Background WavePink WaveYellow Wave

JSSH LIMITED (08453465)

JSSH LIMITED (08453465) is an active UK company. incorporated on 20 March 2013. with registered office in Holmes Chapel. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. JSSH LIMITED has been registered for 13 years. Current directors include BRATT, Clare, MASOM, Neil Andrew, NUTTALL, Susan Claire and 3 others.

Company Number
08453465
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
Manor House, Holmes Chapel, CW4 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRATT, Clare, MASOM, Neil Andrew, NUTTALL, Susan Claire, OAKEY, Helen Mary, OWEN, Michelle Louise, SEDDON, John Stuart
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSSH LIMITED

JSSH LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Holmes Chapel. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. JSSH LIMITED was registered 13 years ago.(SIC: 64209, 68209)

Status

active

Active since 13 years ago

Company No

08453465

LTD Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

AGHOCO 1148 LIMITED
From: 20 March 2013To: 2 September 2013
Contact
Address

Manor House Manor Lane Holmes Chapel, CW4 8AF,

Previous Addresses

Manor House Holmes Chapel Business Centre, Manor Lane Holmes Chapel Crewe CW4 8AF
From: 8 October 2013To: 13 June 2017
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 20 March 2013To: 8 October 2013
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Capital Update
Jul 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Loan Cleared
Oct 14
Capital Update
Nov 14
Director Joined
Feb 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Oct 18
Director Joined
Jul 19
Loan Secured
May 23
Director Joined
Jan 24
Director Left
Mar 25
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BRATT, Clare

Active
Manor Lane, Holmes ChapelCW4 8AF
Secretary
Appointed 11 Jan 2019

BRATT, Clare

Active
Manor Lane, Holmes ChapelCW4 8AF
Born February 1980
Director
Appointed 01 Jan 2024

MASOM, Neil Andrew

Active
Manor Lane, Holmes ChapelCW4 8AF
Born March 1959
Director
Appointed 01 Jul 2019

NUTTALL, Susan Claire

Active
Manor Lane, Holmes ChapelCW4 8AF
Born January 1962
Director
Appointed 27 Aug 2013

OAKEY, Helen Mary

Active
Manor House, Holmes ChapelCW4 8AF
Born April 1959
Director
Appointed 15 May 2013

OWEN, Michelle Louise

Active
Manor Lane, Holmes ChapelCW4 8AF
Born May 1974
Director
Appointed 27 Jan 2015

SEDDON, John Stuart

Active
Manor Lane, Holmes ChapelCW4 8AF
Born November 1960
Director
Appointed 27 Aug 2013

HANDLEY, David Michael

Resigned
House Holmes Chapel Business Centre, Manor Lane, CreweCW4 8AF
Secretary
Appointed 27 Aug 2013
Resigned 31 May 2014

NUTTALL, Susan Claire

Resigned
Holmes Chapel Business Centre, Manor Lane, CreweCW4 8AF
Secretary
Appointed 01 Jul 2014
Resigned 01 Jun 2017

OWEN, Michelle Louise

Resigned
House Holmes Chapel Business Centre, Manor Lane, CreweCW4 8AF
Secretary
Appointed 01 Jun 2017
Resigned 11 Jan 2019

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Mar 2013
Resigned 15 May 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Mar 2013
Resigned 15 May 2013

RICHARDSON, Neville Brian

Resigned
Manor Lane, Holmes ChapelCW4 8AF
Born June 1957
Director
Appointed 11 Sept 2013
Resigned 16 Oct 2018

SEDDON, John

Resigned
Manor House, Holmes ChapelCW4 8AF
Born April 1935
Director
Appointed 15 May 2013
Resigned 26 Feb 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Mar 2013
Resigned 15 May 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Mar 2013
Resigned 15 May 2013

Persons with significant control

1

Mr John Stuart Seddon

Active
Manor Lane, Holmes ChapelCW4 8AF
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 June 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Legacy
12 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2014
SH19Statement of Capital
Legacy
12 November 2014
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
29 October 2014
MR04Satisfaction of Charge
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
21 July 2014
SH19Statement of Capital
Legacy
21 July 2014
SH20SH20
Legacy
21 July 2014
CAP-SSCAP-SS
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
21 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 July 2014
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
11 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Resolution
9 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Legacy
6 September 2013
MG06MG06
Legacy
6 September 2013
MG06MG06
Legacy
6 September 2013
MG06MG06
Legacy
6 September 2013
MG06MG06
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number
31 August 2013
MR02Statement that Part/All of Property Released
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Incorporation Company
20 March 2013
NEWINCIncorporation