Background WavePink WaveYellow Wave

JSS SEARCH LIMITED (08807205)

JSS SEARCH LIMITED (08807205) is an active UK company. incorporated on 9 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JSS SEARCH LIMITED has been registered for 12 years. Current directors include BECKSON, Scott Michael, BECKSON, Victoria Lucy Helen, FARGUS, James William and 3 others.

Company Number
08807205
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
3 More London Riverside, London, SE1 2RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BECKSON, Scott Michael, BECKSON, Victoria Lucy Helen, FARGUS, James William, SMITH, Simon Jonathan George, SMITH, Susanna Marie Elizabeth, TANDA, Rashvinder
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSS SEARCH LIMITED

JSS SEARCH LIMITED is an active company incorporated on 9 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JSS SEARCH LIMITED was registered 12 years ago.(SIC: 78109)

Status

active

Active since 12 years ago

Company No

08807205

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 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

7 months left

Last Filed

Made up to 25 November 2025 (6 months ago)
Submitted on 10 December 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SIMON SMITH RECRUITMENT SERVICES LIMITED
From: 9 December 2013To: 4 July 2016
Contact
Address

3 More London Riverside London, SE1 2RE,

Previous Addresses

, No. 3 London Bridge, London, SE1 9SG
From: 31 August 2017To: 1 November 2023
, 20 st. Dunstan's Hill, London, EC3R 8HL, England
From: 13 September 2016To: 31 August 2017
, the Beacon Pilgrims Lane, Chaldon, Surrey, CR35BH
From: 9 December 2013To: 13 September 2016
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Dec 16
Funding Round
May 17
Director Joined
Sept 20
Director Joined
Oct 20
Funding Round
Jun 21
Funding Round
Jun 21
Share Buyback
May 23
New Owner
Mar 24
New Owner
Mar 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Mar 25
Share Buyback
Mar 25
Funding Round
Jul 25
Share Buyback
Mar 26
Capital Reduction
Mar 26
11
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BECKSON, Scott Michael

Active
More London Riverside, LondonSE1 2RE
Born May 1975
Director
Appointed 13 May 2020

BECKSON, Victoria Lucy Helen

Active
More London Riverside, LondonSE1 2RE
Born January 1979
Director
Appointed 13 May 2020

FARGUS, James William

Active
Pullman Lane, GodalmingGU7 1YB
Born December 1977
Director
Appointed 30 Aug 2016

SMITH, Simon Jonathan George

Active
More London Riverside, LondonSE1 2RE
Born September 1970
Director
Appointed 09 Dec 2013

SMITH, Susanna Marie Elizabeth

Active
More London Riverside, LondonSE1 2RE
Born September 1971
Director
Appointed 09 Dec 2013

TANDA, Rashvinder

Active
Willcott Road, LondonW3 9QX
Born November 1974
Director
Appointed 30 Aug 2016

Persons with significant control

4

Mrs Victoria Lucy Helen Beckson

Active
More London Riverside, LondonSE1 2RE
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2020

Mr Scott Michael Beckson

Active
More London Riverside, LondonSE1 2RE
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2020

Mr Simon Jonathan George Smith

Active
More London Riverside, LondonSE1 2RE
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Susanna Marie Elizabeth Smith

Active
More London Riverside, LondonSE1 2RE
Born September 1971

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

75

Capital Cancellation Shares
26 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Cancellation Shares
12 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Resolution
21 November 2024
RESOLUTIONSResolutions
Memorandum Articles
11 November 2024
MAMA
Move Registers To Sail Company With New Address
17 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 March 2024
PSC09Update to PSC Statements
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 January 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2023
SH03Return of Purchase of Own Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 August 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
8 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 June 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Resolution
11 April 2021
RESOLUTIONSResolutions
Memorandum Articles
11 April 2021
MAMA
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Memorandum Articles
6 August 2020
MAMA
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Incorporation Company
9 December 2013
NEWINCIncorporation