Background WavePink WaveYellow Wave

JSS (CHELMSFORD) LTD (10718375)

JSS (CHELMSFORD) LTD (10718375) is an active UK company. incorporated on 10 April 2017. with registered office in Dunmow. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JSS (CHELMSFORD) LTD has been registered for 8 years. Current directors include CAFFREY, James Ward, PETERS, Dominic George.

Company Number
10718375
Status
active
Type
ltd
Incorporated
10 April 2017
Age
8 years
Address
Suite 8, Dunmow Business Centre,, Dunmow, CM6 1DA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CAFFREY, James Ward, PETERS, Dominic George
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSS (CHELMSFORD) LTD

JSS (CHELMSFORD) LTD is an active company incorporated on 10 April 2017 with the registered office located in Dunmow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JSS (CHELMSFORD) LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

10718375

LTD Company

Age

8 Years

Incorporated 10 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

STEPHENSON JAMES LIMITED
From: 10 April 2017To: 10 July 2018
Contact
Address

Suite 8, Dunmow Business Centre, 12 Stortford Road Dunmow, CM6 1DA,

Previous Addresses

34-40 High Street Wanstead London E11 2RJ England
From: 26 September 2023To: 27 September 2024
Cart Lodge Hill Farm Church Lane Chelmsford Essex CM3 1LH England
From: 1 September 2021To: 26 September 2023
Stephenson James, Office G Dutch Barn Old Park Farm Business Centre Main Road, Ford End Chelmsford Essex CM3 1LN England
From: 24 April 2018To: 1 September 2021
Lime Cottage High Street Hatfield Broad Oak Bishop's Stortford Herts CM22 7HQ United Kingdom
From: 10 April 2017To: 24 April 2018
Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Aug 24
Owner Exit
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAFFREY, James Ward

Active
WansteadE11 2RJ
Born March 1975
Director
Appointed 10 Apr 2017

PETERS, Dominic George

Active
WansteadE11 2RJ
Born March 1974
Director
Appointed 10 Apr 2017

STEPHENSON, James Michael

Resigned
WansteadE11 2RJ
Born January 1991
Director
Appointed 10 Apr 2017
Resigned 30 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr James Stephenson

Ceased
WansteadE11 2RJ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017
Ceased 30 Aug 2024

Mr James Ward Caffrey

Active
WansteadE11 2RJ
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017

Mr Dominic George Peters

Active
WansteadE11 2RJ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Incorporation Company
10 April 2017
NEWINCIncorporation