Background WavePink WaveYellow Wave

THE TRUSTEES OF THE J.S.S.M. (02899353)

THE TRUSTEES OF THE J.S.S.M. (02899353) is an active UK company. incorporated on 17 February 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE TRUSTEES OF THE J.S.S.M. has been registered for 32 years. Current directors include GREEN, Daniel Martin, MILLER, Jonathan Mark, RICHMAN, Martin Anthony.

Company Number
02899353
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 1994
Age
32 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREEN, Daniel Martin, MILLER, Jonathan Mark, RICHMAN, Martin Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRUSTEES OF THE J.S.S.M.

THE TRUSTEES OF THE J.S.S.M. is an active company incorporated on 17 February 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE TRUSTEES OF THE J.S.S.M. was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02899353

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 17 February 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Mountcliff House 154 Brent Street London NW4 2DR England
From: 13 January 2020To: 24 May 2023
48 Wykeham Road London NW4 2SU England
From: 2 March 2017To: 13 January 2020
York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 14 April 2015To: 2 March 2017
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 17 February 1994To: 14 April 2015
Timeline

22 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Apr 16
Director Left
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Dec 18
Director Left
Feb 22
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GREEN, Daniel Martin

Active
Empire Way, WembleyHA9 0FQ
Born October 1966
Director
Appointed 04 Apr 2014

MILLER, Jonathan Mark

Active
Wykeham Road, LondonNW4 2SU
Born January 1964
Director
Appointed 03 Mar 2014

RICHMAN, Martin Anthony

Active
The Burroughs, LondonNW4 4AN
Born June 1971
Director
Appointed 03 Mar 2014

FREI, Alfred

Resigned
18 Oakfields Road, LondonNW11 0HY
Secretary
Appointed 18 Oct 2001
Resigned 01 Apr 2008

GLYN, Howard Philip

Resigned
Gloucester Gardens, LondonNW11 9AB
Secretary
Appointed 01 Apr 2008
Resigned 30 May 2014

ULLMANN, Jack Rainer

Resigned
8 Gresham Gardens, LondonNW11 8PB
Secretary
Appointed 17 Feb 1994
Resigned 18 Oct 2001

ADLER, Malcolm

Resigned
The Ridgeway, LondonNW11 8PH
Born July 1952
Director
Appointed 03 Mar 2014
Resigned 28 Feb 2017

BAUERNFREUND, Nathaniel Allan

Resigned
87 Princes Park Avenue, LondonNW11 0JS
Born September 1942
Director
Appointed 05 May 2005
Resigned 23 Mar 2014

FABER, Bernard

Resigned
18 Highfield Gardens, LondonNW11 9HB
Born August 1938
Director
Appointed 17 Feb 1994
Resigned 24 Aug 1994

FREI, Alfred

Resigned
18 Oakfields Road, LondonNW11 0HY
Born November 1942
Director
Appointed 18 Aug 1994
Resigned 01 Apr 2008

FREUD, Paul Joseph

Resigned
Grosvenor Gardens, LondonNW11 0HE
Born September 1965
Director
Appointed 03 Mar 2014
Resigned 28 Feb 2017

GLYN, Howard Philip

Resigned
Gloucester Gardens, LondonNW11 9AB
Born June 1944
Director
Appointed 01 Jun 1994
Resigned 30 May 2014

GRADON, Kenneth Jacob

Resigned
4 Meadway Gate, LondonNW11 7LB
Born July 1919
Director
Appointed 17 Feb 1994
Resigned 24 May 2002

KLEIN, Patrice Bernard

Resigned
48 Brampton Grove, LondonNW4 4AQ
Born July 1950
Director
Appointed 17 Feb 1994
Resigned 01 Jun 1994

LEVY, Abraham

Resigned
16 Mayfield Gardens, LondonNW4 2QA
Born June 1957
Director
Appointed 10 Nov 2001
Resigned 31 Aug 2013

LYONS, Daniel Phillip

Resigned
West Heath Avenue, LondonNW11 7QL
Born May 1965
Director
Appointed 12 Feb 2015
Resigned 07 Jan 2026

NOE, Leo

Resigned
30 Market Place, LondonW1W 8AP
Born August 1953
Director
Appointed 03 Dec 2018
Resigned 11 May 2020

PFEFFER, Joseph Daniel

Resigned
11 Wykeham Road, LondonNW4 2TB
Born May 1954
Director
Appointed 24 Nov 2008
Resigned 12 Jan 2011

STASZEWSKI, Michael Walter

Resigned
Euston Street, LondonNW1 2ES
Born September 1960
Director
Appointed 12 Jan 2011
Resigned 06 Mar 2016

ULLMANN, Jack Rainer

Resigned
8 Gresham Gardens, LondonNW11 8PB
Born December 1928
Director
Appointed 17 Feb 1994
Resigned 18 Oct 2001

WEINSTEIN, Philip David

Resigned
Princes Park Avenue, LondonNW11 0JS
Born July 1953
Director
Appointed 05 Nov 2012
Resigned 06 Mar 2016

WEISS, Manny

Resigned
Danescroft Gardens, LondonNW4 2ND
Born September 1952
Director
Appointed 17 Feb 1994
Resigned 04 Apr 2011

Persons with significant control

4

3 Active
1 Ceased

Mr Daniel Phillip Lyons

Ceased
Ballards Lane, LondonN3 1XW
Born May 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Jan 2026

Mr Daniel Martin Green

Active
Ballards Lane, LondonN3 1XW
Born October 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Jonathan Mark Miller

Active
Ballards Lane, LondonN3 1XW
Born January 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Martin Anthony Richman

Active
Ballards Lane, LondonN3 1XW
Born June 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Legacy
27 January 2011
MG01MG01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
353353
Legacy
28 March 2006
288cChange of Particulars
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1998
AAAnnual Accounts
Resolution
9 July 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1996
AAAnnual Accounts
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1995
AAAnnual Accounts
Resolution
21 August 1995
RESOLUTIONSResolutions
Legacy
2 March 1995
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
287Change of Registered Office
Legacy
6 September 1994
288288
Legacy
1 June 1994
288288
Incorporation Company
17 February 1994
NEWINCIncorporation