Jarrovian Wealth Limited CHELMSFORD


Founded in 2016, Jarrovian Wealth, classified under reg no. 10433059 is an active company. Currently registered at Viewpoint Accountants Ltd Saxon House CM1 1HT, Chelmsford the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely James G., Christopher S. and Graeme P.. Of them, Graeme P. has been with the company the longest, being appointed on 8 June 2017 and James G. has been with the company for the least time - from 19 August 2019. As of 27 May 2024, there were 4 ex directors - Timothy H., Adam Y. and others listed below. There were no ex secretaries.

Jarrovian Wealth Limited Address / Contact

Office Address Viewpoint Accountants Ltd Saxon House
Office Address2 27 Duke Street
Town Chelmsford
Post code CM1 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10433059
Date of Incorporation Tue, 18th Oct 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (126 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

James G.

Position: Director

Appointed: 19 August 2019

Christopher S.

Position: Director

Appointed: 26 July 2017

Graeme P.

Position: Director

Appointed: 08 June 2017

Timothy H.

Position: Director

Appointed: 01 January 2021

Resigned: 01 July 2021

Adam Y.

Position: Director

Appointed: 26 July 2017

Resigned: 31 January 2024

Mahfooz S.

Position: Director

Appointed: 26 July 2017

Resigned: 19 May 2023

Alan B.

Position: Director

Appointed: 18 October 2016

Resigned: 20 March 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Jarrovian Group Ltd from Swanley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Graeme P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alan B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, and has 75,01-100% voting rights.

Jarrovian Group Ltd

Sargeant Partnership Unit 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG, England

Legal authority Uk Ca 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 10915169
Notified on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme P.

Notified on 22 June 2017
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 18 October 2016
Ceased on 22 June 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand174 99912 42514 92842 31395 75961 396
Current Assets174 999192 489358 759442 423395 782524 278
Debtors 180 064343 831400 110300 023462 882
Net Assets Liabilities127 037138 233175 512202 206240 662300 238
Other Debtors 20 924132 3427 6773 6265 626
Property Plant Equipment13 62110 1879 0397 5491 283946
Other
Accumulated Depreciation Impairment Property Plant Equipment1153 5497 70510 1431 7252 062
Amounts Owed By Related Parties   66 528  
Amounts Owed To Related Parties   63 5763 33313 236
Average Number Employees During Period1810201516
Creditors61 5836 12043 46840 06845 000223 551
Depreciation Expense Property Plant Equipment   2 438432337
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 850 
Disposals Property Plant Equipment    -14 684 
Increase From Depreciation Charge For Year Property Plant Equipment1153 4344 1562 438432337
Net Current Assets Liabilities113 416136 101211 477236 160285 814300 727
Nominal Value Allotted Share Capital   175 000175 000175 000
Number Shares Issued Fully Paid1 480 8511 480 8511 480 8511 480 8512 480 8512 480 851
Other Creditors10 9406 12043 46840 068  
Par Value Share000000
Prepayments     9 753
Property Plant Equipment Gross Cost13 73613 73616 74417 6923 0083 008
Provisions For Liabilities Balance Sheet Subtotal 1 9351 5361 4351 4351 435
Taxation Social Security Payable   109 12492 879185 603
Total Assets Less Current Liabilities127 037146 288220 516243 709287 097301 673
Total Borrowings   40 06845 0007 638
Trade Creditors Trade Payables9 03730 29950 24125 08110 85317 074
Trade Debtors Trade Receivables 82 19795 937325 905296 397447 503
Amount Specific Advance Or Credit Directors   -40 068-47 903-5 638
Amount Specific Advance Or Credit Made In Period Directors    40 06842 265
Amount Specific Advance Or Credit Repaid In Period Directors    -47 903 
Amounts Owed By Group Undertakings 76 94384 19166 513  
Dividends Paid 154 106318 666206 739  
Nominal Value Shares Issued Specific Share Issue0     
Number Shares Issued Specific Share Issue1 480 851     
Other Taxation Social Security Payable 15 61291 402109 124  
Profit Loss-47 963165 302355 945233 433  
Total Additions Including From Business Combinations Property Plant Equipment13 736 3 008948  
Amounts Owed To Group Undertakings   63 576  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 31st January 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search