ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JSM Group Services Acquisition Limited

JSM Group Services Acquisition Limited is an active company incorporated on 26 June 2024 with the registered office located in Potters Bar, Hertfordshire. JSM Group Services Acquisition Limited was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15804822
Private limited company
Age
1 year 2 months
Incorporated 26 June 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (2 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 26 Jun31 Dec 2024 (6 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Sterling House
Mutton Lane
Potters Bar
Herts
EN6 3AR
United Kingdom
Address changed on 12 Feb 2025 (6 months ago)
Previous address was 1 st James's Market Carlton Street London SW1Y 4AH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1974
Director • Private Equity • British • Lives in UK • Born in May 1988
Director • British • Lives in UK • Born in Mar 1968
Director • Managing Director • American • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JSM Group Services Holdings International Limited
Sumit Dheir, John Joseph Leahy, and 4 more are mutual people.
Active
JSM Group Services Holdings Limited
Matthew Gerber, Sumit Dheir, and 2 more are mutual people.
Active
JSM Group Services Intermediate Limited
Matthew Gerber, Sumit Dheir, and 2 more are mutual people.
Active
JSM Group Holdings Limited
Sumit Dheir, John Joseph Scanlon, and 1 more are mutual people.
Active
JSM Topco Limited
Sumit Dheir, John Joseph Scanlon, and 1 more are mutual people.
Active
JSM Midco Limited
Sumit Dheir, John Joseph Scanlon, and 1 more are mutual people.
Active
JSM Bidco Limited
Sumit Dheir, John Joseph Scanlon, and 1 more are mutual people.
Active
Oval Topco Limited
Sumit Dheir, John Joseph Scanlon, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 6 months
Cash in Bank
£1K
Turnover
Unreported
Employees
7
Total Assets
£366.51M
Total Liabilities
-£143.47M
Net Assets
£223.03M
Debt Ratio (%)
39%
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Chris Oakley Resigned
6 Months Ago on 14 Feb 2025
Registered Address Changed
6 Months Ago on 12 Feb 2025
Mr Michael Andrew Booth Appointed
7 Months Ago on 3 Feb 2025
Washington Intermediateco Uk Limited (PSC) Details Changed
7 Months Ago on 29 Jan 2025
Accounting Period Shortened
9 Months Ago on 2 Dec 2024
Matthew Gerber Resigned
1 Year 1 Month Ago on 26 Jul 2024
Mr Joseph Knoll Appointed
1 Year 1 Month Ago on 26 Jul 2024
Mr Daniel Alexander Dayan Appointed
1 Year 1 Month Ago on 26 Jul 2024
Name changed from Washington Acquisitionco UK Limited
1 Year 2 Months Ago on 26 Jun 2024
Get Credit Report
Discover JSM Group Services Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Confirmation statement made on 25 June 2025 with updates
Submitted on 30 Jun 2025
Certificate of change of name
Submitted on 8 Apr 2025
Termination of appointment of Chris Oakley as a director on 14 February 2025
Submitted on 17 Feb 2025
Change of details for Washington Intermediateco Uk Limited as a person with significant control on 29 January 2025
Submitted on 12 Feb 2025
Registered office address changed from 1 st James's Market Carlton Street London SW1Y 4AH United Kingdom to Sterling House Mutton Lane Potters Bar Herts EN6 3AR on 12 February 2025
Submitted on 12 Feb 2025
Appointment of Mr Michael Andrew Booth as a director on 3 February 2025
Submitted on 12 Feb 2025
Current accounting period shortened from 30 June 2025 to 31 December 2024
Submitted on 2 Dec 2024
Statement of capital following an allotment of shares on 26 July 2024
Submitted on 27 Nov 2024
Statement of capital following an allotment of shares on 26 July 2024
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year