JCOM MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 2024-08-12

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Termination of appointment of Gavin John Ellis as a director on 2023-10-17

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

07/06/237 June 2023 Appointment of Mr Xavier Stride as a director on 2023-06-07

View Document

17/05/2317 May 2023 Termination of appointment of James Orchard-March as a director on 2023-05-17

View Document

17/05/2317 May 2023 Termination of appointment of Zainab Khan as a director on 2023-05-17

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/11/2011 November 2020 CORPORATE SECRETARY APPOINTED ANDREWS LEASEHOLD MANAGEMENT

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY JAMES TARR

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM C/O ANDREWS LEASEHOLD MANAGEMENT 13-15 HIGH STREET KEYNSHAM BRISTOL BS31 1DP ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD BRISTOL BS1 5UE UNITED KINGDOM

View Document

09/03/209 March 2020 NOTIFICATION OF PSC STATEMENT ON 09/03/2020

View Document

09/03/209 March 2020 CESSATION OF ZAINAB KHAN AS A PSC

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRONIN

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINAB KHAN

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 SECRETARY APPOINTED MR JAMES TARR

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED DR GAVIN JOHN ELLIS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP MOUSTGAARD CRONIN

View Document

04/07/164 July 2016 28/06/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE FORRESTER

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED DR ZAINAB KHAN

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MISS MICHELLE FORRESTER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MATTHEWS

View Document

29/06/1529 June 2015 28/06/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/06/1430 June 2014 28/06/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/07/133 July 2013 28/06/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED NICHOLAS JAMES MATTHEWS

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/06/1229 June 2012 28/06/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/07/117 July 2011 28/06/11 NO MEMBER LIST

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRY

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/09/1027 September 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/06/1029 June 2010 28/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY BERNARD LAND

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 3 LAUREL HOUSE STATION ROAD WORLE WESTON SUPER MARE N SOMERSET BS22 6AR

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

24/07/0824 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM GROVEWOOD HOUSE 17 RINGWOOD GROVE WESTON SUPER MARE NORTH SOMERSET BS23 2UA

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: SERRIDGE BARN, HENFIELD ROAD KENLESHIRE BRISTOL BS36 2UY

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company