Background WavePink WaveYellow Wave

JSM (BRIDGWATER) LTD (07727742)

JSM (BRIDGWATER) LTD (07727742) is an active UK company. incorporated on 3 August 2011. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JSM (BRIDGWATER) LTD has been registered for 14 years.

Company Number
07727742
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
No 1 Bath Quays, Bath, BA2 3GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSM (BRIDGWATER) LTD

JSM (BRIDGWATER) LTD is an active company incorporated on 3 August 2011 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JSM (BRIDGWATER) LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07727742

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

Alexander House James Street West Bath BA1 2BT England
From: 12 June 2020To: 17 October 2022
124 Sloane Street London SW1X 9BW England
From: 5 July 2018To: 12 June 2020
1a King Square Bridgwater Somerset TA6 3DG
From: 6 December 2011To: 5 July 2018
30 Gay Street Bath BA1 2PA United Kingdom
From: 3 August 2011To: 6 December 2011
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Aug 11
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Jul 18
Director Left
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Apr 24
Director Left
Aug 25
5
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 July 2018
SH10Notice of Particulars of Variation
Resolution
16 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Resolution
6 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Incorporation Company
3 August 2011
NEWINCIncorporation