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
    Jump, David Anthony
    Born in November 1946
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Peters, Michael Gordon
    Born in July 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2001-04-27 ~ now
    OF - Director → CIF 0
  • 3
    Parkinson, Emma Jane Bridget
    Born in September 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Curragh, Brian Philip
    Born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    OF - Director → CIF 0
    Curragh, Brian Philip
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 2
    Parkinson, Cecil Edward, The Rt Hon The Lord
    Chairman born in September 1931
    Individual
    Officer
    icon of calendar 2001-04-06 ~ 2016-01-22
    OF - Director → CIF 0
  • 3
    Lewis, Clive James Gordon
    Solicitor born in July 1932
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-07 ~ 2005-12-05
    OF - Director → CIF 0
  • 4
    Preston, Pauline Anne
    Legal Executive born in December 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-02 ~ 2001-04-30
    OF - Director → CIF 0
    Preston, Pauline Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-11-07 ~ 2001-11-20
    OF - Secretary → CIF 0
  • 5
    Chandler, Samuel John
    Accountant born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2022-08-31
    OF - Director → CIF 0
  • 6
    Lewis, Christopher James
    Solicitor born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-06-26 ~ 2024-10-31
    OF - Director → CIF 0
  • 7
    Foster, Steven John
    Accountant born in September 1954
    Individual
    Officer
    icon of calendar 2001-04-27 ~ 2009-08-24
    OF - Director → CIF 0
    Foster, Steven John
    Individual
    Officer
    icon of calendar 2001-11-20 ~ 2009-08-24
    OF - Secretary → CIF 0
  • 8
    Turnbull, Nigel James Cavers
    Director born in May 1943
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-12-05 ~ 2014-11-30
    OF - Director → CIF 0
parent relation
Company in focus

JARVIS COMMERCIAL PROPERTIES LIMITED

Previous name
JARVIS INVESTMENT PROPERTY LIMITED - 2001-02-05
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
9,273,750 GBP2021-04-30
9,031,250 GBP2020-04-30
Fixed Assets - Investments
850,000 GBP2021-04-30
850,000 GBP2020-04-30
Cash at bank and in hand
689,744 GBP2021-04-30
518,291 GBP2020-04-30
Equity
Called up share capital
604,650 GBP2021-04-30
604,650 GBP2020-04-30
Share premium
3,054,484 GBP2021-04-30
3,054,484 GBP2020-04-30
Restated amount
8,021,444 GBP2019-04-30
Profit/Loss
605,215 GBP2020-05-01 ~ 2021-04-30
366,300 GBP2019-05-01 ~ 2020-04-30
Equity
Retained earnings (accumulated losses)
4,971,034 GBP2021-04-30
4,547,214 GBP2020-04-30
Equity
8,630,168 GBP2021-04-30
8,206,348 GBP2020-04-30
Average Number of Employees
52020-05-01 ~ 2021-04-30
Amounts invested in assets
850,000 GBP2021-04-30
850,000 GBP2020-04-30
Trade Debtors/Trade Receivables
15,879 GBP2021-04-30
20,104 GBP2020-04-30
Other Debtors
20 GBP2021-04-30
0 GBP2020-04-30
Trade Creditors/Trade Payables
Current
2,872 GBP2021-04-30
16,910 GBP2020-04-30
Amounts owed to group undertakings
Current
865,515 GBP2021-04-30
663,636 GBP2020-04-30
Corporation Tax Payable
Current
89,686 GBP2021-04-30
87,275 GBP2020-04-30
Other Taxation & Social Security Payable
Current
25,270 GBP2021-04-30
35,289 GBP2020-04-30
Other Creditors
Current
169,763 GBP2021-04-30
164,784 GBP2020-04-30
Creditors
Current
1,153,106 GBP2021-04-30
967,894 GBP2020-04-30
Bank Borrowings/Overdrafts
Non-current
950,000 GBP2021-04-30
1,150,000 GBP2020-04-30
Bank Borrowings
950,000 GBP2021-04-30
1,150,000 GBP2020-04-30

Related profiles found in government register
  • JARVIS COMMERCIAL PROPERTIES LIMITED
    Info
    JARVIS INVESTMENT PROPERTY LIMITED - 2001-02-05
    Registered number 04103174
    icon of addressBurgundy House, 21 The Forresters, Harpenden AL5 2FB
    PRIVATE LIMITED COMPANY incorporated on 2000-11-07 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • JARVIS COMMERCIAL PROPERTIES LTD
    S
    Registered number 04103174
    icon of address1 Waterside, Station Road, Harpenden, England, AL5 4US
    Limited Company in England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressBurgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    YODELGLOW LIMITED - 1984-04-06
    icon of addressBurgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,158,784 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    J.R. HILL (BUILDERS) LIMITED - 1989-05-31
    icon of addressBurgundy House, 21 The Forresters, Harpenden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,627,130 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
Ceased 1
  • icon of addressNicola Sammels,james Ranch Properties Ltd C/o Law Creative, 4 Waterside, Station Road, Harpenden, Hertsfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-08-31
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.