JARVIS TECH LIMITED

NAPIER HOUSE, CROWN TECHNICAL, CENTRE, BURWASH ROAD, HEATHFIELD  TN21 8QZ
  • Active
  • Private Limited Company
  • Company No. 04307848
  • Last Updated: 01 Mar 2024

Company Profile

JARVIS TECH LIMITED was incorporated on Friday, October 19, 2001 as a Private Limited Company with registered address in HEATHFIELD. JARVIS TECH LIMITED has the status: Active and it's listed in the following category: Wholesale of computers, computer peripheral equipment and software. This Private Limited Company has been operating for 23 years 4 months and 4 days.

Name JARVIS TECH LIMITED
Company number 04307848
Company type Private Limited Company
Incorporation date 19 Oct 2001
Status Active
Industry (SIC 2007)

Address

Registered Address NAPIER HOUSE, CROWN TECHNICAL
CENTRE, BURWASH ROAD
HEATHFIELD
TN21 8QZ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ajames Holdings Limited Burwash Road, TN21 8QZ Dates: Monday, November 26, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Aran Holdings Limited Burwash Road, TN21 8QZ Dates: Friday, November 23, 2018 - Monday, November 26, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jt Holdings Limited Crown Technical Centre, Burwash Road, TN21 8QZ Dates: Wednesday, April 6, 2016 - Friday, November 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (-54 days left)
Latest accounts 31 March 2023
Next confirmation statement due 16 November 2016
Last confirmation statement dated 19 October 2015

Mortgages

Total of Mortgages 5
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
JARVIS TECH LIMITED 19 Oct 2001
ICOMART LIMITED 17 Mar 2004