JCOM (OLD MARKET) MANAGEMENT COMPANY LIMITED

Urban Property 82a Gloucester Road Urban Property 82a Gloucester Road, Bristol, BS7 8BN, England
StatusACTIVE
Company No.08893054
Category
Incorporated13 Feb 2014
Age10 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

JCOM (OLD MARKET) MANAGEMENT COMPANY LIMITED is an active with number 08893054. It was incorporated 10 years, 4 months, 17 days ago, on 13 February 2014. The company address is Urban Property 82a Gloucester Road Urban Property 82a Gloucester Road, Bristol, BS7 8BN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Jun 2024

Action Date: 28 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-28

Old address: 66 Pennsylvania Road Exeter EX4 6DF United Kingdom

New address: Urban Property 82a Gloucester Road Bishopston Bristol BS7 8BN

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Boothby

Cessation date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Boothby

Termination date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2024

Action Date: 23 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: , Adam Church Ltd 256 Southmead Road, Westbury-on-Trym, Bristol, BS10 5EN, England

New address: 66 Pennsylvania Road Exeter EX4 6DF

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Church

Termination date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change account reference date company current extended

Date: 24 Nov 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-21

Officer name: Mr Jonathan Richard Alexandr Hayward

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Daniel Tarr

Termination date: 2017-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Church

Appointment date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-18

Old address: , C/O Andrews Leasehold Management, 133 st. Georges Road, Bristol, BS1 5UW, England

New address: 66 Pennsylvania Road Exeter EX4 6DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Richard Alexandr Hayward

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Daniel Tarr

Appointment date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-19

Old address: , 53 Old Market Street, Bristol, BS2 0ER

New address: 66 Pennsylvania Road Exeter EX4 6DF

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Oliver Drew

Termination date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Boothby

Appointment date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Jonathan Bracey

Termination date: 2015-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: , 53 Old Market Street, Bristol, BS2 0ER

New address: 66 Pennsylvania Road Exeter EX4 6DF

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: , 45 Charlton Road, Keynsham, Bristol, BS31 2JG, United Kingdom

New address: 66 Pennsylvania Road Exeter EX4 6DF

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Oliver Drew

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Jonathan Bracey

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEFINTYR LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:08214517
Status:ACTIVE
Category:Private Limited Company

B&P TRANS LTD

APARTMENT 2,DONCASTER,DN1 3EA

Number:11503857
Status:ACTIVE
Category:Private Limited Company

BLUE DAY CAPITAL LTD

20 MILLENNIUM BUSINESS CENTRE,LONDON,NW2 6DW

Number:08473027
Status:ACTIVE
Category:Private Limited Company

EZS CORNWALL LIMITED

HILLVIEW BEACON ROAD,ST AUSTELL,PL26 7UQ

Number:07229205
Status:ACTIVE
Category:Private Limited Company

FONECASES4U LIMITED

22 GIBWOOD ROAD,MANCHESTER,M22 4BT

Number:08134700
Status:ACTIVE
Category:Private Limited Company

GODDENS PROPERTY MANAGEMENT LTD

7 HENWOOD,ASHFORD,TN24 8DH

Number:11231034
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source