Background WavePink WaveYellow Wave

JARD LIMITED (12950310)

JARD LIMITED (12950310) is an active UK company. incorporated on 14 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. JARD LIMITED has been registered for 5 years. Current directors include BARKER, Adam Martin, SHARPE, David Richard James.

Company Number
12950310
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BARKER, Adam Martin, SHARPE, David Richard James
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARD LIMITED

JARD LIMITED is an active company incorporated on 14 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. JARD LIMITED was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

12950310

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 31/10

Overdue

4 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 5 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

THE LONGEST JOHNS LTD
From: 2 December 2020To: 8 July 2024
THE LONGEST JOHNS STUDIO LTD
From: 14 October 2020To: 2 December 2020
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

41 Great Portland Street London W1W 7LA United Kingdom
From: 2 November 2022To: 31 October 2024
27 Watling Way Bristol BS11 9NL England
From: 14 October 2020To: 2 November 2022
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 15 Oct 2024

BARKER, Adam Martin

Active
Pancras Square, LondonN1C 4AG
Born March 1968
Director
Appointed 15 Oct 2024

SHARPE, David Richard James

Active
Pancras Square, LondonN1C 4AG
Born March 1967
Director
Appointed 15 Oct 2024

DARLEY, Jonathan

Resigned
LondonW1W 7LA
Born June 1989
Director
Appointed 14 Oct 2020
Resigned 15 Oct 2024

ROBINSON, David

Resigned
LondonW1W 7LA
Born June 1988
Director
Appointed 14 Oct 2020
Resigned 15 Oct 2024

SATTIN, Robert

Resigned
LondonW1W 7LA
Born October 1987
Director
Appointed 14 Oct 2020
Resigned 15 Oct 2024

YATES, Andrew

Resigned
LondonW1W 7LA
Born March 1991
Director
Appointed 14 Oct 2020
Resigned 15 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2024

Mr Jonathan Darley

Ceased
Watling Way, BristolBS11 9NL
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 14 Oct 2020

Mr Robert Sattin

Ceased
Ashley Hill, BristolBS6 5HZ
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 14 Oct 2020

Mr David Robinson

Ceased
Robertson Road, BristolBS5 6LB
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 14 Oct 2020

Mr Andrew Yates

Ceased
Watling Way, BristolBS11 9NL
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Resolution
2 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2020
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Incorporation Company
14 October 2020
NEWINCIncorporation