About

Registered Number: 04146750
Date of Incorporation: 24/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 42 St. Andrews Gardens, Cobham, Surrey, KT11 1HG

 

Jml (Financial) Associates Ltd was registered on 24 January 2001. The companies directors are listed as Ford, Daniel, Lange, Robert James, Woodhouse, Florence Eva. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORD, Daniel 26 July 2004 - 1
LANGE, Robert James 24 January 2001 31 March 2003 1
WOODHOUSE, Florence Eva 31 March 2003 26 July 2004 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 31 October 2006
287 - Change in situation or address of Registered Office 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 15 September 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 17 June 2002
225 - Change of Accounting Reference Date 09 March 2002
363s - Annual Return 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.