Background WavePink WaveYellow Wave

JARROLD GROUP HOLDINGS LIMITED (15649302)

JARROLD GROUP HOLDINGS LIMITED (15649302) is an active UK company. incorporated on 15 April 2024. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JARROLD GROUP HOLDINGS LIMITED has been registered for 1 year. Current directors include MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David.

Company Number
15649302
Status
active
Type
ltd
Incorporated
15 April 2024
Age
1 years
Address
St James Mill, Norwich, NR3 1SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLEAVY HILL, David John, STEVEN-JONES, Nicholas David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARROLD GROUP HOLDINGS LIMITED

JARROLD GROUP HOLDINGS LIMITED is an active company incorporated on 15 April 2024 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JARROLD GROUP HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15649302

LTD Company

Age

1 Years

Incorporated 15 April 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 15 April 2024 - 26 January 2025(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

St James Mill Whitefriars Norwich, NR3 1SH,

Timeline

18 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Capital Reduction
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROLPH, Lynn Marie

Active
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 10 Feb 2025

MCLEAVY HILL, David John

Active
Whitefriars, NorwichNR3 1SH
Born October 1957
Director
Appointed 15 Apr 2024

STEVEN-JONES, Nicholas David

Active
Whitefriars, NorwichNR3 1SH
Born June 1982
Director
Appointed 15 Apr 2024

BURDETT, Tom

Resigned
Whitefriars, NorwichNR3 1SH
Secretary
Appointed 15 Apr 2024
Resigned 10 Feb 2025

FINDLAY, Michael

Resigned
Whitefriars, NorwichNR3 1SH
Born January 1968
Director
Appointed 26 Jan 2025
Resigned 20 Jan 2026

HODDER, Brian Gregory

Resigned
Whitefriars, NorwichNR3 1SH
Born February 1952
Director
Appointed 26 Jan 2025
Resigned 03 Jul 2025

JARROLD, Charles John

Resigned
Whitefriars, NorwichNR3 1SH
Born April 1965
Director
Appointed 26 Jan 2025
Resigned 20 Jan 2026

JARROLD, Linda Caroline

Resigned
Whitefriars, NorwichNR3 1SH
Born July 1959
Director
Appointed 26 Jan 2025
Resigned 20 Jan 2026

STEELE, Sian

Resigned
Whitefriars, NorwichNR3 1SH
Born June 1968
Director
Appointed 26 Jan 2025
Resigned 20 Jan 2026

Persons with significant control

3

1 Active
2 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 09 Jan 2026

Mr Nicholas David Steven-Jones

Ceased
Whitefriars, NorwichNR3 1SH
Born June 1982

Nature of Control

Right to appoint and remove directors
Notified 26 Jan 2025
Ceased 04 Apr 2025

Mr David John Mcleavy Hill

Ceased
Whitefriars, NorwichNR3 1SH
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

32

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
Withdrawal Of A Person With Significant Control Statement
26 January 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
31 December 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control Statement
1 September 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
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
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
11 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Resolution
31 October 2024
RESOLUTIONSResolutions
Memorandum Articles
31 October 2024
MAMA
Change Account Reference Date Company Current Shortened
16 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2024
NEWINCIncorporation