Jarvis Manufacturing Limited EASTBOURNE


Jarvis Manufacturing started in year 2009 as Private Limited Company with registration number 06986095. The Jarvis Manufacturing company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Eastbourne at Unit 22b. Postal code: BN23 6QA. Since Thursday 22nd October 2009 Jarvis Manufacturing Limited is no longer carrying the name Jarvis Manufacturing (eb).

There is a single director in the company at the moment - Kay S., appointed on 10 August 2009. In addition, a secretary was appointed - Daniel W., appointed on 5 December 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jarvis Manufacturing Limited Address / Contact

Office Address Unit 22b
Office Address2 40 Hawthorn Road
Town Eastbourne
Post code BN23 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06986095
Date of Incorporation Mon, 10th Aug 2009
Industry Manufacture of other textiles n.e.c.
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Daniel W.

Position: Secretary

Appointed: 05 December 2017

Kay S.

Position: Director

Appointed: 10 August 2009

Zoe S.

Position: Secretary

Appointed: 30 June 2017

Resigned: 05 December 2017

Gary L.

Position: Director

Appointed: 01 October 2016

Resigned: 15 June 2017

Abigail S.

Position: Secretary

Appointed: 28 May 2015

Resigned: 30 June 2017

Martin W.

Position: Director

Appointed: 01 May 2013

Resigned: 28 May 2015

William C.

Position: Director

Appointed: 10 August 2009

Resigned: 23 January 2014

Kay S.

Position: Secretary

Appointed: 10 August 2009

Resigned: 28 May 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Uptick Limited from Haywards Heath, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kay S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Uptick Limited

Oathall House 70 Oathall Road, Haywards Heath, West Sussex, RH16 3EN, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 11364853
Notified on 23 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Kay S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Jarvis Manufacturing (eb) October 22, 2009
Jarvis Manufacturing (eastbourne) September 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand15 2446 916188 186103 02340 945
Current Assets667 550615 600781 843799 941764 274
Debtors266 048276 997289 926404 628389 570
Net Assets Liabilities360 450381 024317 509334 612374 630
Other Debtors17 8545 58252 06553 721128 155
Property Plant Equipment91 103170 698150 058152 385131 501
Total Inventories386 258331 687303 731292 290333 759
Other
Accumulated Amortisation Impairment Intangible Assets149 486149 486149 486149 486 
Accumulated Depreciation Impairment Property Plant Equipment169 826189 131195 720220 286219 059
Amounts Owed By Related Parties  4 334  
Average Number Employees During Period 24232731
Bank Borrowings Overdrafts229 508179 474116 66791 66766 667
Corporation Tax Recoverable 49 13038 859  
Creditors398 20351 250187 685149 306103 892
Increase From Depreciation Charge For Year Property Plant Equipment 19 30522 54024 56627 861
Intangible Assets Gross Cost149 486149 486149 486149 486 
Net Current Assets Liabilities269 347261 576355 136331 533347 021
Other Creditors32 56651 25071 01857 63937 225
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 951 29 088
Other Disposals Property Plant Equipment  17 686 29 088
Other Taxation Social Security Payable30 17322 26679 96888 33195 538
Property Plant Equipment Gross Cost260 929359 829345 778372 671350 560
Total Additions Including From Business Combinations Property Plant Equipment 98 9003 63526 8936 977
Total Assets Less Current Liabilities360 450432 274505 194483 918478 522
Trade Creditors Trade Payables105 956112 79393 70456 614107 700
Trade Debtors Trade Receivables248 194222 285233 527350 907261 415

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 069860950006, created on Monday 23rd October 2023
filed on: 24th, October 2023
Free Download (13 pages)

Company search

Advertisements