JET COMMS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JET COMMS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09162741

Incorporation date

05/08/2014

Size

Full

Contacts

Registered address

Registered address

Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon27/01/2026
Resolutions
dot icon27/01/2026
Solvency Statement dated 26/01/26
dot icon27/01/2026
Statement of capital on 2026-01-27
dot icon27/01/2026
Statement by Directors
dot icon19/12/2025
Certificate of change of name
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/11/2025
Termination of appointment of David Raymond Mcginn as a director on 2025-10-31
dot icon05/11/2025
Appointment of Mr David Lewis Mcglennon as a director on 2025-10-31
dot icon19/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon15/07/2024
Statement by Directors
dot icon15/07/2024
Solvency Statement dated 15/07/24
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Statement of capital on 2024-07-15
dot icon12/07/2024
Termination of appointment of Kristian Brian Lee as a director on 2024-07-11
dot icon12/07/2024
Termination of appointment of Neil Philip Thompson as a director on 2024-07-11
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon04/04/2023
Termination of appointment of David Lewis Mcglennon as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Stephen Alan Smith as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr David Raymond Mcginn as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Stuart Norman Morten as a director on 2023-03-31
dot icon04/04/2023
Appointment of Kristian Brian Lee as a director on 2023-03-31
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon04/08/2022
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon04/08/2022
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon10/02/2022
Director's details changed for Mr David Lewis Mcglennon on 2021-11-30
dot icon28/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/07/2021
Appointment of Mr Neil Philip Thompson as a director on 2021-07-07
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon14/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon21/02/2021
Change of share class name or designation
dot icon21/02/2021
Change of share class name or designation
dot icon12/02/2021
Notification of Daisy Holdco Limited as a person with significant control on 2021-02-08
dot icon12/02/2021
Cessation of Robinson Capital Limited as a person with significant control on 2021-02-08
dot icon12/02/2021
Termination of appointment of Matthew Robinson Riley as a director on 2021-02-08
dot icon12/02/2021
Termination of appointment of William David Grout as a director on 2021-02-08
dot icon12/02/2021
Termination of appointment of Michael Christopher Dennis as a director on 2021-02-08
dot icon12/02/2021
Termination of appointment of David Lewis Mcglennon as a secretary on 2021-02-08
dot icon08/02/2021
Notification of Robinson Capital Limited as a person with significant control on 2021-02-05
dot icon08/02/2021
Cessation of Matthew Robinson Riley as a person with significant control on 2021-02-05
dot icon11/01/2021
Cancellation of shares. Statement of capital on 2020-12-21
dot icon11/01/2021
Purchase of own shares.
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Memorandum and Articles of Association
dot icon21/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-03
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon18/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/08/2019
Statement of capital on 2019-07-11
dot icon27/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon24/06/2019
Change of details for Mr Matthew Robinson Riley as a person with significant control on 2019-02-01
dot icon21/06/2019
Cessation of Toscafund Asset Management Llp as a person with significant control on 2019-02-01
dot icon21/06/2019
Cessation of Martin Brian Hughes as a person with significant control on 2019-02-01
dot icon29/04/2019
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2019-04-29
dot icon27/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon21/03/2019
Purchase of own shares.
dot icon05/03/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon05/03/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon05/03/2019
Purchase of own shares.
dot icon05/03/2019
Purchase of own shares.
dot icon18/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Change of share class name or designation
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon15/02/2019
Resolutions
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon14/02/2019
Particulars of variation of rights attached to shares
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon14/02/2019
Change of share class name or designation
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon14/02/2019
Statement of capital on 2019-01-31
dot icon14/02/2019
Particulars of variation of rights attached to shares
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon14/02/2019
Resolutions
dot icon14/02/2019
Resolutions
dot icon14/02/2019
Resolutions
dot icon14/02/2019
Resolutions
dot icon14/02/2019
Appointment of Mr David Lewis Mcglennon as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of Martin Brian Hughes as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of Nathan Richard Marke as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of Steven Scott as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mr William David Grout as a director on 2019-02-01
dot icon11/02/2019
Appointment of Mr Michael Christopher Dennis as a director on 2019-02-01
dot icon06/02/2019
Statement of capital following an allotment of shares on 2019-01-29
dot icon29/01/2019
Statement by Directors
dot icon29/01/2019
Statement of capital on 2019-01-29
dot icon29/01/2019
Solvency Statement dated 28/01/19
dot icon29/01/2019
Resolutions
dot icon28/01/2019
Statement by Directors
dot icon28/01/2019
Statement of capital on 2019-01-28
dot icon28/01/2019
Solvency Statement dated 28/01/19
dot icon28/01/2019
Resolutions
dot icon22/01/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon22/01/2019
Purchase of own shares.
dot icon16/01/2019
Termination of appointment of Ian Robert Mckenzie as a director on 2018-12-31
