logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Lodge, Janet Ann
    Born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ now
    OF - Director → CIF 0
    Lodge, Janet Ann
    Administrator
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Lodge, Michael John
    Born in February 1952
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ now
    OF - Director → CIF 0
    Mr Michael John Lodge
    Born in February 1952
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Mrs Janet Ann Lodge
    Born in September 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Michael John Lodge
    Born in February 1952
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    PE - Has significant influence or controlCIF 0
  • 3
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2002-06-12 ~ 2002-06-12
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MJL BUSINESS SERVICES LIMITED

Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Property, Plant & Equipment
86 GBP2023-03-31
317 GBP2022-03-31
Debtors
930,546 GBP2023-03-31
98,182 GBP2022-03-31
Cash at bank and in hand
135,988 GBP2023-03-31
169,596 GBP2022-03-31
Current Assets
1,066,534 GBP2023-03-31
267,778 GBP2022-03-31
Net Current Assets/Liabilities
886,046 GBP2023-03-31
249,802 GBP2022-03-31
Net Assets/Liabilities
886,132 GBP2023-03-31
250,119 GBP2022-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
Retained earnings (accumulated losses)
886,032 GBP2023-03-31
250,019 GBP2022-03-31
Equity
886,132 GBP2023-03-31
250,119 GBP2022-03-31
Average Number of Employees
32022-04-01 ~ 2023-03-31
42021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,713 GBP2023-03-31
1,713 GBP2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,627 GBP2023-03-31
1,396 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
231 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Plant and equipment
86 GBP2023-03-31
317 GBP2022-03-31
Trade Debtors/Trade Receivables
819,456 GBP2023-03-31
52,431 GBP2022-03-31
Other Debtors
111,090 GBP2023-03-31
45,751 GBP2022-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,100 GBP2023-03-31
830 GBP2022-03-31
Corporation Tax Payable
Amounts falling due within one year
170,353 GBP2023-03-31
9,643 GBP2022-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
6,787 GBP2023-03-31
6,987 GBP2022-03-31
Other Creditors
Amounts falling due within one year
2,248 GBP2023-03-31
516 GBP2022-03-31

Related profiles found in government register
  • MJL BUSINESS SERVICES LIMITED
    Info
    Registered number 04459703
    icon of address28 Castle Street, Hertford, Hertfordshire SG14 1HH
    PRIVATE LIMITED COMPANY incorporated on 2002-06-12 (23 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-06-12
    CIF 0
  • MJL BUSINESS SERVICES LIMITED
    S
    Registered number missing
    icon of address4 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, EN11 8LQ
    CIF 1
  • MJL BUSINESS SERVICES LIMITED
    S
    Registered number 04459703
    icon of address4, St. Cross Chambers Building 4, St Cross Chambers, Hoddesdon, Hertfordshire, England, EN11 8LQ
    REGISTERED OFFICE
    CIF 2
  • MJL BUSINESS SERVICES LIMITED
    S
    Registered number 4459703
    icon of addressAmwell House, 19 Amwell Street, Hoddesdon, Hertfordshire, England, EN11 8TS
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressBuilding 4, St Cross Chambers, Upper Marsh Lane, Hoddesdon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    CIF 5 - Secretary → ME
Ceased 9
  • 1
    icon of address28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,324 GBP2024-03-31
    Officer
    icon of calendar 2012-07-11 ~ 2013-11-18
    CIF 7 - Director → ME
  • 2
    icon of address29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    icon of calendar 2009-09-22 ~ 2014-03-21
    CIF 10 - Secretary → ME
  • 3
    BESTFORMAT LIMITED - 2009-01-05
    icon of address1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2011-03-02
    CIF 6 - Secretary → ME
  • 4
    icon of addressJean Hennighan Properties, 60 High Road, Broxbourne, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,474 GBP2025-03-31
    Officer
    icon of calendar 2010-11-03 ~ 2011-08-12
    CIF 9 - Secretary → ME
  • 5
    icon of address69 St. Albans Road, Sandridge, St. Albans, Hertforshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2022-02-28
    Officer
    icon of calendar 2004-02-23 ~ 2006-09-18
    CIF 1 - Secretary → ME
  • 6
    icon of addressMarket House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,651 GBP2022-12-31
    Officer
    icon of calendar 2003-10-09 ~ 2022-09-01
    CIF 3 - Secretary → ME
  • 7
    REYNARD MANAGEMENT SERVICES LIMITED - 2009-11-18
    icon of addressThe White House Denchworth Road, Grove, Wantage, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -149,395 GBP2024-06-30
    Officer
    icon of calendar 2008-02-22 ~ 2011-12-21
    CIF 2 - Secretary → ME
  • 8
    STRIKEGOLD LIMITED - 2019-04-04
    icon of address3 Martello Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,083 GBP2025-03-31
    Officer
    icon of calendar 2011-07-20 ~ 2022-09-13
    CIF 4 - Secretary → ME
  • 9
    icon of addressUnit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -77,871 GBP2017-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2019-11-12
    CIF 8 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.