Norman Jarvis & Son Limited BEVERLEY


Norman Jarvis & Son started in year 2013 as Private Limited Company with registration number 08559217. The Norman Jarvis & Son company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Beverley at First Floor Offices. Postal code: HU17 9EY.

At the moment there are 2 directors in the the firm, namely James B. and Jack S.. In addition one secretary - Tracy H. - is with the company. As of 28 April 2024, there was 1 ex director - David J.. There were no ex secretaries.

Norman Jarvis & Son Limited Address / Contact

Office Address First Floor Offices
Office Address2 40 Norwood
Town Beverley
Post code HU17 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08559217
Date of Incorporation Thu, 6th Jun 2013
Industry Repair of electrical equipment
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

James B.

Position: Director

Appointed: 01 June 2019

Jack S.

Position: Director

Appointed: 01 June 2019

Tracy H.

Position: Secretary

Appointed: 30 January 2018

David J.

Position: Director

Appointed: 06 June 2013

Resigned: 30 June 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Jack S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack S.

Notified on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 6 June 2017
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-052014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth 37-1 9202 300       
Balance Sheet
Current Assets 31 67015 48445 20019 53415 66534 3873 18023 35039 68512 738
Net Assets Liabilities   2 2995284431-22 276-29 441-26 548-21 949
Cash Bank In Hand 7 00027496       
Debtors 24 67015 21045 104       
Intangible Fixed Assets 9 0008 0007 000       
Tangible Fixed Assets3 9243 3442 8422 416       
Reserves/Capital
Called Up Share Capital 111       
Profit Loss Account Reserve 36-1 9212 299       
Shareholder Funds 37-1 9202 300       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -750-750-858-867-867-867-1 200-950
Average Number Employees During Period      44444
Creditors   51 56731 00126 65542 8736 2873 22615 58210 457
Fixed Assets 12 34410 8429 41612 74510 7348 87316 48813 46510 7458 284
Net Current Assets Liabilities -12 307-12 762-7 116-11 467-9 433-8 005-31 610-38 813-20 511-18 826
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 557481 916347816
Total Assets Less Current Liabilities 37-1 9202 3001 2781 301868-15 122-25 348-9 766-10 542
Creditors Due Within One Year 43 97728 24652 316       
Intangible Fixed Assets Additions 10 000         
Intangible Fixed Assets Aggregate Amortisation Impairment 1 0002 0003 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 000       
Intangible Fixed Assets Cost Or Valuation 10 00010 000        
Number Shares Allotted 111       
Par Value Share 111       
Share Capital Allotted Called Up Paid 111       
Tangible Fixed Assets Cost Or Valuation12 29112 29112 291        
Tangible Fixed Assets Depreciation8 3678 9479 4499 875       
Tangible Fixed Assets Depreciation Charged In Period 580502426       
Advances Credits Directors 7 7002 10910 112       
Advances Credits Made In Period Directors 35 1546 402        
Advances Credits Repaid In Period Directors 27 45411 993        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2nd February 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements