Jervis B.webb Company Ltd MILTON KEYNES


Founded in 1968, Jervis B.webb Company, classified under reg no. 00939789 is an active company. Currently registered at Unit 5 Kingston Business Park Dunfermline Court MK10 0BY, Milton Keynes the company has been in the business for 56 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Scott S., Kan S. and Ian M.. In addition one secretary - Ian M. - is with the firm. 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.

Jervis B.webb Company Ltd Address / Contact

Office Address Unit 5 Kingston Business Park Dunfermline Court
Office Address2 Kingston
Town Milton Keynes
Post code MK10 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939789
Date of Incorporation Wed, 2nd Oct 1968
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Scott S.

Position: Director

Appointed: 01 January 2023

Kan S.

Position: Director

Appointed: 01 July 2022

Ian M.

Position: Secretary

Appointed: 09 February 2005

Ian M.

Position: Director

Appointed: 18 October 2004

Takao S.

Position: Director

Appointed: 01 April 2019

Resigned: 01 July 2022

Haruki I.

Position: Director

Appointed: 01 April 2019

Resigned: 01 January 2023

Akihiko N.

Position: Director

Appointed: 09 July 2015

Resigned: 01 April 2019

Daniel E.

Position: Director

Appointed: 01 November 2008

Resigned: 01 April 2017

Brian S.

Position: Director

Appointed: 01 November 2008

Resigned: 24 April 2015

John D.

Position: Director

Appointed: 13 June 2008

Resigned: 01 April 2019

Jonathan B.

Position: Director

Appointed: 23 July 2003

Resigned: 13 June 2008

Robert P.

Position: Director

Appointed: 15 April 2003

Resigned: 01 November 2004

Susan W.

Position: Director

Appointed: 15 April 2003

Resigned: 01 November 2008

Melvyn K.

Position: Director

Appointed: 08 November 1999

Resigned: 18 October 2004

Terence B.

Position: Director

Appointed: 08 November 1999

Resigned: 14 March 2003

Terence M.

Position: Director

Appointed: 08 November 1999

Resigned: 18 October 2004

Terence Y.

Position: Director

Appointed: 08 November 1999

Resigned: 18 October 2004

Terence M.

Position: Secretary

Appointed: 08 November 1999

Resigned: 09 February 2005

Steven H.

Position: Director

Appointed: 08 November 1999

Resigned: 07 May 2002

Nancy N.

Position: Secretary

Appointed: 20 August 1998

Resigned: 08 November 1999

Sean K.

Position: Secretary

Appointed: 07 March 1997

Resigned: 20 August 1998

Sean K.

Position: Director

Appointed: 07 March 1997

Resigned: 20 August 1998

Raymond M.

Position: Director

Appointed: 23 August 1996

Resigned: 18 October 2004

John S.

Position: Director

Appointed: 23 August 1996

Resigned: 21 October 1998

Donald S.

Position: Director

Appointed: 02 September 1993

Resigned: 23 August 1996

Nancy N.

Position: Director

Appointed: 01 September 1993

Resigned: 07 March 1997

Nancy N.

Position: Secretary

Appointed: 01 September 1993

Resigned: 07 March 1997

Ronald T.

Position: Director

Appointed: 28 November 1991

Resigned: 30 September 2002

David B.

Position: Director

Appointed: 28 November 1991

Resigned: 01 October 1998

Rupert S.

Position: Director

Appointed: 28 November 1991

Resigned: 01 September 1993

Thomas D.

Position: Director

Appointed: 28 November 1991

Resigned: 20 January 1997

Jervis W.

Position: Director

Appointed: 28 November 1991

Resigned: 01 October 1993

Robert W.

Position: Director

Appointed: 28 November 1991

Resigned: 17 January 1998

George W.

Position: Director

Appointed: 28 November 1991

Resigned: 14 March 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Daifuku Co Ltd from Tokyo 105-0014, Japan. The abovementioned PSC is categorised as "a publicly traded 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.

Daifuku Co Ltd

2-14-5 Shiba Minato-Ku, Tokyo 105-0014, Japan

Legal authority Japan
Legal form Publicly Traded Company
Country registered Japan
Place registered Tokyo
Registration number 6383:Jp Tokyo
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 073 6822 147 0323 196 5702 517 0111 023 472
Current Assets8 214 09911 117 02611 355 5869 062 4207 538 681
Debtors3 448 5166 761 8136 716 4095 159 9805 047 633
Other Debtors1 221 1245 347 1325 675 3961 859 4933 494 326
Property Plant Equipment122 64792 22449 72823 32711 664
Total Inventories1 691 9012 208 1811 442 6071 385 429 
Other
Accumulated Depreciation Impairment Property Plant Equipment32 83465 500107 996134 397146 060
Additions Other Than Through Business Combinations Property Plant Equipment 2 243   
Amounts Owed By Related Parties8 488455 7704 8195 1544 772
Amounts Owed To Group Undertakings906 376895 3763 172 936192 954294 502
Average Number Employees During Period1720201918
Creditors2 974 6945 184 0065 420 3783 420 0962 636 390
Deferred Tax Asset Debtors152 000154 000159 000159 000159 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases433 181322 491213 46717 583562 858
Increase From Depreciation Charge For Year Property Plant Equipment 32 66642 49626 40111 663
Net Current Assets Liabilities5 239 4055 933 0205 935 2085 642 3244 902 291
Other Creditors453 268554 513560 9271 819 570162 830
Other Taxation Social Security Payable53 91263 29248 565217 449612 325
Property Plant Equipment Gross Cost155 481157 724157 724157 724 
Total Assets Less Current Liabilities5 362 0526 025 2445 984 9365 665 6514 913 955
Trade Creditors Trade Payables1 561 1383 670 8251 637 9501 190 1231 566 733
Trade Debtors Trade Receivables2 066 904804 911877 1943 136 3331 389 535
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 57 669   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements