Company NameJarion Limited
DirectorsJohn Richard Christie and Anthony Roy Pickup
Company StatusActive
Company Number10493796
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Richard Christie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building Albert Square
9-21 Princess Street
Manchester
M2 4DN
Director NameMr Anthony Roy Pickup
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Building Albert Square
9-21 Princess Street
Manchester
M2 4DN
Director NameMr Jake William Pilkington
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Assurance Building Albert Square
9-21 Princess Street
Manchester
M2 4DN

Location

Registered AddressHaines Watts
Northern Assurance Building Albert Square
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

12 August 2021Delivered on: 20 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 20 August 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 19 August 2021
Persons entitled: Jake William Pilkington

Classification: A registered charge
Particulars: All vehicles, intellectual property, land and all present and future property of the company. For more details please refer to the instrument.
Outstanding

Filing History

14 November 2023Satisfaction of charge 104937960003 in full (1 page)
14 November 2023Satisfaction of charge 104937960002 in full (1 page)
5 October 2023Appointment of Mr Andrew James Champion as a director on 25 September 2023 (2 pages)
29 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
22 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
26 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
10 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 January 2022Cancellation of shares. Statement of capital on 3 December 2021
  • GBP 2,882.00
(4 pages)
4 December 2021Cessation of Jake William Pilkington as a person with significant control on 3 December 2021 (1 page)
26 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
18 November 2021Change of details for Mr Jake William Pilkington as a person with significant control on 23 November 2016 (2 pages)
24 August 2021Resolutions
  • RES13 ‐ Conflicts of interests/documents/company business 12/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2021Memorandum and Articles of Association (21 pages)
23 August 2021Change of details for Mr Jake William Pilkington as a person with significant control on 12 August 2021 (2 pages)
23 August 2021Termination of appointment of Jake William Pilkington as a director on 12 August 2021 (1 page)
20 August 2021Registration of charge 104937960002, created on 12 August 2021 (18 pages)
20 August 2021Registration of charge 104937960003, created on 12 August 2021 (39 pages)
19 August 2021Registration of charge 104937960001, created on 12 August 2021 (21 pages)
21 July 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2021Re-registration of Memorandum and Articles (21 pages)
21 July 2021Certificate of re-registration from Unlimited to Limited (1 page)
21 July 2021Re-registration from a private unlimited company to a private limited company (3 pages)
30 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr Anthony Roy Pickup on 1 June 2018 (2 pages)
5 February 2020Change of details for Mr Anthony Roy Pickup as a person with significant control on 1 June 2018 (2 pages)
17 January 2020Confirmation statement made on 22 November 2019 with updates (4 pages)
20 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
24 July 2018Resolutions
  • RES13 ‐ Share purchase agreement approved. 12/07/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 July 2018Allotment of a new class of shares by an unlimited company (3 pages)
20 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 3
(59 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 3
(59 pages)