Background WavePink WaveYellow Wave

JOHN JARVIS HOLDINGS LIMITED (00119342)

JOHN JARVIS HOLDINGS LIMITED (00119342) is an active UK company. incorporated on 23 December 1911. with registered office in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN JARVIS HOLDINGS LIMITED has been registered for 114 years. Current directors include MORRIS, Iain David, TURLEY, Wendy Rita.

Company Number
00119342
Status
active
Type
ltd
Incorporated
23 December 1911
Age
114 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRIS, Iain David, TURLEY, Wendy Rita
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN JARVIS HOLDINGS LIMITED

JOHN JARVIS HOLDINGS LIMITED is an active company incorporated on 23 December 1911 with the registered office located in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN JARVIS HOLDINGS LIMITED was registered 114 years ago.(SIC: 70100)

Status

active

Active since 114 years ago

Company No

00119342

LTD Company

Age

114 Years

Incorporated 23 December 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 November 2025 (6 months ago)
Submitted on 17 November 2025 (6 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

JOHN JARVIS LIMITED
From: 23 December 1911To: 23 June 1989
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
C/O Chavereys Chartered Accountants Mall House the Mall Faversham Kent ME13 8JL
From: 25 March 2014To: 2 May 2019
46 Goods Station Road Tunbridge Wells Kent TN1 2DD
From: 23 December 1911To: 25 March 2014
Timeline

44 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Apr 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Owner Exit
Nov 19
Loan Cleared
Dec 19
New Owner
Jan 21
Owner Exit
Jan 21
Loan Cleared
Mar 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MORRIS, Iain David

Active
Jubilee Way, FavershamME13 8GD
Born April 1977
Director
Appointed 31 Oct 2024

TURLEY, Wendy Rita

Active
Jubilee Way, FavershamME13 8GD
Born December 1964
Director
Appointed 31 Oct 2024

HAGGER, Robert Osborne

Resigned
32 Church Road, Tunbridge WellsTN1 1JP
Secretary
Appointed N/A
Resigned 26 Apr 2013

BALL, Brian Frank

Resigned
Laundry Bungalow Hildenborough Road, TonbridgeTN11 8NA
Born March 1944
Director
Appointed N/A
Resigned 13 Jun 2008

CRISP, Stephen James Palmer

Resigned
Jubilee Way, FavershamME13 8GD
Born March 1966
Director
Appointed 25 Feb 2013
Resigned 31 Oct 2024

HAGGER, Robert Osborne

Resigned
Church Road, Tunbridge WellsTN1 1JP
Born March 1942
Director
Appointed 11 May 2011
Resigned 14 Sept 2011

HARKIN, Peter Thomas

Resigned
29 Corben Close, MaidstoneME16 0FH
Born June 1952
Director
Appointed 12 Jul 2007
Resigned 31 Dec 2008

TURLEY, Ernest Percy

Resigned
Pixton Stonewall Park Road, Tunbridge WellsTN3 0HD
Born July 1923
Director
Appointed N/A
Resigned 22 Apr 2012

TURLEY, Rita

Resigned
Pixton Stonewall Park Road, Tunbridge WellsTN3 0HD
Born January 1927
Director
Appointed N/A
Resigned 15 Nov 2018

WEAVER, Mark Graham

Resigned
Jubilee Way, FavershamME13 8GD
Born August 1971
Director
Appointed 11 May 2011
Resigned 31 Oct 2024

Persons with significant control

7

1 Active
6 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Ceased 01 Nov 2024

Mr Iain David Morris

Ceased
Jubilee Way, FavershamME13 8GD
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Mar 2020
Ceased 31 Oct 2024

Mr Mark Graham Weaver

Ceased
Jubilee Way, FavershamME13 8GD
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Jul 2016
Ceased 31 Oct 2024

Mrs Mary Vesper Shaw

Ceased
Jubilee Way, FavershamME13 8GD
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Jul 2016
Ceased 31 Oct 2024

Mr Colin Stuart Mitchell

Ceased
FavershamME13 8GD
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Jul 2016
Ceased 02 Mar 2020

Mrs Rita Turley

Ceased
FavershamME13 8GD
Born January 1927

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 01 Jul 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Resolution
14 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 December 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
19 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Resolution
11 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Legacy
13 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Auditors Resignation Company
2 April 2009
AUDAUD
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
29 April 1992
395Particulars of Mortgage or Charge
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
8 August 1991
395Particulars of Mortgage or Charge
Resolution
31 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Certificate Change Of Name Company
22 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 November 1987
AUDAUD
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Accounts With Made Up Date
28 September 1982
AAAnnual Accounts
Legacy
8 June 1978
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 February 1977
AAAnnual Accounts