ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JSM Properties (London) Limited

JSM Properties (London) Limited is an active company incorporated on 10 September 2015 with the registered office located in London, Greater London. JSM Properties (London) Limited was registered 10 years ago.
Status
Active
Active since 4 years ago
Company No
09770588
Private limited company
Age
10 years
Incorporated 10 September 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (6 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (5 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 17 May 2023 (2 years 5 months ago)
Previous address was C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Jan 1965
JSM Properties Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JSM Group Holdings Limited
Stuart Wiltshire and John Joseph Scanlon are mutual people.
Active
Wintersells Road Management Limited
Mark Vincent Scanlon is a mutual person.
Active
JSM Group Services Limited
Stuart Wiltshire is a mutual person.
Active
JSM Topco Limited
John Joseph Scanlon is a mutual person.
Active
JSM Midco Limited
John Joseph Scanlon is a mutual person.
Active
JSM Bidco Limited
John Joseph Scanlon is a mutual person.
Active
Scanlon Co Ltd
Mark Vincent Scanlon is a mutual person.
Active
Oval Topco Limited
John Joseph Scanlon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.65M
Decreased by £357.99K (-18%)
Total Liabilities
-£80.77K
Increased by £11.48K (+17%)
Net Assets
£1.56M
Decreased by £369.47K (-19%)
Debt Ratio (%)
5%
Increased by 1.45% (+42%)
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Apr 2025
Micro Accounts Submitted
8 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 21 Jun 2023
Mr John Joseph Scanlon Details Changed
2 Years 5 Months Ago on 17 May 2023
Stuart Wiltshire Details Changed
2 Years 5 Months Ago on 17 May 2023
Registered Address Changed
2 Years 5 Months Ago on 17 May 2023
Mr Mark Vincent Scanlon Details Changed
2 Years 5 Months Ago on 17 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 12 May 2023
Get Credit Report
Discover JSM Properties (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with no updates
Submitted on 3 Apr 2025
Micro company accounts made up to 31 December 2024
Submitted on 14 Feb 2025
Confirmation statement made on 2 April 2024 with no updates
Submitted on 4 Apr 2024
Micro company accounts made up to 31 December 2023
Submitted on 15 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 21 Jun 2023
Director's details changed for Stuart Wiltshire on 17 May 2023
Submitted on 18 May 2023
Director's details changed for Mr John Joseph Scanlon on 17 May 2023
Submitted on 18 May 2023
Director's details changed for Mr Mark Vincent Scanlon on 17 May 2023
Submitted on 17 May 2023
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 17 May 2023
Submitted on 17 May 2023
Confirmation statement made on 2 April 2023 with no updates
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year