JARROVIAN GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewNotification of Maliya Price as a person with significant control on 2025-08-27

View Document

02/09/252 September 2025 NewAppointment of Mrs Maliya Ann Price as a director on 2025-08-27

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

28/06/2428 June 2024 Termination of appointment of James Edward Glynn as a director on 2024-06-25

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of Julie Kitson as a director on 2024-03-06

View Document

11/03/2411 March 2024 Termination of appointment of Christopher Michael Salacinski as a director on 2024-03-06

View Document

11/03/2411 March 2024 Termination of appointment of Frank Edwin Oxberry as a director on 2024-03-06

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

05/02/245 February 2024 Cessation of Adam Lee Young as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Adam Lee Young as a director on 2024-01-31

View Document

15/06/2315 June 2023 Termination of appointment of Mahfooz Alam Shamsuddin as a director on 2023-05-19

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

06/01/226 January 2022 Registered office address changed from Sargeant Partnership Unit 5 White Oak Square London Road Swanley Kent BR8 7AG England to Viewpoint Accountants Ltd Saxon House 27 Duke Street Chelmsford CM1 1HT on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Notification of Adam Lee Young as a person with significant control on 2017-08-15

View Document

07/07/217 July 2021 Notification of Graeme Price as a person with significant control on 2017-08-14

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

17/06/2117 June 2021 Cessation of Adam Young as a person with significant control on 2020-06-12

View Document

17/06/2117 June 2021 Cessation of Graeme Price as a person with significant control on 2020-06-12

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 16/03/21 STATEMENT OF CAPITAL GBP 2013.08

View Document

30/04/2130 April 2021 12/06/20 STATEMENT OF CAPITAL GBP 1710

View Document

17/03/2117 March 2021 16/03/21 STATEMENT OF CAPITAL GBP 1710

View Document

17/03/2117 March 2021 25/11/20 STATEMENT OF CAPITAL GBP 1710

View Document

16/01/2116 January 2021 31/03/20 STATEMENT OF CAPITAL GBP 1710

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

15/06/2015 June 2020 11/05/20 STATEMENT OF CAPITAL GBP 1710

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 SUB-DIVISION 20/12/19

View Document

28/01/2028 January 2020 SUB-DIVISION 20/12/19

View Document

13/01/2013 January 2020 ADOPT ARTICLES 20/12/2019

View Document

13/01/2013 January 2020 SUB-DIVISION 20/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 19/08/19 STATEMENT OF CAPITAL GBP 1405

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109151690001

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MS JULIE KITSON

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR JAMES EDWARD GLYNN

View Document

15/08/1915 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 1403

View Document

23/07/1923 July 2019 01/03/19 STATEMENT OF CAPITAL GBP 1400

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BLOCKLEY

View Document

25/02/1925 February 2019 15/01/19 STATEMENT OF CAPITAL GBP 1480

View Document

21/02/1921 February 2019 ADOPT ARTICLES 15/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 DIRECTOR APPOINTED MR FRANK EDWIN OXBERRY

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM YOUNG / 13/10/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ALAN MICHAEL BLOCKLEY

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG UNITED KINGDOM

View Document

15/08/1715 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 300

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM YOUNG

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME PRICE / 14/08/2017

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ADAM YOUNG

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL SALACINSKI

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR MAHFOOZ ALAM SHAMSUDDIN

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company