John Jarvis Holdings Limited FAVERSHAM


John Jarvis Holdings started in year 1911 as Private Limited Company with registration number 00119342. The John Jarvis Holdings company has been functioning successfully for one hundred and thirteen years now and its status is active. The firm's office is based in Faversham at The Goods Shed. Postal code: ME13 8GD.

The company has 2 directors, namely Stephen C., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 11 May 2011 and Stephen C. has been with the company for the least time - from 25 February 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert H. who worked with the the company until 26 April 2013.

John Jarvis Holdings Limited Address / Contact

Office Address The Goods Shed
Office Address2 Jubilee Way
Town Faversham
Post code ME13 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00119342
Date of Incorporation Sat, 23rd Dec 1911
Industry Activities of head offices
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 25 February 2013

Mark W.

Position: Director

Appointed: 11 May 2011

Rita T.

Position: Director

Resigned: 15 November 2018

Robert H.

Position: Director

Appointed: 11 May 2011

Resigned: 14 September 2011

Peter H.

Position: Director

Appointed: 12 July 2007

Resigned: 31 December 2008

Ernest T.

Position: Director

Appointed: 05 November 1991

Resigned: 22 April 2012

Robert H.

Position: Secretary

Appointed: 05 November 1991

Resigned: 26 April 2013

Brian B.

Position: Director

Appointed: 05 November 1991

Resigned: 13 June 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we established, there is Iain M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mary S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mark W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iain M.

Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mary S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin M.

Notified on 1 July 2016
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rita T.

Notified on 1 July 2016
Ceased on 16 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search