Jarvis Lettings Limited TIPTON


Jarvis Lettings started in year 2011 as Private Limited Company with registration number 07537053. The Jarvis Lettings company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Tipton at 12 Diane Close. Postal code: DY4 0BW.

The firm has 4 directors, namely Teresa J., Abigail J. and Samantha T. and others. Of them, Samuel J. has been with the company the longest, being appointed on 21 February 2011 and Teresa J. and Abigail J. and Samantha T. have been with the company for the least time - from 29 January 2024. As of 26 April 2024, there was 1 ex director - Victor J.. There were no ex secretaries.

Jarvis Lettings Limited Address / Contact

Office Address 12 Diane Close
Town Tipton
Post code DY4 0BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07537053
Date of Incorporation Mon, 21st Feb 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 13 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Teresa J.

Position: Director

Appointed: 29 January 2024

Abigail J.

Position: Director

Appointed: 29 January 2024

Samantha T.

Position: Director

Appointed: 29 January 2024

Samuel J.

Position: Director

Appointed: 21 February 2011

Victor J.

Position: Director

Appointed: 21 February 2011

Resigned: 29 January 2024

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Samuel J. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Victor J. This PSC owns 25-50% shares.

Samuel J.

Notified on 21 February 2017
Nature of control: significiant influence or control

Victor J.

Notified on 21 February 2017
Ceased on 29 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-7 733-7 882-4 8852 35923 141      
Balance Sheet
Current Assets1 9575 45610 9477 6968 32115 10733 10933 10947 30949 7266 487
Net Assets Liabilities    23 14135 634274 349274 349286 867297 284286 793
Cash Bank In Hand1 8975 39610 387        
Debtors6060560        
Net Assets Liabilities Including Pension Asset Liability-7 733-7 882-4 8842 35923 141      
Tangible Fixed Assets134 000134 000134 000        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-7 735-7 884-4 887        
Shareholder Funds-7 733-7 882-4 8852 35923 141      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      750 1 098840960
Average Number Employees During Period         2 
Creditors    68 96170 86580 71881 46882 05274 310-2 040
Fixed Assets134 000134 000134 000327 367425 997425 997652 000652 000652 000652 000393 000
Net Current Assets Liabilities-38 059-38 203-35 207-54 044-60 64055 758-47 60948 359-34 743-24 5848 527
Total Assets Less Current Liabilities95 94195 79798 793273 323365 357370 239604 391603 641617 257627 416401 527
Advances Credits Directors      77 737 79 11571 86661
Advances Credits Made In Period Directors      10 516  7 249 
Creditors Due After One Year103 674103 679103 678270 964342 216      
Creditors Due Within One Year40 01643 65946 15461 74068 961      
Tangible Fixed Assets Cost Or Valuation134 000134 000134 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Tue, 30th Jan 2024
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements