JET COMMS HOLDINGS LIMITED
Overview
| Company Name | JET COMMS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03974683 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JET COMMS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAISY HOLDINGS LIMITED | Sep 22, 2016 | Sep 22, 2016 |
| DAISY GROUP LIMITED | Jan 26, 2015 | Jan 26, 2015 |
| DAISY GROUP PLC | Jul 20, 2009 | Jul 20, 2009 |
| FREEDOM4 GROUP PLC | Jul 08, 2008 | Jul 08, 2008 |
| FREEDOM4 COMMUNICATIONS PLC | Mar 03, 2008 | Mar 03, 2008 |
| PIPEX COMMUNICATIONS PLC. | Oct 29, 2003 | Oct 29, 2003 |
| GX NETWORKS PLC. | Mar 06, 2003 | Mar 06, 2003 |
| ZIPCOM PLC | Apr 17, 2000 | Apr 17, 2000 |
| MAWLAW 491 PLC | Apr 12, 2000 | Apr 12, 2000 |
What are the latest accounts for JET COMMS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JET COMMS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for JET COMMS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Daisy Topco Limited as a person with significant control on Jan 30, 2026 | 2 pages | PSC05 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Certificate of change of name Company name changed daisy holdings LIMITED\certificate issued on 19/12/25 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr David Lewis Mcglennon as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Satisfaction of charge 039746830021 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 039746830020 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 039746830019 in full | 4 pages | MR04 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Notification of Daisy Topco Limited as a person with significant control on Jul 30, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Daisy Group Limited as a person with significant control on Jul 30, 2025 | 1 pages | PSC07 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||||||||||||||
Registration of charge 039746830021, created on Sep 09, 2024 | 73 pages | MR01 | ||||||||||||||||||||||
Termination of appointment of Neil Philip Thompson as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Kristian Brian Lee as a director on Jul 11, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of JET COMMS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | United Kingdom | British | 342221400001 | |||||
| MORTEN, Stuart Norman | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 253478290001 | |||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
| KENNEDY, Christina Lillian | Secretary | Walnut House Walnut Gardens Claydon OX17 1NA Banbury Oxfordshire | British | 7909160003 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 146664860001 | |||||||
| PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | 67037910002 | ||||||
| RILEY, Anthony John | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | British | 89230160001 | ||||||
| BLACKALL, Laurence Charles Neil | Director | Cadogan Gate SW1X 0AS London 3 England | United Kingdom | British | 80624810001 | |||||
| BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | 80624810001 | |||||
| BUTCHER, Ian Philip | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 14256800004 | |||||
| DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 160745260001 | |||||
| HOLLAND, Roger Miles | Director | Oaklands Kier Park SL5 7DS Ascot Berkshire | British | 4770280004 | ||||||
| KENNEDY, Christina Lillian | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 7909160004 | |||||
| KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 174056480001 | |||||
| LEE, Kristian Brian | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 305579540001 | |||||
| MAHER, Paul Joseph | Director | 45 Gorst Road Wandsworth Common SW11 6JB London | British | 61464350001 | ||||||
| MCGINN, David Raymond | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 286701680001 | |||||
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | United Kingdom | British | 181536600002 | |||||
| MCKEE, Colin | Director | 8 Sadlers Close CB3 7YE Hardwick Cambridgeshire | British | 85738480001 | ||||||
| MCKENZIE, Ian Robert | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 139927630001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| NELSON, Peter Randall | Director | 20f Redcliffe Square SW10 9JZ London | British | 67069960002 | ||||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | 113467720001 | |||||
| READ, Michael David | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | 81004070007 | |||||
| RICHARDS, Jonathan Mark | Director | Wyck Barn Wyck GU34 3AL Alton Hampshire | England | British | 72462640001 | |||||
| RICKARDS, David Peter | Director | Roebuck House 2 Fallow End Pottersheath Road AL6 9ST Welwyn Hertfordshire | British | 62045170002 | ||||||
| RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 89230160001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 178585250001 | |||||
| SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | United Kingdom | British | 161471940001 | |||||
| THOMPSON, Neil Philip | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | 158049040002 |
Who are the persons with significant control of JET COMMS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jet Holdco Limited | Jul 30, 2025 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Group Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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