Background WavePink WaveYellow Wave

JMW SYSTEMS GROUP LTD (11487966)

JMW SYSTEMS GROUP LTD (11487966) is an active UK company. incorporated on 27 July 2018. with registered office in Stone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JMW SYSTEMS GROUP LTD has been registered for 7 years. Current directors include BRUCE, Gail Monteith, RYAN, Christopher Michael, WILLIAMSON, Vernon Macdonald.

Company Number
11487966
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
Systems House Emerald Way, Stone, ST15 0SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUCE, Gail Monteith, RYAN, Christopher Michael, WILLIAMSON, Vernon Macdonald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMW SYSTEMS GROUP LTD

JMW SYSTEMS GROUP LTD is an active company incorporated on 27 July 2018 with the registered office located in Stone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JMW SYSTEMS GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11487966

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Systems House Emerald Way Stone Business Park Stone, ST15 0SR,

Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Dec 18
Share Issue
Dec 18
Funding Round
Dec 18
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Mar 26
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRUCE, Gail Monteith

Active
Stone Business Park, StoneST15 0SR
Born June 1980
Director
Appointed 13 Oct 2018

RYAN, Christopher Michael

Active
Stone Business Park, StoneST15 0SR
Born March 1969
Director
Appointed 13 Oct 2018

WILLIAMSON, Vernon Macdonald

Active
Emerald Way, StoneST15 0SR
Born July 1951
Director
Appointed 16 Oct 2024

HARTLEY, Alan James

Resigned
Emerald Way, StoneST15 0SR
Born August 1947
Director
Appointed 16 Aug 2025
Resigned 18 Aug 2025

WILLIAMSON, Vernon Macdonald

Resigned
Emerald Way, StoneST15 0SR
Born July 1951
Director
Appointed 27 Jul 2018
Resigned 13 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

The Vmw 2025 Discretionary Trust

Ceased
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 25 Nov 2025
Ceased 25 Nov 2025

Mr Vernon Macdonald Williamson

Active
Emerald Way, StoneST15 0SR
Born July 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

30

Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Resolution
15 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Resolution
21 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Incorporation Company
27 July 2018
NEWINCIncorporation