WILLIAM JARROD PARTNERSHIP LTD

5 Hatfields, London, SE1 9PG, England
StatusACTIVE
Company No.07585524
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

WILLIAM JARROD PARTNERSHIP LTD is an active private limited company with number 07585524. It was incorporated 13 years, 2 months, 18 days ago, on 31 March 2011. The company address is 5 Hatfields, London, SE1 9PG, England.



Company Fillings

Mortgage satisfy charge full

Date: 31 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075855240002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075855240001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 26 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 26 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brendan Lynch

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ward

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Timothy Charles Elliot Thrower

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Iain Stuart Maclean

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marathon Managed Services Holdings Limited

Change date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marathon Managed Services Holdings Limited

Change date: 2022-05-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Peach Pe Holdings Limited

Change date: 2022-07-05

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Peach Pe Holdings Limited

Change date: 2022-05-13

Documents

View document PDF

Confirmation statement

Date: 22 Jun 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Original description: 01/05/22 Statement of Capital gbp 2.0

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 13 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075855240001

Charge creation date: 2022-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2022

Action Date: 12 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-12

Charge number: 075855240002

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Russell Martin Horton

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Philip Brendan Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Roy Hastings

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Christopher James Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Michael O'meara

Termination date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 5 Hatfields London SE1 9PG

Old address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB England

Change date: 2022-05-13

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-03-14

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2022

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-08

Psc name: Peach Pe Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 09 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Charles Elliot Thrower

Cessation date: 2021-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 09 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-09

Psc name: Iain Stuart Maclean

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 09 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive William Beal

Cessation date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-08

Psc name: Iain Stuart Maclean

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-08

Psc name: Timothy Thrower

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-08

Psc name: Mr Clive William Beal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

New address: 2nd Floor Stanford Gate South Road Brighton BN1 6SB

Old address: 10 Newman Way Billingshurst RH14 9ZP England

Change date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Clive William Beal

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Stuart Maclean

Appointment date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-08

Officer name: Mr Neil Michael O'meara

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Elliot Thrower

Appointment date: 2021-10-08

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Oct 2021

Action Date: 29 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-29

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-20

Psc name: Mr Clive William Beal

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive William Beal

Change date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: 10 10 Newman Way Billingshurst RH14 9ZP England

New address: 10 Newman Way Billingshurst RH14 9ZP

Change date: 2020-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: 21 Wood Croft Billingshurst RH14 9XL England

Change date: 2020-11-20

New address: 10 10 Newman Way Billingshurst RH14 9ZP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2020

Action Date: 12 Apr 2020

Category: Address

Type: AD01

New address: 21 Wood Croft Billingshurst RH14 9XL

Change date: 2020-04-12

Old address: 21 Wood Croft Marringdean Road Billingshurst West Sussex United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

New address: 21 Wood Croft Marringdean Road Billingshurst West Sussex

Change date: 2016-08-04

Old address: 2 Harris Way Horsham West Sussex RH12 3GT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: 2 Harris Way Broadbridge Heath Horsham West Sussex RH12 3GT

Change date: 2015-04-09

New address: 2 Harris Way Horsham West Sussex RH12 3GT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wealdworks LTD\certificate issued on 07/03/14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: 6 Broad View Bexhill-on-Sea East Sussex TN39 4HW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-26

Officer name: Mr Clive William Beal

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Gillingham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-05

Old address: 9 Quarry Farm Bodiam Bodiam East Sussex TN32 5RA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVITY WALES EVENTS LIMITED

COASTAL HOUSE,HAVERFORDWEST,SA61 2XG

Number:08758589
Status:ACTIVE
Category:Private Limited Company

BECON (PRECISION) ENGINEERING MANUFACTURERS LIMITED

UNIT 9 CHERTSEY ROAD,WEST BYFLEET,KT14 7AX

Number:04194219
Status:ACTIVE
Category:Private Limited Company

BURG HILLS LIMITED

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11509352
Status:ACTIVE
Category:Private Limited Company

JASLEEN LIMITED

66 DENBIGH DRIVE,WEST BROMWICH,B71 2RY

Number:10889365
Status:ACTIVE
Category:Private Limited Company

REPAIRS DOMESTIC & COMMERCIAL APPLIANCES LTD.

921-923 ROMFORD ROAD,MANOR PARK,E12 5JT

Number:04968858
Status:ACTIVE
Category:Private Limited Company

SAINT LINEN LTD

LEVEL 3, 207,LONDON,W1B 3HH

Number:11319241
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