Background WavePink WaveYellow Wave

JARROLDS (LOGISTICS) LIMITED (04913913)

JARROLDS (LOGISTICS) LIMITED (04913913) is an active UK company. incorporated on 29 September 2003. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in freight transport by road. JARROLDS (LOGISTICS) LIMITED has been registered for 22 years. Current directors include HILL, David John Mcleavy, STEVEN-JONES, Nicholas David.

Company Number
04913913
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
C/O Jarrold & Sons Limited, Norwich, NR3 1SH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HILL, David John Mcleavy, STEVEN-JONES, Nicholas David
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARROLDS (LOGISTICS) LIMITED

JARROLDS (LOGISTICS) LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. JARROLDS (LOGISTICS) LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

04913913

LTD Company

Age

22 Years

Incorporated 29 September 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: 1 November 2023 - 26 January 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

R D M DISTRIBUTION LIMITED
From: 29 September 2003To: 12 January 2024
Contact
Address

C/O Jarrold & Sons Limited Whitefriars Norwich, NR3 1SH,

Previous Addresses

Unit 16 Wellington Road Long Stratton Norwich Norfolk NR15 2PE
From: 29 September 2003To: 11 December 2023
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Loan Cleared
Nov 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Cleared
May 24
Owner Exit
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ROLPH, Lynn Marie

Active
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 10 Feb 2025

HILL, David John Mcleavy

Active
Whitefriars, NorwichNR3 1SH
Born October 1957
Director
Appointed 07 Dec 2023

STEVEN-JONES, Nicholas David

Active
Whitefriars, NorwichNR3 1SH
Born June 1982
Director
Appointed 07 Dec 2023

MASLEN, Susan Christine

Resigned
Long Stratton, NorwichNR15 2PE
Secretary
Appointed 29 Sept 2003
Resigned 07 Dec 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 2003
Resigned 29 Sept 2003

MASLEN, Derek Robert

Resigned
Silver Green, NorwichNR15 2NW
Born June 1936
Director
Appointed 06 Mar 2008
Resigned 06 Mar 2008

MASLEN, Derek Robert

Resigned
Silver Green, NorwichNR15 2NW
Born June 1936
Director
Appointed 06 Mar 2008
Resigned 06 Mar 2008

MASLEN, Robert Derek

Resigned
Long Stratton, NorwichNR15 2PE
Born June 1936
Director
Appointed 06 Mar 2008
Resigned 25 May 2020

MASLEN, Robert David

Resigned
Long Stratton, NorwichNR15 2PE
Born May 1962
Director
Appointed 29 Sept 2003
Resigned 07 Dec 2023

MASLEN, Susan Christine

Resigned
Long Stratton, NorwichNR15 2PE
Born March 1967
Director
Appointed 28 Jan 2008
Resigned 07 Dec 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 2003
Resigned 29 Sept 2003

Persons with significant control

6

1 Active
5 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 Dec 2023
Ceased 21 Jan 2026

Mrs Elizabeth Gay Maslen

Ceased
Silver Green, NorwichNR15 2HW
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2020
Ceased 07 Dec 2023

Mr Robert David Maslen

Ceased
Long Stratton, NorwichNR15 2PE
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2020
Ceased 07 Dec 2023

Ms Susan Christine Maslen

Ceased
Long Stratton, NorwichNR15 2PE
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2020
Ceased 07 Dec 2023

Robert Derek Maslen

Ceased
Long Stratton, NorwichNR15 2PE
Born June 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2020
Fundings
Financials
Latest Activities

Filing History

101

Memorandum Articles
26 February 2026
MAMA
Resolution
26 February 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 December 2023
RESOLUTIONSResolutions
Resolution
24 December 2023
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2023
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2016
CC04CC04
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
2 February 2006
287Change of Registered Office
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
88(2)R88(2)R
Legacy
8 May 2004
225Change of Accounting Reference Date
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation