ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JMS Ground Services UK Ltd

JMS Ground Services UK Ltd is an active company incorporated on 17 September 2018 with the registered office located in Dudley, West Midlands. JMS Ground Services UK Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11571957
Private limited company
Age
7 years
Incorporated 17 September 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (5 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
23 Bilston Street Bilston Street
Dudley
DY3 1JA
England
Address changed on 10 Dec 2025 (8 days ago)
Previous address was Deansgate F10 Tettenhall Road Wolverhampton WV1 4th England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Director • Finance Director • British • Lives in England • Born in May 1990
Director • Operations Director • British • Lives in England • Born in Jan 1981
Mr James Martin Smith
PSC • British • Lives in UK • Born in Jan 1981
Mr Daniel Thomas Jones
PSC • British • Lives in England • Born in May 1990
Cig (UK) Holdings And Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ardens Haulage Limited
Daniel Thomas Jones and James Martin Smith are mutual people.
Active
Harrison's Anglo International Transport Limited
Daniel Thomas Jones and James Martin Smith are mutual people.
Active
Max Fleetsupport Ltd
Daniel Thomas Jones and James Martin Smith are mutual people.
Active
Cig (UK) M&A Consultancy Ltd
Daniel Thomas Jones and James Martin Smith are mutual people.
Active
Cig (UK) Legal & Investments Ltd
Daniel Thomas Jones and James Martin Smith are mutual people.
Active
Cig/DSL Ltd
Daniel Thomas Jones and James Martin Smith are mutual people.
Active
Cig/F44 Ltd
Daniel Thomas Jones and James Martin Smith are mutual people.
Active
Mybandagedressuk Ltd
James Martin Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£328.01K
Increased by £279.91K (+582%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.4M
Increased by £1.15M (+465%)
Total Liabilities
-£423.77K
Increased by £198.98K (+89%)
Net Assets
£972.11K
Increased by £949.87K (+4271%)
Debt Ratio (%)
30%
Decreased by 60.64% (-67%)
Latest Activity
Charge Satisfied
20 Hours Ago on 18 Dec 2025
Registered Address Changed
8 Days Ago on 10 Dec 2025
Registered Address Changed
8 Days Ago on 10 Dec 2025
New Charge Registered
4 Months Ago on 12 Aug 2025
New Charge Registered
4 Months Ago on 12 Aug 2025
Cig (Uk) Holdings and Investments Ltd (PSC) Appointed
4 Months Ago on 8 Aug 2025
Confirmation Submitted
4 Months Ago on 5 Aug 2025
New Charge Registered
4 Months Ago on 31 Jul 2025
Cig (Uk) Holdings and Investments Ltd (PSC) Resigned
5 Months Ago on 14 Jul 2025
Full Accounts Submitted
5 Months Ago on 23 Jun 2025
Name changed from Crown Investment Group UK Ltd
1 Year 2 Months Ago on 15 Oct 2024
Get Credit Report
Discover JMS Ground Services UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 115719570002 in full
Submitted on 18 Dec 2025
Registered office address changed from Deansgate F10 Tettenhall Road Wolverhampton WV1 4th England to James House Newport Road Albrighton Wolverhampton WV7 3FA on 10 December 2025
Submitted on 10 Dec 2025
Registered office address changed from James House Newport Road Albrighton Wolverhampton WV7 3FA England to 23 Bilston Street Bilston Street Dudley DY3 1JA on 10 December 2025
Submitted on 10 Dec 2025
Registration of charge 115719570003, created on 12 August 2025
Submitted on 13 Aug 2025
Registration of charge 115719570002, created on 12 August 2025
Submitted on 12 Aug 2025
Notification of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 14 July 2025 with updates
Submitted on 5 Aug 2025
Registration of charge 115719570001, created on 31 July 2025
Submitted on 1 Aug 2025
Cessation of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 14 July 2025
Submitted on 14 Jul 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year