Background WavePink WaveYellow Wave

JARVIS INVESTMENT MANAGEMENT LIMITED (01844601)

JARVIS INVESTMENT MANAGEMENT LIMITED (01844601) is an active UK company. incorporated on 30 August 1984. with registered office in Kent. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JARVIS INVESTMENT MANAGEMENT LIMITED has been registered for 41 years. Current directors include ANGUS, Sarah, KETT, William, MIDDLETON, Stephen Martin and 1 others.

Company Number
01844601
Status
active
Type
ltd
Incorporated
30 August 1984
Age
41 years
Address
78 Mount Ephraim, Kent, TN4 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANGUS, Sarah, KETT, William, MIDDLETON, Stephen Martin, PEARSON, Richard James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JARVIS INVESTMENT MANAGEMENT LIMITED

JARVIS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 30 August 1984 with the registered office located in Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JARVIS INVESTMENT MANAGEMENT LIMITED was registered 41 years ago.(SIC: 64999)

Status

active

Active since 41 years ago

Company No

01844601

LTD Company

Age

41 Years

Incorporated 30 August 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

JARVIS INVESTMENT MANAGEMENT PLC
From: 30 August 1984To: 4 December 2009
Contact
Address

78 Mount Ephraim Royal Tunbridge Wells Kent, TN4 8BS,

Timeline

27 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Left
Sept 10
Director Joined
Jul 12
Director Joined
Mar 19
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 22
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Feb 25
Director Joined
Mar 25
Funding Round
Mar 25
Director Left
Mar 25
15
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ANGUS, Sarah

Active
78 Mount Ephraim, KentTN4 8BS
Born June 1979
Director
Appointed 03 Oct 2022

KETT, William

Active
78 Mount Ephraim, KentTN4 8BS
Born March 1970
Director
Appointed 30 Oct 2024

MIDDLETON, Stephen Martin

Active
78 Mount Ephraim, KentTN4 8BS
Born February 1975
Director
Appointed 01 Apr 2021

PEARSON, Richard James

Active
78 Mount Ephraim, KentTN4 8BS
Born February 1966
Director
Appointed 18 Mar 2025

EDMETT, Mathew James

Resigned
Mount Ephraim, Tunbridge WellsTN4 8BS
Secretary
Appointed 15 Dec 1999
Resigned 20 Sept 2010

GRANT, Jane

Resigned
Lions Lodge Little London Road, HeathfieldTN21 0LU
Secretary
Appointed N/A
Resigned 15 Dec 1999

CRABB, Nicholas James

Resigned
Mount Ephraim, Tunbridge WellsTN4 8BS
Born January 1963
Director
Appointed 19 Dec 2008
Resigned 06 Jul 2020

EDMETT, Mathew James

Resigned
Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1975
Director
Appointed 01 Aug 2002
Resigned 20 Sept 2010

GRANT, Andrew James

Resigned
Mount Ephraim, Tunbridge WellsTN4 8BS
Born June 1959
Director
Appointed N/A
Resigned 31 Mar 2025

GRANT, Lionel George

Resigned
20 Post Office Square, Tunbridge WellsTN1 1BQ
Born January 1933
Director
Appointed N/A
Resigned 30 Sept 2006

HEAD, Jolyon Christopher

Resigned
78 Mount Ephraim, KentTN4 8BS
Born March 1976
Director
Appointed 02 Jul 2012
Resigned 30 Oct 2023

LOVELL, Paul

Resigned
Poundsrough Lodge, Tunbridge WellsTN3 9AG
Born November 1955
Director
Appointed 01 Aug 2001
Resigned 26 Jun 2002

MACKAY, John Sebastian

Resigned
Blenheim Crescent, LondonW11 2EQ
Born May 1955
Director
Appointed 29 Oct 2002
Resigned 29 Feb 2008

MCAUSLAND, Graeme Stewart

Resigned
78 Mount Ephraim, KentTN4 8BS
Born September 1965
Director
Appointed 17 Jan 2018
Resigned 31 Mar 2021

STUDHOLME, Michael Antony Peter

Resigned
Wisteria Cottage, WadhurstTN5 6BU
Born April 1955
Director
Appointed 01 Dec 1995
Resigned 01 Apr 2003

Persons with significant control

1

Mount Ephraim, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
20 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Capital Allotment Shares
11 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
9 April 2011
MG01MG01
Legacy
21 February 2011
MG02MG02
Legacy
13 January 2011
MG01MG01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 December 2009
CERT10CERT10
Re Registration Memorandum Articles
4 December 2009
MARMAR
Resolution
4 December 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 December 2009
RR02RR02
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
353353
Legacy
7 May 2008
288cChange of Particulars
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
17 June 2004
403aParticulars of Charge Subject to s859A
Legacy
17 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
88(2)R88(2)R
Legacy
1 March 2003
123Notice of Increase in Nominal Capital
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Resolution
1 March 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
287Change of Registered Office
Legacy
22 January 2003
287Change of Registered Office
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Auditors Resignation Company
27 May 2002
AUDAUD
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
287Change of Registered Office
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288cChange of Particulars
Miscellaneous
13 June 2001
MISCMISC
Legacy
13 June 2001
88(2)R88(2)R
Legacy
13 June 2001
122122
Certificate Re Registration Private To Public Limited Company
8 June 2001
CERT5CERT5
Auditors Report
8 June 2001
AUDRAUDR
Accounts Balance Sheet
8 June 2001
BSBS
Re Registration Memorandum Articles
8 June 2001
MARMAR
Auditors Statement
8 June 2001
AUDSAUDS
Legacy
8 June 2001
43(3)e43(3)e
Legacy
8 June 2001
43(3)43(3)
Resolution
8 June 2001
RESOLUTIONSResolutions
Resolution
8 June 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
403aParticulars of Charge Subject to s859A
Legacy
16 May 2001
122122
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
28 September 2000
287Change of Registered Office
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
17 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
15 November 1993
363aAnnual Return
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
20 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 July 1991
AAAnnual Accounts
Legacy
13 June 1991
363b363b
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
27 April 1990
288288
Legacy
28 February 1990
288288
Resolution
15 February 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
88(2)R88(2)R
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363
Incorporation Company
30 August 1984
NEWINCIncorporation