Background WavePink WaveYellow Wave

JSM HOLDING GROUP LIMITED (11522320)

JSM HOLDING GROUP LIMITED (11522320) is an active UK company. incorporated on 17 August 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JSM HOLDING GROUP LIMITED has been registered for 7 years. Current directors include MORADIAN, Sadaf, MOTLAGH, Jamie.

Company Number
11522320
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
Jsm House, Liverpool, L1 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORADIAN, Sadaf, MOTLAGH, Jamie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSM HOLDING GROUP LIMITED

JSM HOLDING GROUP LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JSM HOLDING GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11522320

LTD Company

Age

7 Years

Incorporated 17 August 2018

Size

N/A

Accounts

ARD: 30/7

Up to Date

3 months left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 August 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Jsm House 16-20 Fleet Street Liverpool, L1 4AN,

Previous Addresses

20-26 Fleet Street Liverpool L1 4AN England
From: 1 June 2022To: 19 December 2022
116 Duke Street Liverpool Merseyside L1 5JW England
From: 17 August 2018To: 1 June 2022
Timeline

3 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Aug 18
Loan Secured
Oct 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MORADIAN, Sadaf

Active
LiverpoolL1 4BH
Born July 1980
Director
Appointed 17 Aug 2018

MOTLAGH, Jamie

Active
LiverpoolL1 4BH
Born September 1978
Director
Appointed 17 Aug 2018

Persons with significant control

2

Mrs Sadaf Moradian

Active
LiverpoolL1 4BH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2018

Mr Jamie Motlagh

Active
LiverpoolL1 4BH
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Incorporation Company
17 August 2018
NEWINCIncorporation