Background WavePink WaveYellow Wave

JARRON LIMITED (03906314)

JARRON LIMITED (03906314) is an active UK company. incorporated on 13 January 2000. with registered office in Ormskirk. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711). JARRON LIMITED has been registered for 26 years. Current directors include CACKETT, Barry John, HEADLEY, Lynda Ann.

Company Number
03906314
Status
active
Type
ltd
Incorporated
13 January 2000
Age
26 years
Address
Scarisbrick Hall Southport Road, Ormskirk, L40 9RQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
CACKETT, Barry John, HEADLEY, Lynda Ann
SIC Codes
46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARRON LIMITED

JARRON LIMITED is an active company incorporated on 13 January 2000 with the registered office located in Ormskirk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711). JARRON LIMITED was registered 26 years ago.(SIC: 46711)

Status

active

Active since 26 years ago

Company No

03906314

LTD Company

Age

26 Years

Incorporated 13 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

JARRON DEVELOPMENTS LIMITED
From: 20 April 2000To: 12 May 2023
FOUNTAIN STREET FORMATIONS (62) LIMITED
From: 13 January 2000To: 20 April 2000
Contact
Address

Scarisbrick Hall Southport Road Scarisbrick Ormskirk, L40 9RQ,

Previous Addresses

2Nd Floor Weld Parade Weld Road Birkdale Southport PR8 2DT
From: 13 January 2000To: 30 January 2013
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
May 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEADLEY, Lynda Ann

Active
Southport Road, OrmskirkL40 9RQ
Secretary
Appointed 28 Mar 2000

CACKETT, Barry John

Active
Southport Road, OrmskirkL40 9RQ
Born March 1969
Director
Appointed 28 Mar 2000

HEADLEY, Lynda Ann

Active
Southport Road, OrmskirkL40 9RQ
Born January 1970
Director
Appointed 01 Apr 2011

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate secretary
Appointed 13 Jan 2000
Resigned 28 Mar 2000

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate director
Appointed 13 Jan 2000
Resigned 28 Mar 2000

Persons with significant control

1

Southport Road, OrmskirkL40 9RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
287Change of Registered Office
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
287Change of Registered Office
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
4 May 2000
287Change of Registered Office
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 2000
NEWINCIncorporation