Advanced company searchLink opens in new window

JML BUSINESS SERVICES LIMITED

Company number 03463265

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 5
20 Nov 2015 CH03 Secretary's details changed for Ms Joanna Mary Fife on 1 November 2015
20 Nov 2015 CH01 Director's details changed for Ms Joanna Mary Fife on 1 November 2015
05 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Feb 2015 AP01 Appointment of Miss Sally Louise Hole as a director on 1 January 2015
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-16
  • GBP 5
21 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Feb 2013 SH06 Cancellation of shares. Statement of capital on 18 February 2013
  • GBP 5
18 Feb 2013 SH03 Purchase of own shares.
07 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Joanne Gardiner as a director
21 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Ms Joanna Mary Mackenzie Lee on 24 October 2011
24 Oct 2011 CH03 Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 24 October 2011
19 Oct 2011 CH01 Director's details changed for Miss Joanne Elizabeth Cast on 10 September 2011
25 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 April 2011
  • GBP 8
15 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Miss Joanne Elizabeth Cast on 11 November 2010
06 Oct 2010 AD01 Registered office address changed from Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom on 6 October 2010