UKBizDB.co.uk

WILLIAM JARROD PARTNERSHIP LTD

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

This company is commonly known as William Jarrod Partnership Ltd. The company was founded 13 years ago and was given the registration number 07585524. The firm's registered office is in BILLINGSHURST. You can find them at 10 Newman Way, , Billingshurst, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:WILLIAM JARROD PARTNERSHIP LTD
Company Number:07585524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:10 Newman Way, Billingshurst, England, RH14 9ZP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hatfields, London, England, SE1 9PG

Director12 May 2022Active
5, Hatfields, London, England, SE1 9PG

Director12 May 2022Active
5, Hatfields, London, England, SE1 9PG

Director12 May 2022Active
5, Hatfields, London, England, SE1 9PG

Director01 November 2023Active
10, Newman Way, Billingshurst, England, RH14 9ZP

Director31 March 2011Active
9, Quarry Farm, Bodiam, Bodiam, United Kingdom, TN32 5RA

Director31 March 2011Active
5, Hatfields, London, England, SE1 9PG

Director12 May 2022Active
2nd Floor Stanford Gate, South Road, Brighton, England, BN1 6SB

Director08 October 2021Active
2nd Floor Stanford Gate, South Road, Brighton, England, BN1 6SB

Director08 October 2021Active
2nd Floor Stanford Gate, South Road, Brighton, England, BN1 6SB

Director08 October 2021Active

People with Significant Control

Mr Timothy Charles Elliot Thrower
Notified on:08 October 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Stuart Maclean
Notified on:08 October 2021
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Marathon Managed Services Holdings Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:5, Hatfields, London, England, SE1 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clive William Beal
Notified on:14 March 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:2nd Floor Stanford Gate, South Road, Brighton, England, BN1 6SB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Other

Legacy.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-07-07Incorporation

Memorandum articles.

Download
2022-07-04Resolution

Resolution.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Address

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

Download
2022-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.