Background WavePink WaveYellow Wave

JET COMMS HOLDCO LIMITED (13083567)

JET COMMS HOLDCO LIMITED (13083567) is an active UK company. incorporated on 15 December 2020. with registered office in Nelson. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JET COMMS HOLDCO LIMITED has been registered for 5 years. Current directors include MCGLENNON, David Lewis, RILEY, Matthew Robinson.

Company Number
13083567
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
Lindred House 20 Lindred Road, Nelson, BB9 5SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGLENNON, David Lewis, RILEY, Matthew Robinson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JET COMMS HOLDCO LIMITED

JET COMMS HOLDCO LIMITED is an active company incorporated on 15 December 2020 with the registered office located in Nelson. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JET COMMS HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13083567

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

8 days overdue

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

DAISY HOLDCO LIMITED
From: 15 December 2020To: 19 December 2025
Contact
Address

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

Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Feb 21
Share Issue
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Loan Secured
Mar 21
Capital Update
Mar 21
Loan Cleared
Apr 21
Share Issue
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Share Buyback
May 21
Director Joined
Jul 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Share Buyback
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Capital Update
Jan 26
16
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCGLENNON, David Lewis

Active
20 Lindred Road, NelsonBB9 5SR
Secretary
Appointed 15 Dec 2020

MCGLENNON, David Lewis

Active
20 Lindred Road, NelsonBB9 5SR
Born September 1974
Director
Appointed 15 Dec 2020

RILEY, Matthew Robinson

Active
20 Lindred Road, NelsonBB9 5SR
Born February 1974
Director
Appointed 08 Feb 2021

DENNIS, Michael Christopher

Resigned
6th Floor, LondonW1S 3BE
Born May 1976
Director
Appointed 08 Feb 2021
Resigned 04 Jul 2024

GROUT, William David

Resigned
6th Floor, LondonW1S 3BE
Born June 1984
Director
Appointed 08 Feb 2021
Resigned 04 Jul 2024

SMITH, Stephen Alan

Resigned
20 Lindred Road, NelsonBB9 5SR
Born November 1963
Director
Appointed 15 Dec 2020
Resigned 30 Mar 2023

THOMPSON, Neil Philip

Resigned
20 Lindred Road, NelsonBB9 5SR
Born January 1971
Director
Appointed 07 Jul 2021
Resigned 30 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024
Bond Street, ColneBB8 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 04 Jul 2024

Matthew Riley

Ceased
20 Lindred Road, NelsonBB9 5SR
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2026
DS01DS01
Change To A Person With Significant Control
30 January 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
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 August 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 February 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
18 October 2022
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
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
14 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 April 2021
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 March 2021
MAMA
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Legacy
15 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2021
SH19Statement of Capital
Legacy
15 March 2021
CAP-SSCAP-SS
Resolution
15 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
8 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2020
NEWINCIncorporation