Background WavePink WaveYellow Wave

JSM PROPERTIES HOLDINGS LIMITED (12167607)

JSM PROPERTIES HOLDINGS LIMITED (12167607) is an active UK company. incorporated on 21 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JSM PROPERTIES HOLDINGS LIMITED has been registered for 6 years. Current directors include SCANLON, John Joesph, SCANLON, Mark Vincent, WILTSHIRE, Stuart.

Company Number
12167607
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCANLON, John Joesph, SCANLON, Mark Vincent, WILTSHIRE, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSM PROPERTIES HOLDINGS LIMITED

JSM PROPERTIES HOLDINGS LIMITED is an active company incorporated on 21 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JSM PROPERTIES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12167607

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Hillier Hopkins Llp,First Floor, Radius House, 51 Clarendon Road, Watford Hertfordshire WD17 1HP United Kingdom
From: 21 August 2019To: 3 November 2023
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Nov 19
New Owner
Nov 19
Funding Round
Jan 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SCANLON, John Joesph

Active
Shelton Street, LondonWC2H 9JQ
Born March 1968
Director
Appointed 21 Aug 2019

SCANLON, Mark Vincent

Active
Shelton Street, LondonWC2H 9JQ
Born March 1969
Director
Appointed 21 Aug 2019

WILTSHIRE, Stuart

Active
Shelton Street, LondonWC2H 9JQ
Born January 1965
Director
Appointed 21 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Vincent Scanlon

Active
61 Clarendon Road, WatfordWD17 1HP
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019

Mr Stuart Wiltshire

Ceased
51 Clarendon Road,, WatfordWD17 1HP
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
21 August 2019
NEWINCIncorporation