JARVIS TECH HOLDINGS LIMITED
Executive Summary
JARVIS Tech Holdings Limited demonstrates resilience with profitability and improved margins despite a 25% revenue decline and supply chain challenges. While group cash flow remains positive and debt is being reduced, the parent company’s liquidity is strained due to high current liabilities. Conditional credit approval is recommended with close monitoring of cash flow and debt servicing capacity.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Group of companies' accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
12/10/2212 October 2022 | Group of companies' accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Change of details for Mr James Keith Wooster as a person with significant control on 2020-12-21 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-11 with updates |
21/12/2121 December 2021 | Notification of Paul Truslove as a person with significant control on 2020-12-21 |
13/07/2113 July 2021 | CURREXT FROM 31/10/2021 TO 31/03/2022 |
20/01/2120 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/01/2114 January 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/01/218 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES KEITH WOOSTER / 22/12/2020 |
04/01/214 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129452210003 |
04/01/214 January 2021 | 22/12/20 STATEMENT OF CAPITAL GBP 1000 |
04/01/214 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129452210004 |
30/12/2030 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129452210002 |
23/12/2023 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129452210001 |
23/12/2023 December 2020 | DIRECTOR APPOINTED MR SIMON MICHAEL SMITH |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 18 THE CAUSEWAY BISHOP'S STORTFORD CM23 2EJ UNITED KINGDOM |
23/12/2023 December 2020 | DIRECTOR APPOINTED MR PAUL TRUSLOVE |
12/10/2012 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company