logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Morris, Iain David
    Accountant born in April 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Turley, Wendy Rita
    Company Director born in December 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-10-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Goods Shed, Jubilee Way, Faversham, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Weaver, Mark Graham
    Director born in August 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2024-10-31
    OF - Director → CIF 0
    Mr Mark Graham Weaver
    Born in August 1971
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-31
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Hagger, Robert Osborne
    Solicitor born in March 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-11 ~ 2011-09-14
    OF - Director → CIF 0
    Hagger, Robert Osborne
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2013-04-26
    OF - Secretary → CIF 0
  • 3
    Harkin, Peter Thomas
    Chief Executive born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2008-12-31
    OF - Director → CIF 0
  • 4
    Mrs Mary Vesper Shaw
    Born in August 1957
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-31
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Crisp, Stephen James Palmer
    Management Accountant born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2024-10-31
    OF - Director → CIF 0
  • 6
    Mr Iain David Morris
    Born in April 1977
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-10-31
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Ball, Brian Frank
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar ~ 2008-06-13
    OF - Director → CIF 0
  • 8
    Turley, Rita
    Company Director born in January 1927
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2018-11-15
    OF - Director → CIF 0
    Mrs Rita Turley
    Born in January 1927
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-16
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 9
    Turley, Ernest Percy
    Company Director born in July 1923
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2012-04-22
    OF - Director → CIF 0
  • 10
    Mr Colin Stuart Mitchell
    Born in April 1951
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-02
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 11
    icon of addressThe Goods Shed, Jubilee Way, Faversham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-30
    Person with significant control
    2024-10-31 ~ 2024-11-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JOHN JARVIS HOLDINGS LIMITED

Previous name
JOHN JARVIS LIMITED - 1989-06-23
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Investment Property
3,220,000 GBP2024-12-31
4,075,000 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
3 GBP2023-12-31
Fixed Assets
3,220,001 GBP2024-12-31
4,075,003 GBP2023-12-31
Debtors
213,111 GBP2024-12-31
693,787 GBP2023-12-31
Cash at bank and in hand
55,555 GBP2024-12-31
85,135 GBP2023-12-31
Current Assets
268,666 GBP2024-12-31
778,922 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-850,817 GBP2024-12-31
-1,369,475 GBP2023-12-31
Net Current Assets/Liabilities
-582,151 GBP2024-12-31
-590,553 GBP2023-12-31
Total Assets Less Current Liabilities
2,637,850 GBP2024-12-31
3,484,450 GBP2023-12-31
Net Assets/Liabilities
1,927,147 GBP2024-12-31
2,640,977 GBP2023-12-31
Equity
Called up share capital
10,002 GBP2024-12-31
10,002 GBP2023-12-31
10,002 GBP2022-12-31
Retained earnings (accumulated losses)
1,917,145 GBP2024-12-31
2,630,975 GBP2023-12-31
2,707,479 GBP2022-12-31
Equity
1,927,147 GBP2024-12-31
2,640,977 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
141,173 GBP2024-01-01 ~ 2024-12-31
-76,504 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
141,173 GBP2024-01-01 ~ 2024-12-31
-76,504 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-855,002 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investment Property - Fair Value Model
3,220,000 GBP2024-12-31
4,075,000 GBP2023-12-31
Disposals of Investment Property - Fair Value Model
-855,000 GBP2024-01-01 ~ 2024-12-31
Investments in group undertakings and participating interests
1 GBP2024-12-31
3 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
8,443 GBP2024-12-31
2,929 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
49,078 GBP2023-12-31
Other Debtors
Current
142,233 GBP2024-12-31
586,956 GBP2023-12-31
Prepayments/Accrued Income
Current
62,435 GBP2024-12-31
54,824 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
213,111 GBP2024-12-31
693,787 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
1,071,000 GBP2023-12-31
Other Remaining Borrowings
Current
570,994 GBP2024-12-31
8,867 GBP2023-12-31
Trade Creditors/Trade Payables
Current
24,120 GBP2024-12-31
11,411 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
260,156 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
8 GBP2023-12-31
Other Creditors
Current
245,544 GBP2024-12-31
2,221 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
10,159 GBP2024-12-31
15,812 GBP2023-12-31
Creditors
Current
850,817 GBP2024-12-31
1,369,475 GBP2023-12-31

Related profiles found in government register
  • JOHN JARVIS HOLDINGS LIMITED
    Info
    JOHN JARVIS LIMITED - 1989-06-23
    Registered number 00119342
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD
    Private Limited Company incorporated on 1911-12-23 (113 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-05
    CIF 0
  • JOHN JARVIS HOLDINGS LIMITED
    S
    Registered number 00119342
    icon of address59, Goods Station Road, Tunbridge Wells, Kent, England, TN1 2DF
    Limited Company in Companies House, England
    CIF 1
  • JOHN JARVIS HOLDINGS LIMITED
    S
    Registered number 00119342
    icon of addressThe Goods Shed, Jubilee Way, Faversham, England, ME13 8GD
    Limited Company in Companies House, England
    CIF 2
  • JOHN JARVIS HOLDINGS LIMITED
    S
    Registered number 00119342
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England, ME13 8GD
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    47,448 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    JOHN DENNIS (RYE) LIMITED - 1989-03-21
    METHERA HILL LIMITED - 1984-01-25
    icon of addressC/o Augusta Kent Limited The Clocktower, Clocktower Square, St Georges Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • LINES BROS.PROPERTIES LIMITED - 1979-12-31
    PENN LIMITED - 2006-04-29
    icon of addressThe Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,532,981 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.