JARROLD & SONS LIMITED
Overview
| Company Name | JARROLD & SONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00075278 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JARROLD & SONS LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is JARROLD & SONS LIMITED located?
| Registered Office Address | Whitefriars Norwich NR3 1SH Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JARROLD & SONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 26, 2025 |
What is the status of the latest confirmation statement for JARROLD & SONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for JARROLD & SONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Jarrold & Sons Holdings Limited as a person with significant control on Feb 01, 2026 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Branch Newholdco Limited as a person with significant control on Feb 01, 2026 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Branch Newholdco Limited as a person with significant control on Jan 26, 2026 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Jarrold Group Holdings Limited as a person with significant control on Jan 26, 2026 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital on Jan 22, 2026
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Jan 26, 2025 | 39 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 14, 2025 with updates | 16 pages | CS01 | ||||||||||||||||||
Termination of appointment of Sian Steele as a director on Jan 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Linda Caroline Jarrold as a director on Jan 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Charles John Jarrold as a director on Jan 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Brian Gregory Hodder as a director on Jan 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Findlay as a director on Jan 26, 2025 | 1 pages | TM01 | ||||||||||||||||||
Cessation of Nicholas David Steven-Jones as a person with significant control on Jan 26, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of David John Mcleavy Hill as a person with significant control on Jan 26, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Jarrold Group Holdings Limited as a person with significant control on Jan 26, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Lynn Marie Rolph as a secretary on Feb 10, 2025 | 2 pages | AP03 | ||||||||||||||||||
Director's details changed for Mr David John Mcleavy Hill on Feb 13, 2025 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of JARROLD & SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROLPH, Lynn Marie | Secretary | Whitefriars Norwich NR3 1SH Norfolk | 332313840001 | |||||||
| MCLEAVY HILL, David John | Director | Whitefriars Norwich NR3 1SH Norfolk | England | British | 84873020001 | |||||
| STEVEN-JONES, Nicholas David | Director | Whitefriars Norwich NR3 1SH Norfolk | United Kingdom | British | 263703850001 | |||||
| BLOXSOM, Geoffrey | Secretary | Topfields Fakenham Road Hoe NR20 4HA Dereham Norfolk | British | 11714990001 | ||||||
| BURDETT, Tom | Secretary | Whitefriars Norwich NR3 1SH Norfolk | 311096620001 | |||||||
| DOGGETT, Christopher John | Secretary | 1 Church Farm Barns Rectory Lane Little Melton NR9 3PF Norwich Norfolk | British | 81213850002 | ||||||
| STEVEN-JONES, Nicholas | Secretary | Whitefriars Norwich NR3 1SH Norfolk | 308641970001 | |||||||
| THOMPSON, Brian | Secretary | Scaldsgrove Cottered SG9 9QB Buntingford Hertfordshire | British | 44661590001 | ||||||
| BARCLAY, Jonathan Robert | Director | The Old Vicarage Stoke Holy Cross NR14 8AB Norwich Norfolk | British | 9455490001 | ||||||
| BLOXSOM, Geoffrey | Director | Topfields Fakenham Road Hoe NR20 4HA Dereham Norfolk | British | 11714990001 | ||||||
| BUSSEY, Roy Frank | Director | 27 Station Road NR13 6NX Salhouse Norfolk | England | British | 99511100001 | |||||
| CLARK, Desmond | Director | Croft Bank The Croft Old Costessey NR8 5DT Norwich Norfolk | British | 11715020001 | ||||||
| DIXEY, Linda Caroline | Director | Chantry House, Run Lane Rockland St. Mary NR14 7EZ Norwich Norfolk | United Kingdom | British | 72230110002 | |||||
