Background WavePink WaveYellow Wave

JSM GROUP HOLDINGS LIMITED (09763076)

JSM GROUP HOLDINGS LIMITED (09763076) is an active UK company. incorporated on 4 September 2015. with registered office in Potters Bar. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JSM GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include BOOTH, Michael Andrew, DHEIR, Sumit.

Company Number
09763076
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
Sterling House, Potters Bar, EN6 3AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Michael Andrew, DHEIR, Sumit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSM GROUP HOLDINGS LIMITED

JSM GROUP HOLDINGS LIMITED is an active company incorporated on 4 September 2015 with the registered office located in Potters Bar. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JSM GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09763076

LTD Company

Age

10 Years

Incorporated 4 September 2015

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 6 August 2025 (8 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Sterling House Mutton Lane Potters Bar, EN6 3AR,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 4 September 2015To: 3 February 2021
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jan 16
Share Issue
Oct 19
Capital Update
Nov 19
Loan Secured
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Funding Round
Oct 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
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Capital Update
Sept 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOOTH, Michael Andrew

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

DHEIR, Sumit

Active
St James's Market, LondonSW1Y 4AH
Born May 1988
Director
Appointed 26 Jul 2024

OAKLEY, Mr Christopher Richard

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

SCANLON, John Joseph

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1968
Director
Appointed 04 Sept 2015
Resigned 26 Jul 2024

SCANLON, Mark Vincent

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1969
Director
Appointed 04 Sept 2015
Resigned 02 Jul 2020

WILTSHIRE, Stuart

Resigned
First Floor, Radius House, WatfordWD17 1HP
Born January 1965
Director
Appointed 04 Sept 2015
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mr Mark Vincent Scanlon

Ceased
Mutton Lane, Potters BarEN6 3AR
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
27 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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
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
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
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
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Resolution
16 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Resolution
28 July 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Resolution
6 November 2019
RESOLUTIONSResolutions
Legacy
5 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2019
SH19Statement of Capital
Legacy
5 November 2019
CAP-SSCAP-SS
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 January 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
4 September 2015
NEWINCIncorporation