JET COMMS HOLDINGS LIMITED

JET COMMS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJET COMMS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03974683
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JET COMMS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JET COMMS HOLDINGS LIMITED located?

    Registered Office Address
    Lindred House, 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of JET COMMS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY HOLDINGS LIMITEDSep 22, 2016Sep 22, 2016
    DAISY GROUP LIMITEDJan 26, 2015Jan 26, 2015
    DAISY GROUP PLCJul 20, 2009Jul 20, 2009
    FREEDOM4 GROUP PLCJul 08, 2008Jul 08, 2008
    FREEDOM4 COMMUNICATIONS PLCMar 03, 2008Mar 03, 2008
    PIPEX COMMUNICATIONS PLC.Oct 29, 2003Oct 29, 2003
    GX NETWORKS PLC.Mar 06, 2003Mar 06, 2003
    ZIPCOM PLCApr 17, 2000Apr 17, 2000
    MAWLAW 491 PLCApr 12, 2000Apr 12, 2000

    What are the latest accounts for JET COMMS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JET COMMS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for JET COMMS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Daisy Topco Limited as a person with significant control on Jan 30, 2026

    2 pagesPSC05

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed daisy holdings LIMITED\certificate issued on 19/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2025

    RES15

    Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr David Lewis Mcglennon as a director on Oct 31, 2025

    2 pagesAP01

    Satisfaction of charge 039746830021 in full

    4 pagesMR04

    Satisfaction of charge 039746830020 in full

    4 pagesMR04

    Satisfaction of charge 039746830019 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: issue of new class of share (deferred share) 28/07/2025
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: directors authorised to capitalise £48,311,000 of unrealised profits and apply capitalised sum in paying up in full a deferred share with nominal value of £48,311,000 in capital of co. And allot and issue deferred share credited as fully paid to sole shareholder 28/07/2025
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Notification of Daisy Topco Limited as a person with significant control on Jul 30, 2025

    2 pagesPSC02

    Cessation of Daisy Group Limited as a person with significant control on Jul 30, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Jul 28, 2025

    • Capital: GBP 48,341,423.835174
    3 pagesSH01

    Statement of capital on Jul 28, 2025

    • Capital: GBP 3.042383
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Registration of charge 039746830021, created on Sep 09, 2024

    73 pagesMR01

    Termination of appointment of Neil Philip Thompson as a director on Jul 11, 2024

    1 pagesTM01

    Termination of appointment of Kristian Brian Lee as a director on Jul 11, 2024

    1 pagesTM01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Who are the officers of JET COMMS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritish342221400001
    MORTEN, Stuart Norman
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish253478290001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    British7909160003
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    146664860001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    British67037910002
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    British89230160001
    BLACKALL, Laurence Charles Neil
    Cadogan Gate
    SW1X 0AS London
    3
    England
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    England
    United KingdomBritish80624810001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritish80624810001
    BUTCHER, Ian Philip
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish14256800004
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish160745260001
    HOLLAND, Roger Miles
    Oaklands
    Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Oaklands
    Kier Park
    SL5 7DS Ascot
    Berkshire
    British4770280004
    KENNEDY, Christina Lillian
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish7909160004
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish174056480001
    LEE, Kristian Brian
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish305579540001
    MAHER, Paul Joseph
    45 Gorst Road
    Wandsworth Common
    SW11 6JB London
    Director
    45 Gorst Road
    Wandsworth Common
    SW11 6JB London
    British61464350001
    MCGINN, David Raymond
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish286701680001
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritish181536600002
    MCKEE, Colin
    8 Sadlers Close
    CB3 7YE Hardwick
    Cambridgeshire
    Director
    8 Sadlers Close
    CB3 7YE Hardwick
    Cambridgeshire
    British85738480001
    MCKENZIE, Ian Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish139927630001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    NELSON, Peter Randall
    20f Redcliffe Square
    SW10 9JZ London
    Director
    20f Redcliffe Square
    SW10 9JZ London
    British67069960002
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritish81004070007
    RICHARDS, Jonathan Mark
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    Director
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    EnglandBritish72462640001
    RICKARDS, David Peter
    Roebuck House
    2 Fallow End Pottersheath Road
    AL6 9ST Welwyn
    Hertfordshire
    Director
    Roebuck House
    2 Fallow End Pottersheath Road
    AL6 9ST Welwyn
    Hertfordshire
    British62045170002
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish178585250001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritish161471940001
    THOMPSON, Neil Philip
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritish158049040002

    Who are the persons with significant control of JET COMMS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    Jul 30, 2025
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15528339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9203980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0