Advanced company searchLink opens in new window

JSM GROUP HOLDINGS LIMITED

Company number 09763076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
22 Nov 2023 PSC05 Change of details for Jsm Bidco Limited as a person with significant control on 2 July 2020
25 Jul 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 AP01 Appointment of Mr Mr Christopher Richard Oakley as a director on 18 November 2022
29 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
07 Nov 2022 MR01 Registration of charge 097630760004, created on 31 October 2022
17 Aug 2022 AA Full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
01 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
18 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 MA Memorandum and Articles of Association
15 Feb 2021 MR01 Registration of charge 097630760003, created on 5 February 2021
12 Feb 2021 MR01 Registration of charge 097630760002, created on 5 February 2021
09 Feb 2021 MR04 Satisfaction of charge 097630760001 in full
03 Feb 2021 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Sterling House Mutton Lane Potters Bar Herts EN6 3AR on 3 February 2021
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
16 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2020 PSC02 Notification of Jsm Bidco Limited as a person with significant control on 2 July 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 553
28 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transaction documents document executed pursuant to this resolution shall be valid , directors if the company be istructed to procure company. Directors of the company to approve the documents and to authorise, resolution should have affect any provision of the company's artcile of assoiation 06/07/2020
27 Jul 2020 PSC07 Cessation of Mark Vincent Scanlon as a person with significant control on 2 July 2020
08 Jul 2020 TM01 Termination of appointment of Mark Vincent Scanlon as a director on 2 July 2020
07 Jul 2020 MR01 Registration of charge 097630760001, created on 6 July 2020
10 Mar 2020 CH01 Director's details changed for Mr Mark Vincent Scanlon on 10 March 2020