Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARROWBRIDGE LIMITED
Company Information for

JARROWBRIDGE LIMITED

33 BEACH PRIORY GARDENS, SOUTHPORT, PR8 2SA,
Company Registration Number
01351457
Private Limited Company
Active

Company Overview

About Jarrowbridge Ltd
JARROWBRIDGE LIMITED was founded on 1978-02-03 and has its registered office in Southport. The organisation's status is listed as "Active". Jarrowbridge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JARROWBRIDGE LIMITED
 
Legal Registered Office
33 BEACH PRIORY GARDENS
SOUTHPORT
PR8 2SA
 
Filing Information
Company Number 01351457
Company ID Number 01351457
Date formed 1978-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:20:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JARROWBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
MELISSA MARGARET ROSE HARDY
Company Secretary 2016-03-23
MELISSA MARGARET ROSE HARDY
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
NAOMI CLARE HARDY
Company Secretary 2015-05-12 2016-03-23
NAOMI CLARE HARDY
Director 2015-05-12 2016-03-23
MELISSA MARGARET ROSE HARDY
Director 2012-11-18 2015-07-17
MELISSA MARGARET ROSE HARDY
Company Secretary 2012-11-18 2015-05-13
ALBERT WILLIAM DENTON
Director 2005-08-24 2013-07-18
DAVID JAMES HILL
Company Secretary 1990-12-07 2012-11-18
DAVID JAMES HILL
Director 1990-12-07 2012-11-18
ELSIE ELIZABETH HILL
Director 1990-12-07 2005-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-07-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-16REGISTERED OFFICE CHANGED ON 16/07/23 FROM Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-03-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29TM02Termination of appointment of Naomi Clare Hardy on 2016-03-23
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI CLARE HARDY
2016-03-29AP03Appointment of Miss Melissa Margaret Rose Hardy as company secretary on 2016-03-23
2016-03-29AP01DIRECTOR APPOINTED MISS MELISSA MARGARET ROSE HARDY
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0107/12/15 ANNUAL RETURN FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA MARGARET ROSE HARDY
2015-06-19TM02Termination of appointment of Melissa Margaret Rose Hardy on 2015-05-13
2015-06-19AP03Appointment of Ms Naomi Clare Hardy as company secretary on 2015-05-12
2015-06-19AP01DIRECTOR APPOINTED MS NAOMI CLARE HARDY
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT WILLIAM DENTON
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS MELISSA MARGARET ROSE HARDY on 2013-12-19
2013-12-19CH01Director's details changed for Miss Melissa Margaret Rose Hardy on 2013-12-19
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0107/12/12 ANNUAL RETURN FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MISS MELISSA MARGARET ROSE HARDY
2013-07-09AP03SECRETARY APPOINTED MISS MELISSA MARGARET ROSE HARDY
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID HILL
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-28AR0107/12/11 FULL LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-17AR0107/12/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-08AR0107/12/09 FULL LIST
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-16363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-01363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-14363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-06363sRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-27363sRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-12363sRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-01-04363sRETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS
1993-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-17363sRETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS
1992-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/91
1991-12-04363sRETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS
1991-10-29AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-11363aRETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS
1991-01-11AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-11-09363RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS
1989-11-09AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to JARROWBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARROWBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JARROWBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 7,933
Creditors Due Within One Year 2012-03-31 £ 2,909

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARROWBRIDGE LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2013-03-31 £ 29,239
Fixed Assets 2012-03-31 £ 29,239
Shareholder Funds 2013-03-31 £ 22,000
Shareholder Funds 2012-03-31 £ 27,046
Tangible Fixed Assets 2013-03-31 £ 14,872
Tangible Fixed Assets 2012-03-31 £ 14,872

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JARROWBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARROWBRIDGE LIMITED
Trademarks
We have not found any records of JARROWBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARROWBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JARROWBRIDGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JARROWBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARROWBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARROWBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1