Jsm Investments Limited HORNCHURCH


Founded in 2016, Jsm Investments, classified under reg no. 10046651 is an active company. Currently registered at Spectrum House RM12 6RJ, Hornchurch the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely James C., Matthew C. and Steven H.. Of them, James C., Matthew C., Steven H. have been with the company the longest, being appointed on 7 March 2016. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Jsm Investments Limited Address / Contact

Office Address Spectrum House
Office Address2 2b Suttons Lane
Town Hornchurch
Post code RM12 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10046651
Date of Incorporation Mon, 7th Mar 2016
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

James C.

Position: Director

Appointed: 07 March 2016

Matthew C.

Position: Director

Appointed: 07 March 2016

Steven H.

Position: Director

Appointed: 07 March 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is James C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Matthew C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven H., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 07445 05244 99244 91944 91944 91944 919
Current Assets60 48245 052     
Debtors408      
Other Debtors408      
Other
Creditors61 65063 39565 15866 88866 88866 88866 888
Intangible Assets 10 0005 0004 0344 0344 0344 034
Intangible Assets Gross Cost 10 0005 0004 0344 0344 034 
Net Current Assets Liabilities-1 168-18 343-20 166-21 969-21 969-21 969-21 969
Other Creditors61 65063 39565 15866 88866 88866 88866 888
Total Additions Including From Business Combinations Intangible Assets 14 960     
Total Assets Less Current Liabilities-1 168-8 343-15 166-17 935-17 935-17 935-17 935

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements