12-02

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2024-10-31 to 2023-12-31

View Document

28/04/2428 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/02/2416 February 2024 Appointment of Mr Naveed Imran Mughal as a director on 2024-02-03

View Document

15/02/2415 February 2024 Termination of appointment of Naveed Imran Mughal as a director on 2024-02-15

View Document

15/02/2415 February 2024 Cessation of Naveed Imran Mughal as a person with significant control on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Naveed Imran Mughal as a director on 2024-02-02

View Document

15/02/2415 February 2024 Notification of Naveed Imran Mughal as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Cessation of Joanna Mary Fife as a person with significant control on 2024-01-31

View Document

15/02/2415 February 2024 Notification of Naveed Imran Mughal as a person with significant control on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HOLE

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY FIFE / 01/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY FIFE / 01/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MISS SALLY LOUISE HOLE

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/11/1316 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1318 February 2013 18/02/13 STATEMENT OF CAPITAL GBP 5

View Document

07/01/137 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/1217 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE GARDINER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 24/10/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 24/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH CAST / 10/09/2011

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 02/04/11 STATEMENT OF CAPITAL GBP 8

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH CAST / 11/11/2010

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CATTESHALL MILL CATTESHALL ROAD GODALMING SURREY GU7 1NJ UNITED KINGDOM

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 09/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH CAST / 09/12/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 16/09/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY MACKENZIE LEE / 16/09/2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 20 SOUTH HILL GODALMING SURREY GU7 1JT

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MISS JOANNE ELIZABETH CAST

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA DAVIES

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9830 January 1998 COMPANY NAME CHANGED JML BUSINESS MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 02/02/98

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: BRIDGE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company