ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JSCW Properties Limited

JSCW Properties Limited is an active company incorporated on 31 August 2021 with the registered office located in Seaford, East Sussex. JSCW Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13593015
Private limited company
Age
4 years
Incorporated 31 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 August 2025 (5 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (3 months remaining)
Contact
Address
4 Elm Close
Seaford
East Sussex
BN25 4BX
England
Address changed on 23 Jan 2026 (20 days ago)
Previous address was 9 Tudor Manor Gardens Seaford BN25 4AW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Feb 1979
Director • PSC • British • Lives in England • Born in Jun 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cable Rock Limited
Janine Elizabeth Cameron-Waller is a mutual person.
Active
Stoneham Block Management Limited
Janine Elizabeth Cameron-Waller is a mutual person.
Active
Charles Cox Group Limited
Janine Elizabeth Cameron-Waller is a mutual person.
Active
We Are Cleaners Limited
Janine Elizabeth Cameron-Waller is a mutual person.
Active
JSCW Holdings Limited
Janine Elizabeth Cameron-Waller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2
Decreased by £299 (-99%)
Total Liabilities
£0
Same as previous period
Net Assets
£2
Decreased by £299 (-99%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
20 Days Ago on 23 Jan 2026
Mrs Janine Elizabeth Cameron-Waller (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Mrs Janine Elizabeth Cameron-Waller Details Changed
1 Month Ago on 17 Dec 2025
Mr Scott Cameron-Waller Details Changed
1 Month Ago on 17 Dec 2025
Mr Scott Cameron-Waller (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Mr Scott Cameron-Waller (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Mrs Janine Elizabeth Cameron-Waller (PSC) Details Changed
1 Month Ago on 17 Dec 2025
Mr Scott Cameron-Waller Details Changed
1 Month Ago on 17 Dec 2025
Mrs Janine Elizabeth Cameron-Waller Details Changed
1 Month Ago on 17 Dec 2025
Confirmation Submitted
5 Months Ago on 4 Sep 2025
Get Credit Report
Discover JSCW Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Janine Elizabeth Cameron-Waller as a person with significant control on 17 December 2025
Submitted on 25 Jan 2026
Director's details changed for Mrs Janine Elizabeth Cameron-Waller on 17 December 2025
Submitted on 23 Jan 2026
Director's details changed for Mr Scott Cameron-Waller on 17 December 2025
Submitted on 23 Jan 2026
Change of details for Mr Scott Cameron-Waller as a person with significant control on 17 December 2025
Submitted on 23 Jan 2026
Change of details for Mr Scott Cameron-Waller as a person with significant control on 17 December 2025
Submitted on 23 Jan 2026
Change of details for Mrs Janine Elizabeth Cameron-Waller as a person with significant control on 17 December 2025
Submitted on 23 Jan 2026
Director's details changed for Mr Scott Cameron-Waller on 17 December 2025
Submitted on 23 Jan 2026
Director's details changed for Mrs Janine Elizabeth Cameron-Waller on 17 December 2025
Submitted on 23 Jan 2026
Registered office address changed from 9 Tudor Manor Gardens Seaford BN25 4AW England to 4 Elm Close Seaford East Sussex BN25 4BX on 23 January 2026
Submitted on 23 Jan 2026
Certificate of change of name
Submitted on 17 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year