Background WavePink WaveYellow Wave

JSM MIDCO LIMITED (12704327)

JSM MIDCO LIMITED (12704327) is an active UK company. incorporated on 29 June 2020. with registered office in Potters Bar. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JSM MIDCO LIMITED has been registered for 5 years. Current directors include BOOTH, Michael Andrew, DHEIR, Sumit.

Company Number
12704327
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
Sterling House, Potters Bar, EN6 3AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Michael Andrew, DHEIR, Sumit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSM MIDCO LIMITED

JSM MIDCO LIMITED is an active company incorporated on 29 June 2020 with the registered office located in Potters Bar. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JSM MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12704327

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Sterling House Mutton Lane Potters Bar, EN6 3AR,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom
From: 29 June 2020To: 3 February 2021
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Jul 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Nov 22
Director Joined
Dec 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Capital Update
Sept 24
Capital Update
Nov 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 26
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOOTH, Michael Andrew

Active
Mutton Lane, Potters BarEN6 3AR
Born September 1974
Director
Appointed 03 Feb 2025

DHEIR, Sumit

Active
St James's Market, LondonSW1Y 4AH
Born May 1988
Director
Appointed 26 Jul 2024

OAKLEY, Mr Christopher Richard

Resigned
Mutton Lane, Potters BarEN6 3AR
Born April 1963
Director
Appointed 18 Nov 2022
Resigned 14 Feb 2025

SCANLON, John Joseph

Resigned
Mutton Lane, Potters BarEN6 3AR
Born March 1968
Director
Appointed 29 Jun 2020
Resigned 26 Jul 2024

WILTSHIRE, Stuart

Resigned
Mutton Lane, Potters BarEN6 3AR
Born January 1965
Director
Appointed 29 Jun 2020
Resigned 26 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mr Stuart Wiltshire

Ceased
First Floor, Radius House, WatfordWD17 1HP
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 02 Jul 2020

Mr John Joseph Scanlon

Ceased
First Floor, Radius House, WatfordWD17 1HP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

48

Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 November 2024
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 August 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
5 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Resolution
28 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Incorporation Company
29 June 2020
NEWINCIncorporation