logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Cooper, Giles
    Director born in February 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    OF - Director → CIF 0
    Mr Giles Cooper
    Born in February 1970
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Clarke, Timothy
    Recruitment Consultant born in March 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ 2018-12-12
    OF - Director → CIF 0
  • 2
    Temel, Mustafa Taylan
    Director born in May 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ 2019-11-13
    OF - Director → CIF 0
  • 3
    Conrad, Matthew James Philip
    Director born in December 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ 2019-09-12
    OF - Director → CIF 0
  • 4
    Perkins, Anthony
    Born in February 1963
    Individual
    Officer
    icon of calendar 2015-08-04 ~ 2015-09-16
    OF - Director → CIF 0
    Perkins, Antony
    Individual
    Officer
    icon of calendar 2007-10-02 ~ 2015-09-16
    OF - Secretary → CIF 0
  • 5
    Perkins, Lisa
    Managing Director born in September 1966
    Individual
    Officer
    icon of calendar 2007-10-02 ~ 2015-09-16
    OF - Director → CIF 0
  • 6
    Yoxall, Neema
    Director born in September 1976
    Individual
    Officer
    icon of calendar 2016-12-09 ~ 2018-12-12
    OF - Director → CIF 0
  • 7
    Byham, Timothy John
    Director born in September 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ 2019-09-12
    OF - Director → CIF 0
  • 8
    Maidment, Natasha
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2019-04-08
    OF - Secretary → CIF 0
  • 9
    Maidment, James Edward
    Director born in October 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-09-16 ~ 2019-04-08
    OF - Director → CIF 0
    Mr James Edward Maidment
    Born in October 1979
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    PE - Has significant influence or controlCIF 0
  • 10
    Bennetton, Gary Lee
    Director born in August 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ 2019-11-06
    OF - Director → CIF 0
  • 11
    icon of addressC/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    2018-12-12 ~ 2021-02-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    COFORM SECRETARIES LIMITED
    icon of address39a Leicester Road, Salford, Manchester
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2007-10-02 ~ 2007-10-08
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-10-02 ~ 2007-10-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JALARRA LTD

Standard Industrial Classification
90040 - Operation Of Arts Facilities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
141,427 GBP2020-09-09
159,644 GBP2019-09-09
Debtors
48,795 GBP2020-09-09
24,021 GBP2019-09-09
Cash at bank and in hand
5,778 GBP2020-09-09
5,778 GBP2019-09-09
Current Assets
54,573 GBP2020-09-09
29,799 GBP2019-09-09
Net Current Assets/Liabilities
-200,284 GBP2020-09-09
-196,573 GBP2019-09-09
Net Assets/Liabilities
-58,857 GBP2020-09-09
-36,929 GBP2019-09-09
Equity
Called up share capital
2 GBP2020-09-09
2 GBP2019-09-09
Retained earnings (accumulated losses)
-58,859 GBP2020-09-09
-36,931 GBP2019-09-09
Equity
-58,857 GBP2020-09-09
-36,929 GBP2019-09-09
Property, Plant & Equipment - Gross Cost
Plant and equipment
44,277 GBP2020-09-09
44,277 GBP2019-09-09
Furniture and fittings
258,184 GBP2020-09-09
258,184 GBP2019-09-09
Property, Plant & Equipment - Gross Cost
302,461 GBP2020-09-09
302,461 GBP2019-09-09
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
29,638 GBP2020-09-09
25,978 GBP2019-09-09
Furniture and fittings
131,396 GBP2020-09-09
116,839 GBP2019-09-09
Property, Plant & Equipment - Accumulated Depreciation & Impairment
161,034 GBP2020-09-09
142,817 GBP2019-09-09
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,660 GBP2019-09-10 ~ 2020-09-09
Furniture and fittings
14,557 GBP2019-09-10 ~ 2020-09-09
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,217 GBP2019-09-10 ~ 2020-09-09
Property, Plant & Equipment
Plant and equipment
14,639 GBP2020-09-09
18,299 GBP2019-09-09
Furniture and fittings
126,788 GBP2020-09-09
141,345 GBP2019-09-09
Amount of value-added tax that is recoverable
Amounts falling due within one year
268 GBP2020-09-09
Trade Debtors/Trade Receivables
Amounts falling due within one year
47,325 GBP2020-09-09
13,800 GBP2019-09-09
Prepayments/Accrued Income
Amounts falling due within one year
8,750 GBP2019-09-09
Other Debtors
Amounts falling due within one year
1,202 GBP2020-09-09
1,471 GBP2019-09-09
Debtors
Amounts falling due within one year
48,795 GBP2020-09-09
24,021 GBP2019-09-09
Bank Borrowings/Overdrafts
Amounts falling due within one year
26,473 GBP2020-09-09
13,347 GBP2019-09-09
Trade Creditors/Trade Payables
Amounts falling due within one year
26,442 GBP2020-09-09
8,750 GBP2019-09-09
Taxation/Social Security Payable
Amounts falling due within one year
175 GBP2020-09-09
175 GBP2019-09-09
Other Creditors
Amounts falling due within one year
7,058 GBP2020-09-09
7,058 GBP2019-09-09
Loans received from directors
Amounts falling due within one year
194,709 GBP2020-09-09
194,709 GBP2019-09-09
Average Number of Employees
12019-09-10 ~ 2020-09-09
42018-09-10 ~ 2019-09-09

  • JALARRA LTD
    Info
    Registered number 06387650
    icon of address145 New Road, West Parley, Ferndown BH22 8EB
    Private Limited Company incorporated on 2007-10-02 and dissolved on 2022-06-07 (14 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.