Advanced company searchLink opens in new window

JERSEY TELECOM (UK) LIMITED

Company number 03874568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
18 Oct 2024 TM01 Termination of appointment of Thomas Robert Noel as a director on 11 October 2024
11 Oct 2024 AA Full accounts made up to 31 December 2023
17 Dec 2023 AA Full accounts made up to 31 December 2022
16 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
12 Sep 2022 AA Full accounts made up to 31 December 2021
29 Apr 2022 TM01 Termination of appointment of John William Diamond as a director on 20 April 2022
29 Apr 2022 AP01 Appointment of Mr Daragh Joseph Mcdermott as a director on 20 April 2022
11 Feb 2022 CH01 Director's details changed for Mr Thomas Robert Noel on 15 January 2022
16 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
15 Nov 2021 PSC05 Change of details for Jersey Telecom (Uk) Limited as a person with significant control on 21 December 2020
18 Aug 2021 TM01 Termination of appointment of Graeme Drostan Millar as a director on 15 July 2021
16 Aug 2021 AP01 Appointment of Mr John William Diamond as a director on 15 July 2021
08 Jul 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 AD01 Registered office address changed from Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 21 April 2021
23 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
21 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-30
21 Dec 2020 CONNOT Change of name notice
08 Dec 2020 AA Accounts for a small company made up to 31 December 2019
11 Jun 2020 TM01 Termination of appointment of John Michael Kent as a director on 22 May 2020
02 Jun 2020 AP01 Appointment of Mrs Helene Marie Jeanne Narcy as a director on 22 May 2020
26 Mar 2020 TM01 Termination of appointment of Daragh Joseph Mcdermott as a director on 16 March 2020
18 Mar 2020 AP01 Appointment of Mr Thomas Robert Noel as a director on 16 March 2020
18 Mar 2020 AD01 Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 18 March 2020