Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARVIS TECH LIMITED
Company Information for

JARVIS TECH LIMITED

NAPIER HOUSE, CROWN TECHNICAL, CENTRE, BURWASH ROAD, HEATHFIELD, EAST SUSSEX, TN21 8QZ,
Company Registration Number
04307848
Private Limited Company
Active

Company Overview

About Jarvis Tech Ltd
JARVIS TECH LIMITED was founded on 2001-10-19 and has its registered office in Heathfield. The organisation's status is listed as "Active". Jarvis Tech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JARVIS TECH LIMITED
 
Legal Registered Office
NAPIER HOUSE, CROWN TECHNICAL
CENTRE, BURWASH ROAD
HEATHFIELD
EAST SUSSEX
TN21 8QZ
Other companies in TN21
 
Filing Information
Company Number 04307848
Company ID Number 04307848
Date formed 2001-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB771323247  
Last Datalog update: 2024-04-06 12:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARVIS TECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JARVIS TECH LIMITED
The following companies were found which have the same name as JARVIS TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JARVIS TECHNOLOGY LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 1996-08-05
JARVIS TECHNOLOGY SOLUTIONS LTD BANK HOUSE 6 - 8 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX Active - Proposal to Strike off Company formed on the 2015-03-12
Jarvis Technologies, Inc. 909 University Ave No 16 Los Gatos CA 95032 Dissolved Company formed on the 1999-02-23
JARVIS TECH LIMITED Unknown Company formed on the 2012-11-02
Jarvis Technology Company Limited Unknown Company formed on the 2016-07-19
JARVIS TECHNOLOGIES, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2017-02-21
JARVIS TECH, INC. 36123 BLUFF OAKS AVE. PRAIRIEVILLE ,LA FL 70769 Active Company formed on the 1987-08-27
JARVIS TECH INCORPORATED California Unknown
Jarvis Technologies Group Inc. 240 Richmond Street West Suite 600 Toronto Ontario M5V 1V6 Inactive - Discontinued Company formed on the 2019-06-07
JARVIS TECHNOLOGIES LIMITED UNIT 6 CROSSLANDS BUSINESS PARK BALLYMOUNT DUBLIN 12, DUBLIN, D12R7A4, IRELAND D12R7A4 Active Company formed on the 2018-07-12
JARVIS TECH INC Louisiana Unknown
JARVIS TECHNOLOGY SOLUTIONS LLC 1701 COUNTY ROAD 323A LIBERTY HILL TX 78642 Active Company formed on the 2020-07-01
JARVIS TECH HOLDINGS LIMITED NAPIER HOUSE, CROWN TECHNICAL CENTRE BURWASH ROAD HEATHFIELD EAST SUSSEX TN21 8QZ Active Company formed on the 2020-10-12
Jarvis Technos Limited 74 Dunlop Court Brampton Ontario L6X 4Y4 Active Company formed on the 2021-04-27
Jarvis Tech Co., Limited Unknown Company formed on the 2021-08-19
JARVIS TECH L.L.C. 2513 WILLIAMSBURG DR PASADENA TX 77502 Forfeited Company formed on the 2022-07-27
JARVIS TECHNOLOGY SERVICES LTD 25 Swanwick Close London SW15 4EF Active Company formed on the 2023-05-09

