Background WavePink WaveYellow Wave

JSM GROUP SERVICES HOLDINGS LIMITED (15804386)

JSM GROUP SERVICES HOLDINGS LIMITED (15804386) is an active UK company. incorporated on 26 June 2024. 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 GROUP SERVICES HOLDINGS LIMITED has been registered for 1 year. Current directors include BOOTH, Michael Andrew, DHEIR, Sumit.

Company Number
15804386
Status
active
Type
ltd
Incorporated
26 June 2024
Age
1 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 GROUP SERVICES HOLDINGS LIMITED

JSM GROUP SERVICES HOLDINGS LIMITED is an active company incorporated on 26 June 2024 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 GROUP SERVICES HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15804386

LTD Company

Age

1 Years

Incorporated 26 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 26 June 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

WASHINGTON HOLDCO UK LIMITED
From: 26 June 2024To: 7 April 2025
Contact
Address

Sterling House Mutton Lane Potters Bar, EN6 3AR,

Previous Addresses

1 st James's Market Carlton Street London SW1Y 4AH United Kingdom
From: 26 June 2024To: 12 February 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Funding Round
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Jun 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOOTH, Michael Andrew

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

DHEIR, Sumit

Active
Mutton Lane, Potters BarEN6 3AR
Born May 1988
Director
Appointed 26 Jul 2024

GERBER, Matthew

Resigned
Carlton Street, LondonSW1Y 4AH
Born March 1976
Director
Appointed 26 Jun 2024
Resigned 26 Jul 2024

OAKLEY, Chris

Resigned
Mutton Lane, Potters BarEN6 3AR
Born April 1963
Director
Appointed 26 Jul 2024
Resigned 14 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Ramez Sousou

Ceased
Mutton Lane, Potters BarEN6 3AR
Born November 1965

Nature of Control

Significant influence or control
Notified 26 Jun 2024
Ceased 10 Jun 2025

Neal Moszkowski

Active
Mutton Lane, Potters BarEN6 3AR
Born January 1966

Nature of Control

Significant influence or control
Notified 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Incorporation Company
26 June 2024
NEWINCIncorporation