Background WavePink WaveYellow Wave

JARROLD (ST. JAMES) LIMITED (05969941)

JARROLD (ST. JAMES) LIMITED (05969941) is an active UK company. incorporated on 17 October 2006. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JARROLD (ST. JAMES) LIMITED has been registered for 19 years. Current directors include HILL, David John Mcleavy, STEVEN-JONES, Nicholas David.

Company Number
05969941
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
St James Mill, Norwich, NR3 1SH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILL, David John Mcleavy, STEVEN-JONES, Nicholas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARROLD (ST. JAMES) LIMITED

JARROLD (ST. JAMES) LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JARROLD (ST. JAMES) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05969941

LTD Company

Age

19 Years

Incorporated 17 October 2006

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

FRIARS 536 LIMITED
From: 17 October 2006To: 5 December 2006
Contact
Address

St James Mill Whitefriars Norwich, NR3 1SH,

Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 19
Loan Cleared
Oct 21
Director Joined
Feb 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Aug 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Feb 24
Loan Cleared
Feb 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROLPH, Lynn Marie

Active
St James Mill, NorwichNR3 1SH
Secretary
Appointed 10 Feb 2025

HILL, David John Mcleavy

Active
St James Mill, NorwichNR3 1SH
Born October 1957
Director
Appointed 06 Dec 2006

STEVEN-JONES, Nicholas David

Active
St James Mill, NorwichNR3 1SH
Born June 1982
Director
Appointed 01 Feb 2023

BURDETT, Tom

Resigned
St James Mill, NorwichNR3 1SH
Secretary
Appointed 23 Jun 2023
Resigned 10 Feb 2025

DOGGETT, Christopher John

Resigned
St James Mill, NorwichNR3 1SH
Secretary
Appointed 06 Dec 2006
Resigned 30 Apr 2023

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Nominee secretary
Appointed 17 Oct 2006
Resigned 06 Dec 2006

STEVEN-JONES, Nicholas David

Resigned
St James Mill, NorwichNR3 1SH
Secretary
Appointed 30 Apr 2023
Resigned 23 Jun 2023

DOGGETT, Christopher John

Resigned
St James Mill, NorwichNR3 1SH
Born July 1960
Director
Appointed 06 Dec 2006
Resigned 30 Apr 2023

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 17 Oct 2006
Resigned 06 Dec 2006

PRENTICE, Mary

Resigned
79 Plantsman Close, NorwichNR2 2NJ
Born October 1979
Nominee director
Appointed 17 Oct 2006
Resigned 06 Dec 2006

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 26 Jan 2024
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
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Aug 2023
Ceased 26 Jan 2024

Mr David John Mcleavy Hill

Ceased
St James Mill, NorwichNR3 1SH
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 08 Apr 2016
Ceased 07 Aug 2023

Mr Christopher John Doggett

Ceased
St James Mill, NorwichNR3 1SH
Born July 1960

Nature of Control

Significant influence or control
Notified 08 Apr 2016
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
20 October 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
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 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
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Legacy
6 November 2009
MG01MG01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
21 October 2009
MG01MG01
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
16 August 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
287Change of Registered Office
Legacy
13 December 2006
225Change of Accounting Reference Date
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2006
NEWINCIncorporation