ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Jarrod Partnership Ltd

William Jarrod Partnership Ltd is an active company incorporated on 31 March 2011 with the registered office located in London, Greater London. William Jarrod Partnership Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07585524
Private limited company
Age
14 years
Incorporated 31 March 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 March 2025
Due by 30 December 2025 (3 months remaining)
Contact
Address
5 Hatfields
London
SE1 9PG
England
Address changed on 13 May 2022 (3 years ago)
Previous address was 2nd Floor Stanford Gate South Road Brighton BN1 6SB England
Telephone
01580830918
Email
Available in Endole App
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Jul 1982
Director • Chief Financial Officer • British,canadian • Lives in England • Born in Jan 1973
Director • British • Lives in UK • Born in Jul 1971
Director • British • Lives in England • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marathon Information Technology Services Ltd
Roy Hastings, Christopher James Rogers, and 4 more are mutual people.
Active
Marathon Managed Services Holdings Limited
Roy Hastings, Christopher James Rogers, and 4 more are mutual people.
Active
Sas Global Communications Limited
Roy Hastings, Christopher James Rogers, and 3 more are mutual people.
Active
Highlander Computing Solutions Limited
Roy Hastings, Christopher James Rogers, and 3 more are mutual people.
Active
The Sas Group Of Companies Ltd
Roy Hastings, Christopher James Rogers, and 3 more are mutual people.
Active
Psu Technology Group Ltd
Roy Hastings, Christopher James Rogers, and 3 more are mutual people.
Active
Psu Business Technology Group Limited
Roy Hastings, Christopher James Rogers, and 3 more are mutual people.
Active
Sas Managed Applications Limited
Roy Hastings, Christopher James Rogers, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 4 (-50%)
Total Assets
£281.92K
Decreased by £33.9K (-11%)
Total Liabilities
-£25.53K
Decreased by £31.46K (-55%)
Net Assets
£256.39K
Decreased by £2.44K (-1%)
Debt Ratio (%)
9%
Decreased by 8.99% (-50%)
Latest Activity
Confirmation Submitted
4 Months Ago on 2 May 2025
Subsidiary Accounts Submitted
5 Months Ago on 3 Apr 2025
Mr Graham Alexander James Dickie Appointed
7 Months Ago on 21 Jan 2025
Simon Ward Resigned
9 Months Ago on 26 Nov 2024
Roy Hastings Resigned
1 Year Ago on 30 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 31 May 2024
Charge Satisfied
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Philip Brendan Lynch Resigned
1 Year 10 Months Ago on 1 Nov 2023
Get Credit Report
Discover William Jarrod Partnership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Russell Martin Horton as a director
Submitted on 6 May 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 2 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 3 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 Apr 2025
Appointment of Mr Graham Alexander James Dickie as a director on 21 January 2025
Submitted on 21 Jan 2025
Termination of appointment of Simon Ward as a director on 26 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Roy Hastings as a director on 30 August 2024
Submitted on 3 Sep 2024
Satisfaction of charge 075855240001 in full
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year