Jarvis Tech Limited HEATHFIELD


Jarvis Tech started in year 2001 as Private Limited Company with registration number 04307848. The Jarvis Tech company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Heathfield at Napier House, Crown Technical. Postal code: TN21 8QZ. Since Wednesday 17th March 2004 Jarvis Tech Limited is no longer carrying the name Icomart.

The company has 5 directors, namely Simon S., Alun L. and Stephen M. and others. Of them, Paul T. has been with the company the longest, being appointed on 1 March 2005 and Simon S. and Alun L. have been with the company for the least time - from 22 December 2020. As of 7 May 2024, there were 4 ex directors - Dean L., Gary C. and others listed below. There were no ex secretaries.

Jarvis Tech Limited Address / Contact

Office Address Napier House, Crown Technical
Office Address2 Centre, Burwash Road
Town Heathfield
Post code TN21 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307848
Date of Incorporation Fri, 19th Oct 2001
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Simon S.

Position: Director

Appointed: 22 December 2020

Alun L.

Position: Director

Appointed: 22 December 2020

Stephen M.

Position: Director

Appointed: 14 October 2019

Catherine A.

Position: Director

Appointed: 31 May 2011

Paul T.

Position: Director

Appointed: 01 March 2005

Dean L.

Position: Director

Appointed: 01 June 2020

Resigned: 11 September 2023

Gary C.

Position: Director

Appointed: 01 June 2020

Resigned: 11 September 2023

Mark B.

Position: Director

Appointed: 28 April 2017

Resigned: 31 January 2019

Mark B.

Position: Director

Appointed: 01 September 2015

Resigned: 10 March 2016

Jt Holdings Limited

Position: Corporate Secretary

Appointed: 18 October 2005

Resigned: 06 October 2020

Icoserv Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 18 October 2005

Icoserv Limited

Position: Corporate Nominee Director

Appointed: 19 October 2001

Resigned: 01 March 2005

Harper Samuels Limited

Position: Corporate Nominee Secretary

Appointed: 19 October 2001

Resigned: 01 March 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Ajames Holdings Limited from Heathfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Aran Holdings Limited that entered Heathfield, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jt Holdings Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ajames Holdings Limited

Napier House Burwash Road, Heathfield, TN21 8QZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11655392
Notified on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aran Holdings Limited

Napier House Burwash Road, Heathfield, TN21 8QZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11655362
Notified on 23 November 2018
Ceased on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jt Holdings Limited

