Jml Software Solutions Limited

General information

Name:

Jml Software Solutions Ltd

Office Address:

Unit 30 Shenley Pavilions, Chalkdell Drive Shenley Wood MK5 6LB Milton Keynes

Number: 04944256

Incorporation date: 2003-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Jml Software Solutions Limited. It was started twenty one years ago and was registered under 04944256 as the registration number. The registered office of the company is situated in Milton Keynes. You can reach it at Unit 30 Shenley Pavilions, Chalkdell Drive, Shenley Wood. This firm's principal business activity number is 62012 which stands for Business and domestic software development. 2022-10-31 is the last time when the accounts were filed.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 89,755 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Intang Assets Licences-add, It Software Maintenance and It - Additions.

Because of this specific company's growing number of employees, it was necessary to acquire more directors: Richard G., Diane F. and Luis P. who have been working together for almost one year to exercise independent judgement of this specific firm.

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 24 January 2024

Latest update: 25 January 2024

Diane F.

Role: Director

Appointed: 01 January 2020

Latest update: 25 January 2024

Luis P.

Role: Director

Appointed: 27 October 2003

Latest update: 25 January 2024

People with significant control

The companies with significant control over this firm are: Polaris Software Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at One New Change, EC4M 9AF and was registered as a PSC under the reg no 14716946.

Polaris Software Limited
Address: Fifth Floor One New Change, London, EC4M 9AF, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14716946
Notified on 24 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luis P.
Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control:
1/2 or less of shares
Jane P.
Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 3 £ 89 755.20
2014-04-04 320916 £ 71 760.00 Intang Assets Licences-add
2014-04-15 322210 £ 13 135.20 It Software Maintenance
2014-04-04 320916 £ 4 860.00 It - Additions

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
20
Company Age

Closest Companies - by postcode