| DOGGETT, Christopher John | Director | 1 Church Farm Barns Rectory Lane Little Melton NR9 3PF Norwich Norfolk | England | British | 81213850002 | |||||
| FINDLAY, Michael | Director | Whitefriars Norwich NR3 1SH Norfolk | England | British | 344524060001 | |||||
| HILL, Susan Nicola | Director | Shotesham Lodge The Street Shotesham All Saints NR15 1YL Norwich Norfolk | British | 47081000001 | ||||||
| HODDER, Brian Gregory | Director | Whitefriars Norwich NR3 1SH Norfolk | England | British | 171311020001 | |||||
| HOLMES, Stuart Lang | Director | Whitefriars Norwich NR3 1SH Norfolk | United Kingdom | British | 161245270001 | |||||
| JARROLD, Antony Curteis | Director | Old Hall Caistor St Edmund NR14 8QN Norwich Norfolk | England | British | 7079030001 | |||||
| JARROLD, Charles John | Director | Whitefriars Norwich NR3 1SH Norfolk | England | British | 218629640001 | |||||
| JARROLD, Charles | Director | Yelverton Hall Yelverton NR14 7PD Norwich Norfolk | British | 83686450001 | ||||||
| JARROLD, Charles | Director | Yelverton Hall Yelverton NR14 7PD Norwich Norfolk | British | 83686450001 | ||||||
| JARROLD, Diana Grace Michelle | Director | Hapton House The Street, Hapton NR15 1AD Norfolk | United Kingdom | British | 83223120001 | |||||
| JARROLD, Diana Grace Michelle | Director | 16 Whitehorse Street NR18 0BJ Wymondham Norfolk | British | 42188400001 | ||||||
| JARROLD, Julian Edward Peter | Director | The Rummer Stoke Holy Cross NR14 8QJ Norwich Norfolk | British | 40414870001 | ||||||
| JARROLD, Karl William | Director | The Old Hall Caistor St Edmund NR14 8QN Norwich Norfolk | British | 54935450001 | ||||||
| JARROLD, Linda Caroline | Director | Whitefriars Norwich NR3 1SH Norfolk | England | British | 241367830001 | |||||
| JARROLD, Linda Caroline | Director | Chantry House Run Lane NR15 1YL Rockland St Mary Norfolk | United Kingdom | British | 93518820001 | |||||
| JARROLD, Peter John | Director | The Rummer Stoke Holy Cross NR14 8QJ Norwich Norfolk | England | British | 7078990001 | |||||
| JARROLD, Richard Elliott | Director | Moselle 53a Keswick Road Cringleford NR4 6UQ Norwich Norfolk | England | British | 7079010001 | |||||
| JARROLD, Susie Nicola | Director | Shotesham Lodge The Street, Shotesham All Saints NR15 1YL Norwich Norfolk | England | British | 209335640001 | |||||
| JEWSON, Richard Wilson, Sir | Director | Dades Farm Barnham Broom NR9 4BT Norwich Norfolk | United Kingdom | British | 12139070001 | |||||
| MCINTYRE, Bridget Fiona | Director | Whitefriars Norwich NR3 1SH Norfolk | England | British | 147818340001 | |||||
| MERTTENS, Peter Mervyn | Director | The Chestnuts Catfield Norfolk | British | 11715000001 | ||||||
| MILLS, Michael William | Director | Bramerton Grange Framingham Road Bramerton NR14 7HF Norwich Norfolk | British | 5110930002 |
Who are the persons with significant control of JARROLD & SONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jarrold & Sons Holdings Limited | Feb 01, 2026 | Whitefriars NR3 1SH Norwich St James Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Branch Newholdco Limited | Jan 26, 2026 | Whitefriars NR3 1SH Norwich St James Mill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jarrold Group Holdings Limited | Jan 26, 2025 | Whitefriars NR3 1SH Norwich St James Mill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas David Steven-Jones | Feb 01, 2023 | Whitefriars Norwich NR3 1SH Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Mcleavy Hill | Apr 06, 2016 | Whitefriars Norwich NR3 1SH Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Doggett | Apr 06, 2016 | Whitefriars Norwich NR3 1SH Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Diana Grace Michelle Jarrold | Apr 06, 2016 | Whitefriars Norwich NR3 1SH Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Cleeves Palmer | Apr 06, 2016 | Whitefriars Norwich NR3 1SH Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Lang Holmes | Apr 06, 2016 | Whitefriars Norwich NR3 1SH Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Charles Mitchell | Apr 06, 2016 | Whitefriars Norwich NR3 1SH Norfolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0