Napier House Crown Technical Centre, Burwash Road, Heathfield, East Sussex, TN21 8QZ, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk Register
Registration number 04134632
Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Icomart March 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand117 8601 948 0873 097 356437 55980 5381 069 875
Current Assets7 721 5628 684 21610 499 01612 981 03813 688 62613 694 407
Debtors4 080 6533 786 1534 415 54410 885 14111 941 54010 932 655
Net Assets Liabilities2 943 9423 776 0515 059 0206 527 8897 882 5179 137 938
Other Debtors20 173223 29812 21491 46816 09711 916
Property Plant Equipment149 377119 863104 79098 785113 24698 725
Total Inventories3 523 0492 949 9762 986 1161 658 3381 666 548 
Other
Audit Fees Expenses13 09214 24823 40020 12313 33916 665
Accrued Liabilities Deferred Income146 699258 791304 922365 858239 788249 832
Accumulated Depreciation Impairment Property Plant Equipment395 896404 849383 046405 459434 185446 421
Additions Other Than Through Business Combinations Property Plant Equipment 16 56525 36023 85643 18717 594
Administrative Expenses3 022 5192 982 6173 060 5773 719 2493 490 1883 527 399
Amounts Owed By Group Undertakings   6 548 3627 100 3627 490 686
Amounts Owed To Group Undertakings1 408 535     
Average Number Employees During Period343436404446
Bank Borrowings   2 375 0001 875 0001 375 000
Bank Borrowings Overdrafts354 900  1 875 0001 375 000875 000
Banking Arrangements Classified As Cash Cash Equivalents-354 900   -528 982 
Bank Overdrafts354 900   528 982 
Cash Cash Equivalents Cash Flow Value-237 0401 948 0873 097 356437 559-448 444 
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses 2    
Corporation Tax Payable111 355103 856139 878186 533151 024135 119
Cost Sales19 729 90919 550 28420 656 78525 887 69428 099 47625 558 552
Creditors4 906 4325 016 0765 530 8641 875 0001 375 000875 000
Current Tax For Period258 401259 025314 730346 980319 971286 508
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 590-8 6111 970-1 9449 4671 677
Depreciation Expense Property Plant Equipment45 38343 07632 34029 27728 726 
Depreciation Impairment Expense Property Plant Equipment45 38343 07632 34029 27728 726 
Dividends Paid250 000250 000    
Dividends Paid Classified As Financing Activities-250 000-250 000    
Dividends Paid On Shares Final250 000250 000    
Finished Goods Goods For Resale3 523 0492 949 9762 986 1161 658 3381 666 5481 691 877
Fixed Assets149 377119 865104 79298 787113 24898 727
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   -2 375 000500 000 
Further Item Tax Increase Decrease Component Adjusting Items-2 5903 035388-142-3 887-604
Future Minimum Lease Payments Under Non-cancellable Operating Leases   207 000138 00069 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss22 72249 24832 09413 27825 77322 904
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -472 043-478 7661 412 563635 519 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -294 500629 3916 469 5971 056 399 
Gain Loss In Cash Flows From Change In Inventories -573 07336 140-1 327 7788 210 
Gain Loss On Disposals Property Plant Equipment-1 616-3 003-8 093-586  
Government Grant Income   87 27482 813 
Gross Profit Loss4 366 6824 305 7994 655 2215 476 2415 191 083 
Income Taxes Paid Refund Classified As Operating Activities-228 805-266 524-278 544-300 325-355 480 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation858 883-2 185 127-1 149 269   
Increase Decrease In Current Tax From Adjustment For Prior Periods  -164   
Increase From Depreciation Charge For Year Property Plant Equipment 43 07632 34029 27728 72630 968
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings419 30 729107 466 
Interest Income On Bank Deposits 637   6 312
Interest Payable Similar Charges Finance Costs419 30 729107 466107 127
Interest Received Classified As Investing Activities -871    
Investments Fixed Assets 22222
Investments In Subsidiaries 22222
Net Cash Flows From Used In Financing Activities250 000250 000    
Net Cash Flows From Used In Investing Activities27 87615 69625 360   
Net Cash Flows From Used In Operating Activities581 007-2 450 823-1 174 6295 010 939342 816 
Net Cash Generated From Operations352 161-2 717 356-1 453 1734 679 885-120 130 
Net Current Assets Liabilities2 815 1303 668 1404 968 1528 316 0829 165 7169 937 335
Net Finance Income Costs 871    
Net Interest Paid Received Classified As Operating Activities-41-9 -30 729-107 466 
Operating Profit Loss1 344 1631 331 6611 599 5051 844 6341 791 532 
Other Creditors414 7622 773 9181 585 747316 961304 406292 228
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 59854 1436 864 18 732
Other Disposals Property Plant Equipment 35 60162 2367 448 19 879
Other Interest Income 234    
Other Interest Receivable Similar Income Finance Income 871   6 312
Other Operating Income Format1 8 4794 86187 64290 63739 107
Other Taxation Social Security Payable293 804214 933284 212442 323576 910458 965
Pension Other Post-employment Benefit Costs Other Pension Costs13 48519 11624 09223 06325 85432 742
Prepayments Accrued Income175 837321 472285 396453 640700 431250 199
Proceeds From Sales Property Plant Equipment-1  2  
Profit Loss1 088 3111 082 1091 282 9691 468 8691 354 6281 255 421
Profit Loss On Ordinary Activities Before Tax1 344 1221 332 5231 599 5051 813 9051 684 0661 543 606
Property Plant Equipment Gross Cost545 273526 237487 836504 244547 431545 146
Provisions For Liabilities Balance Sheet Subtotal20 56511 95413 924   
Purchase Property Plant Equipment-27 877-16 565-25 360-23 856-43 187 
Social Security Costs95 163152 617175 940201 026229 432 
Staff Costs Employee Benefits Expense1 326 8491 600 5671 855 9342 071 4912 295 3122 348 673
Taxation Including Deferred Taxation Balance Sheet Subtotal20 56511 95413 92411 98021 44723 124
Tax Expense Credit Applicable Tax Rate255 383253 179303 906344 642319 973293 285
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 2122 81110 4362 4803 8854 315
Tax Tax Credit On Profit Or Loss On Ordinary Activities255 811250 414316 536345 036329 438288 185
Total Assets Less Current Liabilities2 964 5073 788 0055 072 9448 414 8699 278 96410 036 062
Total Borrowings354 900  2 375 0002 403 9821 375 000
Total Current Tax Expense Credit 259 025314 566346 980  
Total Operating Lease Payments29 01527 581    
Trade Creditors Trade Payables2 176 3771 664 5783 216 1052 853 2812 221 8002 120 928
Trade Debtors Trade Receivables3 884 6433 241 3834 117 9343 791 6714 124 6503 179 854
Turnover Revenue24 096 59123 856 08325 312 00631 363 93533 290 559 
Wages Salaries1 218 2011 428 8341 655 9021 847 4022 040 0262 079 417
Director Remuneration 156 431211 162485 009682 758628 709

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (24 pages)

Company search

Advertisements