UKBizDB.co.uk

JARRON INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jarron Investments Limited. The company was founded 22 years ago and was given the registration number 04281136. The firm's registered office is in ORMSKIRK. You can find them at Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JARRON INVESTMENTS LIMITED
Company Number:04281136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Scarisbrick Hall Southport Road, Scarisbrick, Ormskirk, Lancashire, L40 9RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ

Secretary04 September 2001Active
Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ

Director04 September 2001Active
Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ

Director25 November 2015Active
Scarisbrick Hall, Southport Road, Scarisbrick, Ormskirk, L40 9RQ

Director04 September 2001Active

People with Significant Control

Mr Aaron Headley
Notified on:13 April 2022
Status:Active
Date of birth:December 1996
Nationality:English
Address:Scarisbrick Hall, Southport Road, Ormskirk, L40 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lynda Ann Headley
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Scarisbrick Hall, Southport Road, Ormskirk, L40 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry John Cackett
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Scarisbrick Hall, Southport Road, Ormskirk, L40 9RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Change account reference date company current extended.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-09-22Officers

Change person secretary company with change date.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2016-11-28Mortgage

Mortgage satisfy charge full.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Officers

Appoint person director company with name date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.