Company Officers of JARVIS TECH LIMITED

Current Directors
Officer Role Date Appointed
JT HOLDINGS LIMITED
Company Secretary 2005-10-18
CATHERINE AXTELL
Director 2011-05-31
MARK BUDGEN
Director 2017-04-28
PAUL TRUSLOVE
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BUDGEN
Director 2015-09-01 2016-03-10
ICOSERV LIMITED
Company Secretary 2005-03-01 2005-10-18
HARPER SAMUELS LIMITED
Nominated Secretary 2001-10-19 2005-03-01
ICOSERV LIMITED
Nominated Director 2001-10-19 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JT HOLDINGS LIMITED ICOSERV 2015 LIMITED Company Secretary 2005-10-18 CURRENT 2001-01-03 Active
MARK BUDGEN M & G MEDIA LTD Director 2010-08-25 CURRENT 2010-08-25 Active
PAUL TRUSLOVE SYSTEMACTIVE LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
PAUL TRUSLOVE SOLUTION DISTRIBUTION LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
PAUL TRUSLOVE ICOSERV ONLINE LIMITED Director 2004-04-26 CURRENT 2001-10-19 Active
PAUL TRUSLOVE JT HOLDINGS LIMITED Director 2001-01-29 CURRENT 2001-01-02 Active
PAUL TRUSLOVE ICOSERV 2015 LIMITED Director 2001-01-29 CURRENT 2001-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR GARY CORNWALL
2023-09-12APPOINTMENT TERMINATED, DIRECTOR DEAN LANG
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043078480004
2021-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043078480001
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043078480003
2020-12-23AP01DIRECTOR APPOINTED MR ALUN LEWIS
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043078480002
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-13CH01Director's details changed for Mr Dean Lang on 2020-06-16
2020-11-11CH01Director's details changed for Mr Paul Truslove on 2019-05-22
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-12RP04CS01
2020-10-09TM02Termination of appointment of Jt Holdings Limited on 2020-10-06
2020-07-21AP01DIRECTOR APPOINTED MR GARY CORNWALL
2020-07-20AP01DIRECTOR APPOINTED MR DEAN LANG
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN MOON
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUDGEN
2019-01-08PSC02Notification of Ajames Holdings Limited as a person with significant control on 2018-11-26
2019-01-08PSC07CESSATION OF ARAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05RES01ADOPT ARTICLES 05/12/18
2018-12-05CC04Statement of company's objects
2018-12-05RP04CS01Second filing of Confirmation Statement dated 19/10/2016
2018-11-30PSC05Change of details for Jt Holdings Ltd as a person with significant control on 2016-04-06
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043078480001
2017-04-28AP01DIRECTOR APPOINTED MR MARK BUDGEN
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUDGEN
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-20AP01DIRECTOR APPOINTED MR MARK BUDGEN
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0119/10/14 ANNUAL RETURN FULL LIST
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0119/10/13 ANNUAL RETURN FULL LIST
2013-11-12CH01Director's details changed for Paul Truslove on 2013-10-31
2012-11-13AR0119/10/12 ANNUAL RETURN FULL LIST
2011-10-25AR0119/10/11 ANNUAL RETURN FULL LIST
2011-07-05AP01DIRECTOR APPOINTED MRS CATHERINE AXTELL
2010-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-11-23AR0119/10/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRUSLOVE / 22/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRUSLOVE / 01/11/2010
2009-11-02AR0119/10/09 FULL LIST
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT HOLDINGS LIMITED / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TRUSLOVE / 01/10/2009
2009-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-23288cSECRETARY'S PARTICULARS CHANGED
2006-10-23288cSECRETARY'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 7 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-11288bSECRETARY RESIGNED
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-01288bSECRETARY RESIGNED
2005-11-01363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-03-18225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2004-12-14363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-17CERTNMCOMPANY NAME CHANGED ICOMART LIMITED CERTIFICATE ISSUED ON 17/03/04
2003-11-10363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-21363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2001-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to JARVIS TECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARVIS TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JARVIS TECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JARVIS TECH LIMITED

Intangible Assets
Patents
We have not found any records of JARVIS TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JARVIS TECH LIMITED
Trademarks
We have not found any records of JARVIS TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JARVIS TECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as JARVIS TECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JARVIS TECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party JARVIS TECH LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRED FUSION (UK) LIMITEDEvent Date2015-09-18
SolicitorC W Harwood & Co
In the High Court of Justice (Chancery Division) Leeds District Registry case number 822 A Petition to wind up the above named company whose Registered Office is at 8 King Edward Street, Oxford, Oxfordshire, OX1 4HL presented on 18 September 2015 by JARVIS TECH LIMITED whose Registered Office is at Napier House, Crown Technical Centre, Burwash Road, Heathfield, East Sussex, TN21 8QZ claiming to be a creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 on 10 November 2015 at 1030 hours (or as soon hereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2015.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARVIS TECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARVIS TECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.