JARVIS TECH LIMITED
Wholesale of computers, computer peripheral equipment and software
JARVIS TECH LIMITED
Wholesale of computers, computer peripheral equipment and software
Previous Company Names
Contact & Details
Contact
Registered Address
Napier House, Crown Technical Centre, Burwash Road Heathfield East Sussex TN21 8QZ
Full company profile for JARVIS TECH LIMITED (04307848), an active information technology, telecommunications and data company based in Heathfield, United Kingdom. Incorporated 19 Oct 2001. Wholesale of computers, computer peripheral equipment and software. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£39.77k
Net Assets
£9.31M
Total Liabilities
£2.41M
Turnover
£12.69M
Employees
39
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ajames Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jt Holdings Limited
Ceased 23 Nov 2018
Aran Holdings Limited
Ceased 26 Nov 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
17 Buckhurst Road, Bexhill-On-Sea (TN40 1QF) ROTHER | Freehold | - | 28 May 2014 |
109-111 Pevensey Road, Eastbourne (BN22 8AD) EASTBOURNE | Freehold | - | 13 May 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Mar 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 29 Oct 2025 | Confirmation Statement | Confirmation statement made on 9 Oct 2025 with no updates | |
| 2 Oct 2025 | Officers | Termination of Alun Lewis as director on 30 Sept 2025 | |
| 23 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 13 Dec 2024 | Officers | Appointment of Mr David John Baker as director on 12 Dec 2024 |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 9 Oct 2025 with no updates
Termination of Alun Lewis as director on 30 Sept 2025
Annual accounts made up to 31 Mar 2024
Appointment of Mr David John Baker as director on 12 Dec 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
1 months ago on 28 Mar 2026
Confirmation statement made on 9 Oct 2025 with no updates
6 months ago on 29 Oct 2025
Termination of Alun Lewis as director on 30 Sept 2025
7 months ago on 2 Oct 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 23 Dec 2024
Appointment of Mr David John Baker as director on 12 Dec 2024
1 years ago on 13 Dec 2024
