Background WavePink WaveYellow Wave

JS EOT LIMITED (15588667)

JS EOT LIMITED (15588667) is an active UK company. incorporated on 23 March 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JS EOT LIMITED has been registered for 2 years. Current directors include HEATHORN, Benjamin James, ROSE, John Ian.

Company Number
15588667
Status
active
Type
ltd
Incorporated
23 March 2024
Age
2 years
Address
11th Floor 10 York Rd, London, SE1 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEATHORN, Benjamin James, ROSE, John Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JS EOT LIMITED

JS EOT LIMITED is an active company incorporated on 23 March 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JS EOT LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15588667

LTD Company

Age

2 Years

Incorporated 23 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 23 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

11th Floor 10 York Rd London, SE1 7ND,

Previous Addresses

Wework 11th Floor 10 York Rd London SE1 7nd United Kingdom
From: 6 January 2026To: 5 March 2026
Artillery House 11-19 Artillery Row London SW1P 1RH United Kingdom
From: 23 March 2024To: 6 January 2026
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Aug 24
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEATHORN, Benjamin James

Active
Ham Farm Road, RichmondTW10 5ND
Born November 1981
Director
Appointed 23 Mar 2024

ROSE, John Ian

Active
Wren Crescent, BusheyWD23 1AN
Born April 1963
Director
Appointed 23 Mar 2024

CAMPBELL, Andrew Gerard

Resigned
One Crown Court, LondonEC2V 6LR
Born December 1979
Director
Appointed 04 Oct 2024
Resigned 28 Oct 2025

Persons with significant control

1

11-19 Artillery Row, LondonSW1P 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2024
Fundings
Financials
Latest Activities

Filing History

9

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Incorporation Company
23 March 2024
NEWINCIncorporation