CompanyTrack
W

WILLIAM JARROD PARTNERSHIP LTD

Active London

Computer facilities management activities

0 employees
Computer facilities management activities
W

WILLIAM JARROD PARTNERSHIP LTD

Computer facilities management activities

Founded 31 Mar 2011 Active London, England 0 employees
Computer facilities management activities
Accounts Submitted 3 Apr 2025
Confirmation Statement Submitted 2 May 2025
Net assets £256.39K £2.44K 2024 year on year
Total assets £281.92K £33.90K 2024 year on year
Total Liabilities £25.53K £31.46K 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Hatfields London SE1 9PG England

Credit Report

Discover WILLIAM JARROD PARTNERSHIP LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£256.39k

Decreased by £2.44k (-1%)

Total Liabilities

£25.53k

Decreased by £31.46k (-55%)

Turnover

N/A

Employees

N/A

Debt Ratio

9%

Decreased by 9 (-50%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 8 resigned
Status
Christopher James RogersDirectorBritishEngland4312 May 2022Active
Graham Alexander James DickieDirectorBritish,canadianEngland5321 Jan 2025Active
Russell Martin HortonDirectorBritishEngland5612 May 2022Active

Shareholders

Shareholders (1)

Clive William Beal
100.0%
228 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Marathon Managed Services Holdings Limited

United Kingdom

Active
Notified 8 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Clive William Beal

Ceased 9 Oct 2021

Ceased

Timothy Charles Elliot Thrower

Ceased 9 Oct 2021

Ceased

Iain Stuart Maclean

Ceased 9 Oct 2021

Ceased

Group Structure

Group Structure

MARATHON MANAGED SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FLUIDONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLUIDONE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
WILLIAM JARROD PARTNERSHIP LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersTermination of Russell Martin Horton as director on 2025-12-08View(1 page)
16 Dec 2025OfficersAppointment of Mr Paul Emmanuel Kahn as director on 2025-12-08View(2 pages)
6 May 2025OfficersAppointment of Russell Martin Horton as directorView(3 pages)
2 May 2025Confirmation StatementConfirmation statement made on 2025-05-01 with no updatesView(3 pages)
3 Apr 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
16 Dec 2025 Officers

Termination of Russell Martin Horton as director on 2025-12-08

16 Dec 2025 Officers

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

6 May 2025 Officers

Appointment of Russell Martin Horton as director

2 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-01 with no updates

3 Apr 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Termination of Russell Martin Horton as director on 2025-12-08

2 months ago on 16 Dec 2025

Appointment of Mr Paul Emmanuel Kahn as director on 2025-12-08

2 months ago on 16 Dec 2025

Appointment of Russell Martin Horton as director

9 months ago on 6 May 2025

Confirmation statement made on 2025-05-01 with no updates

9 months ago on 2 May 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/24

10 months ago on 3 Apr 2025