Background WavePink WaveYellow Wave

JSA NEWCO LIMITED (11347733)

JSA NEWCO LIMITED (11347733) is an active UK company. incorporated on 4 May 2018. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JSA NEWCO LIMITED has been registered for 7 years. Current directors include COLEMAN, Adam Leonard, GOODMAN, Andrew Graham, HOSKIN, John Hugo and 3 others.

Company Number
11347733
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
4th Floor , Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLEMAN, Adam Leonard, GOODMAN, Andrew Graham, HOSKIN, John Hugo, HOUSE, John Peter, JOUBERT, Pierre George, RODRIGUES, Justin Colin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSA NEWCO LIMITED

JSA NEWCO LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JSA NEWCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11347733

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

4th Floor , Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Funding Round
Nov 18
Loan Secured
Dec 18
Loan Secured
Apr 21
Share Issue
Nov 21
Owner Exit
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Funding Round
Apr 22
Owner Exit
Feb 23
Funding Round
May 23
Funding Round
Jul 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Capital Reduction
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Aug 24
New Owner
Sept 24
Capital Reduction
Jan 25
Share Buyback
Feb 25
Funding Round
May 25
15
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

COLEMAN, Adam Leonard

Active
51 Clarendon Road, WatfordWD17 1HP
Born June 1972
Director
Appointed 15 Apr 2024

GOODMAN, Andrew Graham

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1962
Director
Appointed 09 May 2018

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 09 May 2018

HOUSE, John Peter

Active
51 Clarendon Road, WatfordWD17 1HP
Born September 1968
Director
Appointed 15 Apr 2024

JOUBERT, Pierre George

Active
Level 3, Alexander House, Rhene72201
Born August 1965
Director
Appointed 04 May 2018

RODRIGUES, Justin Colin

Active
51 Clarendon Road, WatfordWD17 1HP
Born July 1987
Director
Appointed 02 Mar 2022

BIRRELL, Andrew Seaton

Resigned
Hope Street, CastletownIM9 1AS
Born June 1969
Director
Appointed 04 May 2018
Resigned 02 Mar 2022

MISSAH, Kwasi Martin

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 09 May 2018
Resigned 15 Apr 2024

ROGERS, Stewart James

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born September 1953
Director
Appointed 09 May 2018
Resigned 15 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Adam Coleman

Active
51 Clarendon Road, WatfordWD17 1HP
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2024
35 Cybercity, Ebene

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 24 Nov 2021

Mr Andrew Graham Goodman

Ceased
51 Clarendon Road, WatfordWD17 1HP
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

81

Second Filing Of Confirmation Statement With Made Up Date
29 March 2026
RP04CS01RP04CS01
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 January 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Confirmation Statement
10 May 2024
CS01Confirmation Statement
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Capital Cancellation Shares
5 April 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
1 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 October 2023
SH06Cancellation of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
14 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Resolution
4 June 2018
RESOLUTIONSResolutions
Incorporation Company
4 May 2018
NEWINCIncorporation