Background WavePink WaveYellow Wave

JML ACCOUNTANCY LIMITED (08147176)

JML ACCOUNTANCY LIMITED (08147176) is an active UK company. incorporated on 18 July 2012. with registered office in Midhurst. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JML ACCOUNTANCY LIMITED has been registered for 13 years. Current directors include FIFE, Joanna Mary.

Company Number
08147176
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
Whitelands Hollist Lane, Midhurst, GU29 9AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FIFE, Joanna Mary
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JML ACCOUNTANCY LIMITED

JML ACCOUNTANCY LIMITED is an active company incorporated on 18 July 2012 with the registered office located in Midhurst. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JML ACCOUNTANCY LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08147176

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Whitelands Hollist Lane Easebourne Midhurst, GU29 9AD,

Previous Addresses

25 Church Street Godalming Surrey GU7 1EL
From: 9 April 2014To: 21 July 2018
Redlands Brook Road Sandhills Surrey GU8 5UR United Kingdom
From: 18 July 2012To: 9 April 2014
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 14
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FIFE, Joanna Mary

Active
Hollist Lane, MidhurstGU29 9AD
Born June 1956
Director
Appointed 09 Apr 2014

FIFE, Jon Keith

Resigned
Hollist Lane, MidhurstGU29 9AD
Born September 1948
Director
Appointed 18 Jul 2012
Resigned 21 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanna Mary Fife

Active
Hollist Lane, MidhurstGU29 9AD
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2018

Mr Jon Keith Fife

Ceased
Hollist Lane, MidhurstGU29 9AD
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 21 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Incorporation Company
18 July 2012
NEWINCIncorporation