Background WavePink WaveYellow Wave

JET COMMS INTERMEDIATE HOLDINGS LIMITED (08384981)

JET COMMS INTERMEDIATE HOLDINGS LIMITED (08384981) is an active UK company. incorporated on 1 February 2013. with registered office in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JET COMMS INTERMEDIATE HOLDINGS LIMITED has been registered for 13 years.

Company Number
08384981
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
Lindred House, 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET COMMS INTERMEDIATE HOLDINGS LIMITED

JET COMMS INTERMEDIATE HOLDINGS LIMITED is an active company incorporated on 1 February 2013 with the registered office located in Nelson. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JET COMMS INTERMEDIATE HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08384981

LTD Company

Age

13 Years

Incorporated 1 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

DAISY INTERMEDIATE HOLDINGS LIMITED
From: 15 March 2013To: 19 December 2025
DAISY SOLUTIONS LIMITED
From: 1 February 2013To: 15 March 2013
Contact
Address

Lindred House, 20 Lindred Road Brierfield Nelson, BB9 5SR,

Previous Addresses

Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 1 February 2013To: 29 April 2019
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Capital Update
Mar 13
Funding Round
Mar 13
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Director Joined
Jul 15
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Jan 19
Loan Cleared
Feb 19
Director Left
Feb 19
Funding Round
Jul 19
Loan Secured
Jul 19
Capital Update
Mar 21
Director Joined
Jul 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Capital Update
Jan 26
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2026
SH19Statement of Capital
Legacy
27 January 2026
CAP-SSCAP-SS
Resolution
27 January 2026
RESOLUTIONSResolutions
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
19 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
14 March 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
14 March 2024
MR05Certification of Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
23 April 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
23 April 2021
MR05Certification of Charge
Legacy
22 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2021
SH19Statement of Capital
Legacy
22 March 2021
CAP-SSCAP-SS
Resolution
22 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
31 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 January 2020
MR05Certification of Charge
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
22 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Resolution
17 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Legacy
5 April 2013
MG01MG01
Legacy
28 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2013
SH19Statement of Capital
Legacy
28 March 2013
CAP-SSCAP-SS
Resolution
28 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Certificate Change Of Name Company
15 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
5 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2013
NEWINCIncorporation