Company NameJarrovians Rugby Union Football Club Limited
Company StatusActive
Company Number08907161
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBrian Berry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressLukes Lane Sports Pavillion, Marine Drive, Hebburn
Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
Director NameAndrew Grainger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleLighting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLukes Lane Sports Pavillion, Marine Drive, Hebburn
Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
Director NameKaren King
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLukes Lane Sports Pavillion, Marine Drive, Hebburn
Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
Director NameWilliam Nelson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressLukes Lane Sports Pavillion, Marine Drive, Hebburn
Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
Director NameThomas Wilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLukes Lane Sports Pavillion, Marine Drive, Hebburn
Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
Director NameMrs Andrea Birch Holman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressLukes Lane Sports Pavillion, Marine Drive, Hebburn
Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
Director NameMatthew Garnett
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLuke's Lane Sports Pavillion Luke's Lane Estate
Hebburn
Tyne And Wear
NE31 2BB
Director NameBryan Holman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleInsurance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLuke's Lane Sports Pavillion Luke's Lane Estate
Hebburn
Tyne And Wear
NE31 2BB
Director NameCharles Wilson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLuke's Lane Sports Pavillion Luke's Lane Estate
Hebburn
Tyne And Wear
NE31 2BB

Location

Registered AddressLukes Lane Sports Pavillion, Marine Drive, Hebburn Lukes Lane Sports Pavillion
Marine Drive
Hebburn
Tyne & Wear
NE31 2AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Turnover£60,605
Net Worth£28,473
Cash£26,304
Current Liabilities£900

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
23 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
21 February 2019Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
28 February 2018Registered office address changed from Luke's Lane Sports Pavillion Luke's Lane Estate Hebburn Tyne and Wear NE31 2BB to Lukes Lane Sports Pavillion, Marine Drive, Hebburn Lukes Lane Sports Pavillion Marine Drive Hebburn Tyne & Wear NE31 2AB on 28 February 2018 (1 page)
27 February 2018Termination of appointment of Matthew Garnett as a director on 7 November 2017 (1 page)
27 February 2018Termination of appointment of Bryan Holman as a director on 19 February 2018 (1 page)
27 February 2018Termination of appointment of Charles Wilson as a director on 19 February 2018 (1 page)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 March 2016Annual return made up to 21 February 2016 no member list (6 pages)
11 March 2016Annual return made up to 21 February 2016 no member list (6 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
26 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 April 2015Annual return made up to 21 February 2015 no member list (6 pages)
1 April 2015Annual return made up to 21 February 2015 no member list (6 pages)
21 February 2014Incorporation (67 pages)
21 February 2014Incorporation (67 pages)