ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JSM Solar Limited

JSM Solar Limited is an active company incorporated on 18 February 2023 with the registered office located in , . JSM Solar Limited was registered 2 years 11 months ago.
Status
Active
Active since 1 year 3 months ago
Company No
14673315
Private limited company
Age
2 years 11 months
Incorporated 18 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (11 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
6 Jacobs Well Court
Ryhill
Wakefield
WF4 2FP
England
Address changed on 15 Jul 2025 (6 months ago)
Previous address was PO Box WF10 5JT 121 121 Leeds Road Castleford West Yorkshire WF10 5JT England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Oct 1989
Director • British • Lives in UK • Born in Aug 1988
Director • British • Lives in England • Born in Dec 1989
Director • British • Lives in England • Born in Feb 1987
Mr James Gregory Hetherington
PSC • British • Lives in England • Born in Feb 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uruz Holdings Ltd
Stephanie Louise Beaumont and James Gregory Hetherington are mutual people.
Active
Tillyrose Propertys Ltd
James Gregory Hetherington and Mikayla Catherine Hetherington are mutual people.
Dissolved
Prestige Rentals Yorkshire Ltd
James Gregory Hetherington is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£56.74K
Increased by £6.8K (+14%)
Total Liabilities
-£15.88K
Decreased by £4.28K (-21%)
Net Assets
£40.87K
Increased by £11.08K (+37%)
Debt Ratio (%)
28%
Decreased by 12.38% (-31%)
Latest Activity
Micro Accounts Submitted
13 Days Ago on 14 Jan 2026
Registered Address Changed
6 Months Ago on 15 Jul 2025
Confirmation Submitted
10 Months Ago on 6 Mar 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 14 Nov 2024
Dormant Accounts Submitted
1 Year 3 Months Ago on 9 Oct 2024
Accounting Period Shortened
1 Year 3 Months Ago on 9 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 1 Mar 2024
Registered Address Changed
2 Years 3 Months Ago on 16 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 8 Jun 2023
Incorporated
2 Years 11 Months Ago on 18 Feb 2023
Get Credit Report
Discover JSM Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 14 Jan 2026
Registered office address changed from PO Box WF10 5JT 121 121 Leeds Road Castleford West Yorkshire WF10 5JT England to 6 Jacobs Well Court Ryhill Wakefield WF4 2FP on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 6 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 14 Nov 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 9 Oct 2024
Current accounting period shortened from 28 February 2024 to 31 March 2023
Submitted on 9 Oct 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 1 Mar 2024
Registered office address changed from Unit 2 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW England to PO Box WF10 5JT 121 121 Leeds Road Castleford West Yorkshire WF10 5JT on 16 October 2023
Submitted on 16 Oct 2023
Registered office address changed from 13 Commercial Street Rothwell Leeds West Yorkshire LS26 0AX England to Unit 2 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW on 8 June 2023
Submitted on 8 Jun 2023
Incorporation
Submitted on 18 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year