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

DateDescription
31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Change of details for Mr James Keith Wooster as a person with significant control on 2020-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-11 with updates

View Document

21/12/2121 December 2021 Notification of Paul Truslove as a person with significant control on 2020-12-21

View Document

13/07/2113 July 2021 CURREXT FROM 31/10/2021 TO 31/03/2022

View Document

20/01/2120 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/2114 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES KEITH WOOSTER / 22/12/2020

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129452210003

View Document

04/01/214 January 2021 22/12/20 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/214 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129452210004

View Document

30/12/2030 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129452210002

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129452210001

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR SIMON MICHAEL SMITH

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 18 THE CAUSEWAY BISHOP'S STORTFORD CM23 2EJ UNITED KINGDOM

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR PAUL TRUSLOVE

View Document

12/10/2012 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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