J.S.M. FINANCE LIMITED
Overview
| Company Name | J.S.M. FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02575550 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J.S.M. FINANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is J.S.M. FINANCE LIMITED located?
| Registered Office Address | 2 Regency Chambers Jubilee Way BL9 0JW Bury Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J.S.M. FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.E.I.L. REMORTGAGES LIMITED | Mar 01, 1991 | Mar 01, 1991 |
| SWALLOWDIVE LIMITED | Jan 21, 1991 | Jan 21, 1991 |
What are the latest accounts for J.S.M. FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for J.S.M. FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for J.S.M. FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 025755500006 in full | 1 pages | MR04 | ||
Satisfaction of charge 025755500007 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 05, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with updates | 4 pages | CS01 | ||
Change of details for Regency Factors Plc as a person with significant control on Mar 22, 2021 | 2 pages | PSC05 | ||
Current accounting period extended from Jan 31, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Hilary Susan Craft as a director on Dec 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2017 | 20 pages | AA | ||
Who are the officers of J.S.M. FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAFT, Jonathan Simon Myer | Secretary | 2 Regency Chambers Jubilee Way BL9 0JW Bury Lancashire | 160236170001 | |||||||
| CRAFT, Maurice Howard | Director | 2 Regency Chambers Jubilee Way BL9 0JW Bury Lancashire | England | British | 6834760002 | |||||
| FARRELL, John Thomas | Director | 2 Regency Chambers Jubilee Way BL9 0JW Bury Lancashire | England | British | 118849080001 | |||||
| CRAFT, Maurice Howard | Secretary | 2 Regency Chambers Jubilee Way BL9 0JW Bury Lancashire | British | 6834760002 | ||||||
| SIDDIQUI, Rehan I | Secretary | 6 Beech Park Bowdon WA14 3JW Altrincham Cheshire | British | 10623800001 | ||||||
| WILLAN, Paul Nazzari Di Calabiana | Secretary | Racefield St Margarets Road WA14 2AR Bowdon Cheshire | Italian | 152428400001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| CHUDASAMA, Magan Jiva J | Director | The Beeches Sandy Lane, Preston Brook WA7 3AW Runcorn Cheshire | Indian | 86166250001 | ||||||
| CRAFT, Hilary Susan, The Estate Of The Late | Director | 2 Regency Chambers Jubilee Way BL9 0JW Bury Lancashire | England | British | 14725600002 | |||||
| GURRIE, Desmond Francis | Director | Tudor House Poyle Lane Burnham SL1 8LA Slough Berkshire | British | 30317160002 | ||||||
| SIDDIQUI, Rehan I | Director | 6 Beech Park Bowdon WA14 3JW Altrincham Cheshire | British | 10623800001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of J.S.M. FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Qf Holdings Nw Limited | Apr 06, 2016 | Jubilee Way BL9 0JW Bury 2 & 3 Regency Chambers England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0