Background WavePink WaveYellow Wave

J.S.M. FINANCE LIMITED (02575550)

J.S.M. FINANCE LIMITED (02575550) is an active UK company. incorporated on 21 January 1991. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J.S.M. FINANCE LIMITED has been registered for 35 years. Current directors include CRAFT, Maurice Howard, FARRELL, John Thomas.

Company Number
02575550
Status
active
Type
ltd
Incorporated
21 January 1991
Age
35 years
Address
2 Regency Chambers, Bury, BL9 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAFT, Maurice Howard, FARRELL, John Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.S.M. FINANCE LIMITED

J.S.M. FINANCE LIMITED is an active company incorporated on 21 January 1991 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J.S.M. FINANCE LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02575550

LTD Company

Age

35 Years

Incorporated 21 January 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

S.E.I.L. REMORTGAGES LIMITED
From: 1 March 1991To: 22 July 1991
SWALLOWDIVE LIMITED
From: 21 January 1991To: 1 March 1991
Contact
Address

2 Regency Chambers Jubilee Way Bury, BL9 0JW,

Timeline

6 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jan 91
Funding Round
Mar 11
Director Joined
Sept 11
Loan Secured
Dec 15
Loan Secured
Jul 16
Director Left
Jan 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CRAFT, Jonathan Simon Myer

Active
2 Regency Chambers, BuryBL9 0JW
Secretary
Appointed 16 May 2011

CRAFT, Maurice Howard

Active
2 Regency Chambers, BuryBL9 0JW
Born June 1955
Director
Appointed N/A

FARRELL, John Thomas

Active
2 Regency Chambers, BuryBL9 0JW
Born October 1965
Director
Appointed 25 Jul 2011

CRAFT, Maurice Howard

Resigned
2 Regency Chambers, BuryBL9 0JW
Secretary
Appointed 17 Apr 1999
Resigned 16 May 2011

SIDDIQUI, Rehan I

Resigned
6 Beech Park, AltrinchamWA14 3JW
Secretary
Appointed 23 Jan 1991
Resigned 27 Jun 1991

WILLAN, Paul Nazzari Di Calabiana

Resigned
Racefield St Margarets Road, BowdonWA14 2AR
Secretary
Appointed 27 Jun 1991
Resigned 17 Apr 1999

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 21 Jan 1991
Resigned 27 Jun 1991

CHUDASAMA, Magan Jiva J

Resigned
The Beeches, RuncornWA7 3AW
Born July 1941
Director
Appointed 31 Oct 2002
Resigned 21 Apr 2006

CRAFT, Hilary Susan, The Estate Of The Late

Resigned
2 Regency Chambers, BuryBL9 0JW
Born July 1957
Director
Appointed 20 Jan 2000
Resigned 27 Dec 2020

GURRIE, Desmond Francis

Resigned
Tudor House Poyle Lane, SloughSL1 8LA
Born February 1935
Director
Appointed 17 Apr 1999
Resigned 09 Jul 2002

SIDDIQUI, Rehan I

Resigned
6 Beech Park, AltrinchamWA14 3JW
Born September 1960
Director
Appointed 23 Jan 1991
Resigned 27 Jun 1991

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 21 Jan 1991
Resigned 23 Jan 1991

Persons with significant control

1

Qf Holdings Nw Limited

Active
Jubilee Way, BuryBL9 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
25 October 2007
88(2)R88(2)R
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
123Notice of Increase in Nominal Capital
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
22 October 2007
363aAnnual Return
Legacy
21 October 2007
122122
Resolution
21 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
88(2)R88(2)R
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
20 May 2005
88(2)R88(2)R
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
19 December 2002
88(2)R88(2)R
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
27 September 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
287Change of Registered Office
Legacy
28 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
22 May 2000
88(2)R88(2)R
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
403aParticulars of Charge Subject to s859A
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
363aAnnual Return
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
4 June 1992
403aParticulars of Charge Subject to s859A
Legacy
19 January 1992
363b363b
Memorandum Articles
13 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1991
88(2)R88(2)R
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 February 1991
MEM/ARTSMEM/ARTS
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
287Change of Registered Office
Incorporation Company
21 January 1991
NEWINCIncorporation