Background WavePink WaveYellow Wave

JSM GROUP SERVICES LIMITED (03591105)

JSM GROUP SERVICES LIMITED (03591105) is an active UK company. incorporated on 1 July 1998. with registered office in Potters Bar. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. JSM GROUP SERVICES LIMITED has been registered for 27 years. Current directors include BOOTH, Michael Andrew, SCANLON, John Joseph, WILTSHIRE, Stuart.

Company Number
03591105
Status
active
Type
ltd
Incorporated
1 July 1998
Age
27 years
Address
Sterling House, Potters Bar, EN6 3AR
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BOOTH, Michael Andrew, SCANLON, John Joseph, WILTSHIRE, Stuart
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSM GROUP SERVICES LIMITED

JSM GROUP SERVICES LIMITED is an active company incorporated on 1 July 1998 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. JSM GROUP SERVICES LIMITED was registered 27 years ago.(SIC: 42220)

Status

active

Active since 27 years ago

Company No

03591105

LTD Company

Age

27 Years

Incorporated 1 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

JSM CONSTRUCTION LIMITED
From: 1 July 1998To: 10 January 2024
Contact
Address

Sterling House Mutton Lane Potters Bar, EN6 3AR,

Previous Addresses

, 13 Station Road, Finchley London, N3 2SB
From: 1 July 1998To: 11 June 2014
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Director Left
Jul 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Nov 22
Director Joined
Dec 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SCANLON, John Joseph

Active
Mutton Lane, Potters BarEN6 3AR
Secretary
Appointed 01 Jul 1998

BOOTH, Michael Andrew

Active
Mutton Lane, Potters BarEN6 3AR
Born September 1974
Director
Appointed 03 Feb 2025

SCANLON, John Joseph

Active
Mutton Lane, Potters BarEN6 3AR
Born March 1968
Director
Appointed 01 Jul 1998

WILTSHIRE, Stuart

Active
Mutton Lane, Potters BarEN6 3AR
Born January 1965
Director
Appointed 01 Jul 1998

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 01 Jul 1998
Resigned 01 Jul 1998

OAKLEY, Mr Christopher Richard

Resigned
Mutton Lane, Potters BarEN6 3AR
Born April 1963
Director
Appointed 18 Nov 2022
Resigned 14 Feb 2025

SCANLON, Mark Vincent

Resigned
Mutton Lane, Potters BarEN6 3AR
Born March 1969
Director
Appointed 01 Jul 1998
Resigned 02 Jul 2020

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 01 Jul 1998
Resigned 01 Jul 1998

Persons with significant control

1

Mutton Lane, Potters BarEN6 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Statement Of Companys Objects
23 November 2024
CC04CC04
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
2 May 2024
RP04AR01RP04AR01
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
27 July 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Name Of Class Of Shares
14 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Satisfy Charge Full
17 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Medium
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
26 November 2002
363aAnnual Return
Legacy
19 November 2002
288cChange of Particulars
Legacy
19 November 2002
288cChange of Particulars
Legacy
19 November 2002
288cChange of Particulars
Legacy
31 May 2002
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
27 February 2002
287Change of Registered Office
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
88(2)R88(2)R
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
31 March 2000
287Change of Registered Office
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
287Change of Registered Office
Incorporation Company
1 July 1998
NEWINCIncorporation