UKBizDB.co.uk

JARROVIAN GROUP LTD

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

This company is commonly known as Jarrovian Group Ltd. The company was founded 6 years ago and was given the registration number 10915169. The firm's registered office is in SWANLEY. You can find them at Sargeant Partnership Unit 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:JARROVIAN GROUP LTD
Company Number:10915169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Sargeant Partnership Unit 5 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epworth House, 25 City Road, London, London, United Kingdom, EC1Y 1AA

Director19 August 2019Active
Epworth House, 25 City Road, London, United Kingdom, EC1Y 1AA

Director14 August 2017Active
Sargeant Partnership, 5 White Oak Square, London Road, Swanley, England, BR8 7AG

Director14 August 2017Active
Epworth House, 25 City Road, London, United Kingdom, EC1Y 1AA

Director01 October 2019Active
Epworth House, 25 City Road, London, United Kingdom, EC1Y 1AA

Director26 October 2018Active
Epworth House, 25 City Road, London, United Kingdom, EC1Y 1AA

Director14 August 2017Active
Sargeant Partnership, 5 White Oak Square, London Road, Swanley, England, BR8 7AG

Director14 August 2017Active
Viewpoint Accountants Ltd, Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT

Director14 August 2017Active

People with Significant Control

Mr Adam Lee Young
Notified on:15 August 2017
Status:Active
Date of birth:February 1968
Nationality:English
Country of residence:England
Address:Woodson Building, City Road, London, England, EC1Y 2AA
Nature of control:
  • Significant influence or control as firm
Mr Graeme Price
Notified on:14 August 2017
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:United Kingdom
Address:5 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Young
Notified on:14 August 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Sargeant Partnership, Unit 5 White Oak Square, Swanley, England, BR8 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Price
Notified on:14 August 2017
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:England
Address:Woodson Building, City Road, London, England, EC1Y 2AA
Nature of control:
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Capital

Capital alter shares redemption statement of capital.

Download
2021-04-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.