Background WavePink WaveYellow Wave

JSM PROPERTIES (LONDON) LIMITED (09770588)

JSM PROPERTIES (LONDON) LIMITED (09770588) is an active UK company. incorporated on 10 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JSM PROPERTIES (LONDON) LIMITED has been registered for 10 years. Current directors include SCANLON, John Joseph, SCANLON, Mark Vincent, WILTSHIRE, Stuart.

Company Number
09770588
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SCANLON, John Joseph, SCANLON, Mark Vincent, WILTSHIRE, Stuart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSM PROPERTIES (LONDON) LIMITED

JSM PROPERTIES (LONDON) LIMITED is an active company incorporated on 10 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JSM PROPERTIES (LONDON) LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09770588

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom
From: 10 September 2015To: 17 May 2023
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jul 16
Owner Exit
Nov 19
Loan Cleared
Jun 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SCANLON, John Joseph

Active
Shelton Street, LondonWC2H 9JQ
Born March 1968
Director
Appointed 10 Sept 2015

SCANLON, Mark Vincent

Active
Shelton Street, LondonWC2H 9JQ
Born March 1969
Director
Appointed 10 Sept 2015

WILTSHIRE, Stuart

Active
Shelton Street, LondonWC2H 9JQ
Born January 1965
Director
Appointed 10 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2019
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Incorporation Company
10 September 2015
NEWINCIncorporation