Advanced company searchLink opens in new window

JCOM MANAGEMENT COMPANY LIMITED

Company number 05164766

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)
20 Jan 2025 AA Micro company accounts made up to 30 April 2024
12 Aug 2024 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 12 August 2024
01 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Oct 2023 TM01 Termination of appointment of Gavin John Ellis as a director on 17 October 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
07 Jun 2023 AP01 Appointment of Mr Xavier Stride as a director on 7 June 2023
17 May 2023 TM01 Termination of appointment of Zainab Khan as a director on 17 May 2023
17 May 2023 TM01 Termination of appointment of James Orchard-March as a director on 17 May 2023
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Aug 2021 AP01 Appointment of Mr James Orchard-March as a director on 3 August 2021
05 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 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 22 September 2020
29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
09 Mar 2020 PSC08 Notification of a person with significant control statement
09 Mar 2020 AD01 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 9 March 2020
09 Mar 2020 PSC07 Cessation of Zainab Khan as a person with significant control on 9 March 2020
16 Oct 2019 AA Micro company accounts made up to 30 April 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
11 Dec 2018 PSC01 Notification of Zainab Khan as a person with significant control on 11 December 2018