JCOM MANAGEMENT COMPANY LIMITED

JCOM MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJCOM MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05164766
    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 JCOM MANAGEMENT COMPANY LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is JCOM MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    42b High Street
    Keynsham
    BS31 1DX Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JCOM MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for JCOM MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for JCOM MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on Aug 12, 2024

    1 pagesAD01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    3 pagesAA

    Termination of appointment of Gavin John Ellis as a director on Oct 17, 2023

    1 pagesTM01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Xavier Stride as a director on Jun 07, 2023

    2 pagesAP01

    Termination of appointment of Zainab Khan as a director on May 17, 2023

    1 pagesTM01

    Termination of appointment of James Orchard-March as a director on May 17, 2023

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Appointment of Mr James Orchard-March as a director on Aug 03, 2021

    2 pagesAP01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020

    2 pagesAP04

    Termination of appointment of James Tarr as a secretary on Sep 30, 2020

    1 pagesTM02

    Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 22, 2020

    1 pagesAD01

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Registered office address changed from C/O Andrews Leasehold Management 133 st Georges Road Bristol BS1 5UE United Kingdom to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on Mar 09, 2020

    1 pagesAD01

    Cessation of Zainab Khan as a person with significant control on Mar 09, 2020

    1 pagesPSC07

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of JCOM MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS LEASEHOLD MANAGEMENT
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Identification TypeUK Limited Company
    Registration Number01538384
    276423380001
    STRIDE, Xavier
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    Director
    High Street
    Keynsham
    BS31 1DX Bristol
    42b
    England
    EnglandBritishN/A309896690001
    DREW, David Oliver
    The Burrows
    1a Parkside Avenue
    BS36 1LU Winterbourne
    Bristol
    Secretary
    The Burrows
    1a Parkside Avenue
    BS36 1LU Winterbourne
    Bristol
    BritishEngineer98363330003
    LAND, Bernard Alan
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    Secretary
    17 Ringwood Grove
    BS23 2UA Weston Super Mare
    Avon
    British55968410003
    TARR, James
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Secretary
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    241003960001
    HML COMPANY SECRETARIAL SERVICES
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    Secretary
    117 High Street
    CR0 1QG Croydon
    Christopher Wren Yard
    Surrey
    133821310001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BRACEY, Jonathan Grantley
    Serridge Barn
    Henfield Road Coalpit Heath
    BS36 2UY Bristol
    Director
    Serridge Barn
    Henfield Road Coalpit Heath
    BS36 2UY Bristol
    EnglandBritishCompany Director4687820001
    COATES, Alan John
    The Maples
    SM7 3QZ Banstead
    10
    Surrey
    United Kingdom
    Director
    The Maples
    SM7 3QZ Banstead
    10
    Surrey
    United Kingdom
    EnglandBritishDirector36054310002
    CRONIN, Christopher Philip Moustgaard
    c/o Andrews Leasehold Management
    BS1 5UE Bristol
    133 St Georges Road
    United Kingdom
    Director
    c/o Andrews Leasehold Management
    BS1 5UE Bristol
    133 St Georges Road
    United Kingdom
    United KingdomBritishPhotographer211231590001
    ELLIS, Gavin John, Dr
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Director
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    United KingdomBritishNone Stated235466810001
    FORRESTER, Michelle
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritishNone Stated202122560001
    FRY, Susan
    Theiry House
    Litton
    BA3 4PW Bath
    Somerset
    Director
    Theiry House
    Litton
    BA3 4PW Bath
    Somerset
    United KingdomBritishLetting Agent117734910001
    KHAN, Zainab, Dr.
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Director
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    United KingdomBritishNone Stated203068120001
    MATTHEWS, Nicholas James
    Jacob Court
    BS2 0HG 120 Jacob Street
    Flat 3
    Bristol
    United Kingdom
    Director
    Jacob Court
    BS2 0HG 120 Jacob Street
    Flat 3
    Bristol
    United Kingdom
    United KingdomBritishN/A175397740001
    ORCHARD-MARCH, James
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    Director
    Bath Hill
    Keynsham
    BS31 1HL Bristol
    The Clockhouse
    England
    EnglandBritishUnknown286562900001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of JCOM MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Zainab Khan
    c/o ANDREWS LEASEHOLD MANAGEMENT
    BS1 5UE Bristol
    133 St Georges Road
    United Kingdom
    Dec 11, 2018
    c/o ANDREWS LEASEHOLD MANAGEMENT
    BS1 5UE Bristol
    133 St Georges Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for JCOM MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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