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
    2024-10-31 ~ now
    OF - director → CIF 0
  • 2
    Turley, Wendy Rita
    Company Director born in December 1964
    Individual (10 offsprings)
    Officer
    2024-10-31 ~ now
    OF - director → CIF 0
  • 3
    The Goods Shed, Jubilee Way, Faversham, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Weaver, Mark Graham
    Director born in August 1971
    Individual (18 offsprings)
    Officer
    2011-05-11 ~ 2024-10-31
    OF - director → CIF 0
    Mr Mark Graham Weaver
    Born in August 1971
    Individual (18 offsprings)
    Person with significant control
    2016-07-01 ~ 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
  • 2
    Crisp, Stephen James Palmer
    Management Accountant born in March 1966
    Individual (2 offsprings)
    Officer
    2013-02-25 ~ 2024-10-31
    OF - director → CIF 0
  • 3
    Mr Iain David Morris
    Born in April 1977
    Individual (16 offsprings)
    Person with significant control
    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
  • 4
    Ball, Brian Frank
    Company Director born in March 1944
    Individual
    Officer
    ~ 2008-06-13
    OF - director → CIF 0
  • 5
    Mrs Mary Vesper Shaw
    Born in August 1957
    Individual (8 offsprings)
    Person with significant control
    2016-07-01 ~ 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
  • 6
    Turley, Ernest Percy
    Company Director born in July 1923
    Individual (3 offsprings)
    Officer
    ~ 2012-04-22
    OF - director → CIF 0
  • 7
    Turley, Rita
    Company Director born in January 1927
    Individual (10 offsprings)
    Officer
    ~ 2018-11-15
    OF - director → CIF 0
    Mrs Rita Turley
    Born in January 1927
    Individual (10 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-11-16
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 8
    Harkin, Peter Thomas
    Chief Executive born in June 1952
    Individual (3 offsprings)
    Officer
    2007-07-12 ~ 2008-12-31
    OF - director → CIF 0
  • 9
    Mr Colin Stuart Mitchell
    Born in April 1951
    Individual (3 offsprings)
    Person with significant control
    2016-07-01 ~ 2020-03-02
    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
  • 10
    Hagger, Robert Osborne
    Solicitor born in March 1942
    Individual (4 offsprings)
    Officer
    2011-05-11 ~ 2011-09-14
    OF - director → CIF 0
    Hagger, Robert Osborne
    Individual (4 offsprings)
    Officer
    ~ 2013-04-26
    OF - secretary → CIF 0
  • 11
    The Goods Shed, Jubilee Way, Faversham, England
    Corporate (1 parent, 2 offsprings)
    Person with significant control
    2024-10-31 ~ 2024-11-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 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
4,075,000 GBP2023-12-31
4,075,000 GBP2022-12-31
Fixed Assets - Investments
3 GBP2023-12-31
3 GBP2022-12-31
Fixed Assets
4,075,003 GBP2023-12-31
4,075,003 GBP2022-12-31
Debtors
693,787 GBP2023-12-31
660,162 GBP2022-12-31
Cash at bank and in hand
85,135 GBP2023-12-31
562,573 GBP2022-12-31
Current Assets
778,922 GBP2023-12-31
1,222,735 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,369,475 GBP2023-12-31
-1,736,786 GBP2022-12-31
Net Current Assets/Liabilities
-590,553 GBP2023-12-31
-514,051 GBP2022-12-31
Total Assets Less Current Liabilities
3,484,450 GBP2023-12-31
3,560,952 GBP2022-12-31
Net Assets/Liabilities
2,640,977 GBP2023-12-31
2,717,479 GBP2022-12-31
Equity
Called up share capital
10,002 GBP2023-12-31
10,002 GBP2022-12-31
Retained earnings (accumulated losses)
2,630,975 GBP2023-12-31
2,707,477 GBP2022-12-31
Equity
2,640,977 GBP2023-12-31
2,717,479 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Investment Property - Fair Value Model
4,075,000 GBP2022-12-31
Investments in group undertakings and participating interests
3 GBP2023-12-31
3 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,929 GBP2023-12-31
4,806 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
49,078 GBP2023-12-31
41,578 GBP2022-12-31
Other Debtors
Current
586,956 GBP2023-12-31
568,531 GBP2022-12-31
Prepayments/Accrued Income
Current
54,824 GBP2023-12-31
45,247 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
693,787 GBP2023-12-31
660,162 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
1,071,000 GBP2023-12-31
1,421,000 GBP2022-12-31
Other Remaining Borrowings
Current
8,867 GBP2023-12-31
8,867 GBP2022-12-31
Trade Creditors/Trade Payables
Current
11,411 GBP2023-12-31
21,833 GBP2022-12-31
Amounts owed to group undertakings
Current
260,156 GBP2023-12-31
259,812 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
5,524 GBP2022-12-31
Other Taxation & Social Security Payable
Current
8 GBP2023-12-31
2 GBP2022-12-31
Other Creditors
Current
2,221 GBP2023-12-31
2,221 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
15,812 GBP2023-12-31
17,527 GBP2022-12-31
Creditors
Current
1,369,475 GBP2023-12-31
1,736,786 GBP2022-12-31

Related profiles found in government register
  • JOHN JARVIS HOLDINGS LIMITED
    Info
    JOHN JARVIS LIMITED - 1989-06-23
    Registered number 00119342
    The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD
    Private Limited Company incorporated on 1911-12-23 (113 years 5 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
    59, 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
    The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD
    Limited Company in Companies House, England
    CIF 2
  • JOHN JARVIS HOLDINGS LIMITED
    S
    Registered number 00119342
    The 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
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    1,267,589 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    JOHN DENNIS (RYE) LIMITED - 1989-03-21
    METHERA HILL LIMITED - 1984-01-25
    C/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
    2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • PENN LIMITED - 2006-04-29
    LINES BROS.PROPERTIES LIMITED - 1979-12-31
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1,824,907 GBP2020-12-31
    Person with significant control
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.