JCOM MANAGEMENT COMPANY LIMITED
Overview
Company Name | JCOM MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05164766 |
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 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 Address | No |
What are the latest accounts for JCOM MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for JCOM MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for JCOM MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Termination of appointment of Gavin John Ellis as a director on Oct 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Xavier Stride as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Zainab Khan as a director on May 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Orchard-March as a director on May 17, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Appointment of Mr James Orchard-March as a director on Aug 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
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 pages | AD01 | ||
Cessation of Zainab Khan as a person with significant control on Mar 09, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JCOM MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREWS LEASEHOLD MANAGEMENT | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England |
| 276423380001 | ||||||||||
STRIDE, Xavier | Director | High Street Keynsham BS31 1DX Bristol 42b England | England | British | N/A | 309896690001 | ||||||||
DREW, David Oliver | Secretary | The Burrows 1a Parkside Avenue BS36 1LU Winterbourne Bristol | British | Engineer | 98363330003 | |||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
TARR, James | Secretary | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | 241003960001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 133821310001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
BRACEY, Jonathan Grantley | Director | Serridge Barn Henfield Road Coalpit Heath BS36 2UY Bristol | England | British | Company Director | 4687820001 | ||||||||
COATES, Alan John | Director | The Maples SM7 3QZ Banstead 10 Surrey United Kingdom | England | British | Director | 36054310002 | ||||||||
CRONIN, Christopher Philip Moustgaard | Director | c/o Andrews Leasehold Management BS1 5UE Bristol 133 St Georges Road United Kingdom | United Kingdom | British | Photographer | 211231590001 | ||||||||
ELLIS, Gavin John, Dr | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | United Kingdom | British | None Stated | 235466810001 | ||||||||
FORRESTER, Michelle | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | None Stated | 202122560001 | ||||||||
FRY, Susan | Director | Theiry House Litton BA3 4PW Bath Somerset | United Kingdom | British | Letting Agent | 117734910001 | ||||||||
KHAN, Zainab, Dr. | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | United Kingdom | British | None Stated | 203068120001 | ||||||||
MATTHEWS, Nicholas James | Director | Jacob Court BS2 0HG 120 Jacob Street Flat 3 Bristol United Kingdom | United Kingdom | British | N/A | 175397740001 | ||||||||
ORCHARD-MARCH, James | Director | Bath Hill Keynsham BS31 1HL Bristol The Clockhouse England | England | British | Unknown | 286562900001 | ||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of JCOM MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Zainab Khan | 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
|
What are the latest statements on persons with significant control for JCOM MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 09, 2020 | The 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