Background WavePink WaveYellow Wave

JARROXS LIMITED (09065744)

JARROXS LIMITED (09065744) is an active UK company. incorporated on 2 June 2014. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JARROXS LIMITED has been registered for 11 years. Current directors include GOODSELL, David, HARRIS, Jason William, HEAD, Robin John and 1 others.

Company Number
09065744
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
Building 15 Gateway 1000, Stevenage, SG1 2FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODSELL, David, HARRIS, Jason William, HEAD, Robin John, PERRY, Andy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARROXS LIMITED

JARROXS LIMITED is an active company incorporated on 2 June 2014 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JARROXS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09065744

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Building 15 Gateway 1000 Stevenage, SG1 2FP,

Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Aug 20
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Nov 24
Director Joined
Mar 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOODSELL, David

Active
Gateway 1000, StevenageSG1 2FP
Born January 1978
Director
Appointed 30 Sept 2025

HARRIS, Jason William

Active
Gateway 1000, StevenageSG1 2FP
Born May 1967
Director
Appointed 16 Nov 2017

HEAD, Robin John

Active
Gateway 1000, StevenageSG1 2FP
Born January 1962
Director
Appointed 02 Jun 2014

PERRY, Andy

Active
Gateway 1000, StevenageSG1 2FP
Born March 1973
Director
Appointed 01 Aug 2020

DAVIS, Spencer Michael

Resigned
Gateway 1000, StevenageSG1 2FP
Born September 1964
Director
Appointed 19 Jan 2022
Resigned 21 Nov 2024

EMERSON, Lynne

Resigned
Gateway 1000, StevenageSG1 2FP
Born January 1967
Director
Appointed 16 Nov 2017
Resigned 28 Feb 2021

HEAD, Sharon Janet

Resigned
Gateway 1000, StevenageSG1 2FP
Born January 1962
Director
Appointed 02 Jun 2014
Resigned 16 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2017

Mr Robin John Head

Ceased
Gateway 1000, StevenageSG1 2FP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mrs Sharon Janet Head

Ceased
Gateway 1000, StevenageSG1 2FP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Incorporation Company
2 June 2014
NEWINCIncorporation