dot icon10/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon09/11/2018
Cancellation of shares. Statement of capital on 2018-10-05
dot icon09/11/2018
Cancellation of shares. Statement of capital on 2018-10-03
dot icon09/11/2018
Purchase of own shares.
dot icon09/11/2018
Purchase of own shares.
dot icon19/10/2018
Cancellation of shares. Statement of capital on 2018-09-17
dot icon19/10/2018
Purchase of own shares.
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-09-12
dot icon17/10/2018
Purchase of own shares.
dot icon14/08/2018
Cancellation of shares. Statement of capital on 2018-07-12
dot icon14/08/2018
Cancellation of shares. Statement of capital on 2018-07-06
dot icon14/08/2018
Purchase of own shares.
dot icon08/08/2018
Cancellation of shares. Statement of capital on 2018-07-06
dot icon08/08/2018
Purchase of own shares.
dot icon26/07/2018
Cancellation of shares. Statement of capital on 2018-06-22
dot icon26/07/2018
Purchase of own shares.
dot icon11/07/2018
Termination of appointment of John Stuart Holt as a director on 2018-07-04
dot icon05/07/2018
Termination of appointment of Neil Keith Muller as a director on 2018-06-22
dot icon23/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon03/04/2018
Appointment of Mr John Stuart Holt as a director on 2018-04-01
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon11/01/2018
Cancellation of shares. Statement of capital on 2017-12-06
dot icon11/01/2018
Purchase of own shares.
dot icon10/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon08/01/2018
Cancellation of shares. Statement of capital on 2017-12-01
dot icon08/01/2018
Purchase of own shares.
dot icon06/12/2017
Cancellation of shares. Statement of capital on 2017-10-30
dot icon06/12/2017
Purchase of own shares.
dot icon06/11/2017
Termination of appointment of Gavin Peter Griggs as a director on 2017-10-31
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon12/07/2017
Appointment of Mr Gavin Peter Griggs as a director on 2017-07-05
dot icon06/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/07/2017
Notification of Matthew Robinson Riley as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Toscafund Asset Management Llp as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Martin Brian Hughes as a person with significant control on 2016-04-06
dot icon07/06/2017
Cancellation of shares. Statement of capital on 2017-05-04
dot icon07/06/2017
Cancellation of shares. Statement of capital on 2017-04-12
dot icon07/06/2017
Purchase of own shares.
dot icon24/05/2017
Cancellation of shares. Statement of capital on 2017-03-02
dot icon10/04/2017
Purchase of own shares.
dot icon30/01/2017
Resolutions
dot icon21/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-20
dot icon22/06/2016
Cancellation of shares. Statement of capital on 2016-05-19
dot icon22/06/2016
Purchase of own shares.
dot icon22/06/2016
Purchase of own shares.
dot icon22/06/2016
Purchase of own shares.
dot icon22/06/2016
Purchase of own shares.
dot icon22/06/2016
Purchase of own shares.
dot icon22/06/2016
Purchase of own shares.
dot icon22/06/2016
Purchase of own shares.
dot icon27/05/2016
Resolutions
dot icon13/01/2016
Appointment of Mr Ian Robert Mckenzie as a director on 2016-01-01
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-09-08
dot icon09/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon02/09/2015
Director's details changed for Mr Steven Scott on 2015-08-05
dot icon02/09/2015
Director's details changed for Martin Brian Hughes on 2015-08-05
dot icon27/08/2015
Change of share class name or designation
dot icon21/08/2015
Resolutions
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon21/05/2015
Cancellation of shares. Statement of capital on 2015-05-06
dot icon21/05/2015
Purchase of own shares.
dot icon18/05/2015
Resolutions
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon19/03/2015
Appointment of Mr Neil Keith Muller as a director on 2015-02-27
dot icon03/03/2015
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 2015-03-03
dot icon13/02/2015
Certificate of change of name
dot icon21/01/2015
Appointment of Nathan Marke as a director on 2014-12-18
dot icon12/01/2015
Appointment of Stephen Alan Smith as a director on 2014-12-18
dot icon07/01/2015
Appointment of David Lewis Mcglennon as a secretary on 2014-12-18
dot icon29/12/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Appointment of Martin Brian Hughes as a director on 2014-10-19
dot icon06/10/2014
Resolutions
dot icon29/09/2014
Appointment of Matthew Robinson Riley as a director on 2014-09-15
dot icon23/09/2014
Termination of appointment of William Torquil Macnaughton as a director on 2014-09-17
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon23/09/2014
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2014-09-17
dot icon08/09/2014
Termination of appointment of Martin James Mcnair as a director on 2014-08-14
dot icon06/09/2014
Appointment of Mr William Torquil Macnaughton as a director on 2014-08-14
dot icon06/09/2014
Appointment of Mr Steven Scott as a director on 2014-08-14
dot icon04/09/2014
Certificate of change of name
dot icon05/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Steven
Director
14/08/2014 - 01/02/2019
106
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
05/08/2014 - 17/09/2014
209
Hughes, Martin Brian
Director
19/10/2014 - 01/02/2019
54
Macnaughton, William Torquil
Director
14/08/2014 - 17/09/2014
42
Mcnair, Martin James
Director
05/08/2014 - 14/08/2014
198

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JET COMMS GROUP HOLDINGS LIMITED

JET COMMS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/2014 with the registered office located at Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JET COMMS GROUP HOLDINGS LIMITED?

toggle

JET COMMS GROUP HOLDINGS LIMITED is currently Active. It was registered on 05/08/2014 .

Where is JET COMMS GROUP HOLDINGS LIMITED located?

toggle

JET COMMS GROUP HOLDINGS LIMITED is registered at Lindred House 20 Lindred Road, Brierfield, Nelson BB9 5SR.

What does JET COMMS GROUP HOLDINGS LIMITED do?

toggle

JET COMMS GROUP HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for JET COMMS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.