JET COMMS GROUP HOLDINGS LIMITED

JET COMMS GROUP HOLDINGS LIMITED

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

    Company NameJET COMMS GROUP HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09162741
    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 GROUP HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is JET COMMS GROUP 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 GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAISY GROUP HOLDINGS LIMITEDFeb 13, 2015Feb 13, 2015
    CHAIN TOPCO LIMITEDSep 04, 2014Sep 04, 2014
    DMWSL 770 LIMITEDAug 05, 2014Aug 05, 2014

    What are the latest accounts for JET COMMS GROUP HOLDINGS LIMITED?

    OverdueYes
    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 GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for JET COMMS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 27, 2026

    • Capital: GBP 298.245585
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled 26/01/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Certificate of change of name

    Company name changed daisy group 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

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Statement of capital on Jul 15, 2024

    • Capital: GBP 38,708.8383
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/07/2024
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    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 Jun 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Appointment of Kristian Brian Lee as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr Stuart Norman Morten as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mr David Raymond Mcginn as a director on Mar 31, 2023

    2 pagesAP01

    Who are the officers of JET COMMS GROUP 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 KingdomBritish342221390001
    MORTEN, Stuart Norman
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    EnglandBritish253478290001
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Secretary
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    British193896330001
    DM COMPANY SERVICES (LONDON) LIMITED
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    Uk
    Secretary
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    Uk
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    DENNIS, Michael Christopher
    c/o Ares Management Uk
    New Burlington Street
    6th Floor
    W15 3BE London
    10
    United Kingdom
    Director
    c/o Ares Management Uk
    New Burlington Street
    6th Floor
    W15 3BE London
    10
    United Kingdom
    United KingdomBritish155389610001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    GROUT, William David
    c/o Ares Management Uk
    New Burlington Street
    6th Floor
    W15 3BE London
    10
    United Kingdom
    Director
    c/o Ares Management Uk
    New Burlington Street
    6th Floor
    W15 3BE London
    10
    United Kingdom
    EnglandBritish279858280001
    HOLT, John Stuart
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252379310001
    HUGHES, Martin Brian
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish192200770001
    LEE, Kristian Brian
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    EnglandBritish305579540001
    MACNAUGHTON, William Torquil
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    ScotlandBritish66183260002
    MARKE, Nathan Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish194292450001
    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
    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
    MCNAIR, Martin James
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    Uk
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    Uk
    UkBritish52683100003
    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
    RILEY, Matthew Robinson
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish178585250001
    SCOTT, Steven
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    ScotlandBritish95772100005
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish194023460001
    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 GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    Feb 08, 2021
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13083567
    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.
    Cuerdale Lane
    Samlesbury
    PR5 0UY Preston
    Fmgs At New Southworth Hall
    Lancashire
    England
    Feb 05, 2021
    Cuerdale Lane
    Samlesbury
    PR5 0UY Preston
    Fmgs At New Southworth Hall
    Lancashire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number12616543
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Matthew Robinson Riley
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Apr 06, 2016
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc320318
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Brian Hughes
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Apr 06, 2016
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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