Background WavePink WaveYellow Wave

JARROLD FACILITIES MANAGEMENT LIMITED (04833669)

JARROLD FACILITIES MANAGEMENT LIMITED (04833669) is an active UK company. incorporated on 16 July 2003. with registered office in Norfolk. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. JARROLD FACILITIES MANAGEMENT LIMITED has been registered for 22 years. Current directors include MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David.

Company Number
04833669
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
St James Mill Whitefriars, Norfolk, NR3 1SH
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARROLD FACILITIES MANAGEMENT LIMITED

JARROLD FACILITIES MANAGEMENT LIMITED is an active company incorporated on 16 July 2003 with the registered office located in Norfolk. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. JARROLD FACILITIES MANAGEMENT LIMITED was registered 22 years ago.(SIC: 81210)

Status

active

Active since 22 years ago

Company No

04833669

LTD Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 27 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ST JAMES FACILITY MANAGEMENT (NORWICH) LIMITED
From: 16 July 2003To: 11 July 2023
Contact
Address

St James Mill Whitefriars Norwich Norfolk, NR3 1SH,

Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Aug 23
Owner Exit
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROLPH, Lynn Marie

Active
Whitefriars, NorfolkNR3 1SH
Secretary
Appointed 10 Feb 2025

MCLEAVY HILL, David John

Active
Whitefriars, NorfolkNR3 1SH
Born October 1957
Director
Appointed 16 Jul 2003

STEVEN-JONES, Nicholas David

Active
Whitefriars, NorfolkNR3 1SH
Born June 1982
Director
Appointed 01 Feb 2023

BURDETT, Tom

Resigned
Whitefriars, NorfolkNR3 1SH
Secretary
Appointed 23 Jun 2023
Resigned 10 Feb 2025

DOGGETT, Christopher John

Resigned
1 Church Farm Barns, NorwichNR9 3PF
Secretary
Appointed 16 Jul 2003
Resigned 30 Apr 2023

STEVEN-JONES, Nicholas David

Resigned
Whitefriars, NorfolkNR3 1SH
Secretary
Appointed 30 Apr 2023
Resigned 23 Jun 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Jul 2003
Resigned 16 Jul 2003

DOGGETT, Christopher John

Resigned
1 Church Farm Barns, NorwichNR9 3PF
Born July 1960
Director
Appointed 16 Jul 2003
Resigned 30 Apr 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Jul 2003
Resigned 16 Jul 2003

Persons with significant control

4

1 Active
3 Ceased
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
Whitefriars, NorwichNR3 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Ceased 21 Jan 2026

Mr David John Mcleavy Hill

Ceased
Whitefriars, NorfolkNR3 1SH
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Aug 2023

Mr Christopher John Doggett

Ceased
Whitefriars, NorfolkNR3 1SH
Born July 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

71

Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
28 July 2009
287Change of Registered Office
Legacy
28 July 2009
190190
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 2004
AUDAUD
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
225Change of Accounting Reference Date
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Incorporation Company
16 July 2003
NEWINCIncorporation