Background WavePink WaveYellow Wave

JML BUSINESS SERVICES LIMITED (03463265)

JML BUSINESS SERVICES LIMITED (03463265) is an active UK company. incorporated on 11 November 1997. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JML BUSINESS SERVICES LIMITED has been registered for 28 years. Current directors include MUGHAL, Naveed Imran.

Company Number
03463265
Status
active
Type
ltd
Incorporated
11 November 1997
Age
28 years
Address
10-11 Innovation Place Douglas Drive, Godalming, GU7 1JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUGHAL, Naveed Imran
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JML BUSINESS SERVICES LIMITED

JML BUSINESS SERVICES LIMITED is an active company incorporated on 11 November 1997 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JML BUSINESS SERVICES LIMITED was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03463265

LTD Company

Age

28 Years

Incorporated 11 November 1997

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

JML BUSINESS MANAGEMENT SERVICES LIMITED
From: 11 November 1997To: 2 February 1998
Contact
Address

10-11 Innovation Place Douglas Drive Catteshall Lane Godalming, GU7 1JX,

Previous Addresses

25 Church Street Godalming Surrey GU7 1EL
From: 6 October 2010To: 24 February 2026
Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom
From: 11 November 1997To: 6 October 2010
Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Apr 11
Director Left
Dec 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Feb 15
Director Left
Oct 17
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

MUGHAL, Naveed Imran

Active
Douglas Drive, GodalmingGU7 1JX
Born December 1984
Director
Appointed 03 Feb 2024

FIFE, Joanna Mary

Resigned
Hollist Lane, MidhurstGU29 9AD
Secretary
Appointed 31 Oct 2007
Resigned 02 Dec 2024

FORBER, Carol

Resigned
Harriets Cottage, GodalmingGU8 5EJ
Secretary
Appointed 01 Apr 2002
Resigned 31 Oct 2007

MACKENZIE LEE, Joanna Mary

Resigned
20 South Hill, GodalmingGU7 1JT
Secretary
Appointed 11 Nov 1997
Resigned 01 Apr 2002

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 11 Nov 1997
Resigned 11 Nov 1997

DAVIES, Rebecca Megan

Resigned
20 South Hill, GodalmingGU7 1JT
Born July 1986
Director
Appointed 02 Mar 2005
Resigned 18 Apr 2008

FIFE, Joanna Mary

Resigned
Hollist Lane, MidhurstGU29 9AD
Born June 1956
Director
Appointed 11 Nov 1997
Resigned 13 Jan 2025

GARDINER, Joanne Elizabeth

Resigned
Blackburn Way, GodalmingGU7 1JY
Born September 1972
Director
Appointed 18 Apr 2008
Resigned 08 Nov 2012

HOLE, Sally Louise

Resigned
Church Street, GodalmingGU7 1EL
Born September 1977
Director
Appointed 01 Jan 2015
Resigned 27 Oct 2017

LEE, Charles Mackenzie

Resigned
Ongar Hill Cottage, AmershamHP7 0LU
Born July 1948
Director
Appointed 11 Nov 1997
Resigned 01 Apr 2002

MUGHAL, Naveed Imran

Resigned
Church Street, GodalmingGU7 1EL
Born December 1981
Director
Appointed 02 Feb 2024
Resigned 15 Feb 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 11 Nov 1997
Resigned 11 Nov 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Naveed Imran Mughal

Ceased
Church Street, GodalmingGU7 1EL
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Jan 2024
Ceased 15 Feb 2024

Mr Naveed Imran Mughal

Active
Douglas Drive, GodalmingGU7 1JX
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Jan 2024

Mrs Joanna Mary Fife

Ceased
Hollist Lane, MidhurstGU29 9AD
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Resolution
7 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Capital Cancellation Shares
18 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2013
SH03Return of Purchase of Own Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2011
AAAnnual Accounts
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
21 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
225Change of Accounting Reference Date
Legacy
14 February 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
287Change of Registered Office
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Incorporation Company
11 November 1997
NEWINCIncorporation