Jml Software Solutions Limited MILTON KEYNES


Jml Software Solutions started in year 2003 as Private Limited Company with registration number 04944256. The Jml Software Solutions company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Milton Keynes at Unit 30 Shenley Pavilions, Chalkdell Drive. Postal code: MK5 6LB.

The firm has 4 directors, namely Richard B., Kevin M. and Richard G. and others. Of them, Diane F. has been with the company the longest, being appointed on 1 January 2020 and Richard B. has been with the company for the least time - from 15 April 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jml Software Solutions Limited Address / Contact

Office Address Unit 30 Shenley Pavilions, Chalkdell Drive
Office Address2 Shenley Wood
Town Milton Keynes
Post code MK5 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944256
Date of Incorporation Mon, 27th Oct 2003
Industry Business and domestic software development
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Richard B.

Position: Director

Appointed: 15 April 2024

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 February 2024

Kevin M.

Position: Director

Appointed: 13 February 2024

Richard G.

Position: Director

Appointed: 24 January 2024

Diane F.

Position: Director

Appointed: 01 January 2020

Nina C.

Position: Director

Appointed: 01 May 2015

Resigned: 31 March 2017

Russell O.

Position: Director

Appointed: 31 January 2013

Resigned: 30 June 2019

Jane P.

Position: Secretary

Appointed: 05 August 2008

Resigned: 27 October 2011

Jane P.

Position: Director

Appointed: 05 August 2008

Resigned: 24 January 2024

Timothy R.

Position: Director

Appointed: 09 November 2007

Resigned: 24 January 2024

Luis P.

Position: Director

Appointed: 27 October 2003

Resigned: 23 February 2024

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 27 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 27 October 2003

Jane P.

Position: Secretary

Appointed: 27 October 2003

Resigned: 01 November 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Polaris Software Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Luis P. This PSC owns 25-50% shares. Then there is Jane P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Polaris Software Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luis P.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 25-50% shares

Jane P.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand839 260594 573768 398629 075743 704432 1431 518 6571 571 364
Current Assets1 156 6301 160 8971 321 4141 046 7651 232 095720 7351 693 4431 896 225
Debtors317 370562 163541 595400 754485 345196 910148 146286 681
Net Assets Liabilities457 987401 277498 755284 520346 515-330 886-313 416-43 069
Other Debtors1 0001 0001 000  114 7886 000163 200
Property Plant Equipment27 92033 65937 90431 83625 45514 54914 11110 449
Total Inventories 4 16111 42116 9363 04630 43226 64038 180
Other
Accrued Liabilities636 836653 721752 456679 729 987 7661 873 3931 810 909
Accumulated Depreciation Impairment Property Plant Equipment101 331111 197122 505131 561145 754158 019166 112171 351
Additions Other Than Through Business Combinations Property Plant Equipment 15 60416 41910 111  7 6551 577
Average Number Employees During Period1919232123232324
Comprehensive Income Expense54 559143 290      
Creditors722 371788 012854 492786 905906 1991 063 4062 019 6681 949 743
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -469-4 802271   
Disposals Property Plant Equipment  -866-6 864333   
Dividend Per Share Interim12      
Dividends Paid-130 000-200 000      
Dividends Paid On Shares Interim130 000200 000      
Increase From Depreciation Charge For Year Property Plant Equipment 9 86611 77713 85814 46412 2658 0935 239
Net Current Assets Liabilities434 259372 885466 922259 860325 896-342 671-326 225-53 518
Number Shares Issued Fully Paid111 000111 000111 000111 000 111 000111 000111 000
Other Creditors1 0104 985 3 541    
Other Inventories 4 16111 42116 936 30 43226 64038 180
Par Value Share 000  00
Prepayments212 092214 94769 883193 352 56 90575 56468 829
Profit Loss54 559143 290      
Property Plant Equipment Gross Cost129 252144 856160 409163 397171 209172 568180 223181 800
Provisions For Liabilities Balance Sheet Subtotal4 1925 2676 0717 1764 8362 7641 302 
Taxation Social Security Payable75 637117 42585 75579 419 32 521110 53058 579
Total Assets Less Current Liabilities462 179406 544504 826291 696351 351-328 122-312 114-43 069
Trade Creditors Trade Payables8 88811 88116 28124 216 43 12035 74580 255
Trade Debtors Trade Receivables104 278346 216470 712207 402 86 46866 58254 652
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     61 250  
Total Additions Including From Business Combinations Property Plant Equipment    8 1451 359  

Company filings

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

Company search