Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JARVIS SECURITIES PLC
Company Information for

JARVIS SECURITIES PLC

78 Mount Ephraim, Royal Tunbridge Wells, Kent, TN4 8BS,
Company Registration Number
05107012
Public Limited Company
Active

Company Overview

About Jarvis Securities Plc
JARVIS SECURITIES PLC was founded on 2004-04-20 and has its registered office in Kent. The organisation's status is listed as "Active". Jarvis Securities Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JARVIS SECURITIES PLC
 
Legal Registered Office
78 Mount Ephraim
Royal Tunbridge Wells
Kent
TN4 8BS
Other companies in TN4
 
Previous Names
VIEWRANGE PLC05/05/2004
Filing Information
Company Number 05107012
Company ID Number 05107012
Date formed 2004-04-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-04-20
Return next due 2024-05-04
Type of accounts GROUP
VAT Number /Sales tax ID GB680040074  
Last Datalog update: 2024-04-08 07:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JARVIS SECURITIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JARVIS SECURITIES PLC
The following companies were found which have the same name as JARVIS SECURITIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JARVIS SECURITIES ASSOCIATES LLC Delaware Unknown
Jarvis Securities Limited LLC Delaware Unknown
Jarvis Securities And Associates, Inc. Delaware Unknown

Company Officers of JARVIS SECURITIES PLC

Current Directors
Officer Role Date Appointed
JOLYON CHRISTOPHER HEAD
Company Secretary 2011-02-25
NICHOLAS JAMES CRABB
Director 2008-12-19
ANDREW JAMES GRANT
Director 2004-08-01
JOLYON CHRISTOPHER HEAD
Director 2012-07-02
GREAME MCAUSLAND
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATHEW JAMES EDMETT
Company Secretary 2004-04-20 2010-09-20
MATHEW JAMES EDMETT
Director 2004-04-20 2010-09-20
JOHN SEBASTIAN MACKAY
Director 2004-04-20 2008-02-29
LIONEL GEORGE GRANT
Director 2004-08-12 2006-09-30
SDG SECRETARIES LIMITED
Nominated Secretary 2004-04-20 2004-04-20
JOHN SEBASTIAN MACKAY
Director 2004-04-20 2004-04-20
SDG REGISTRARS LIMITED
Nominated Director 2004-04-20 2004-04-20
SDG SECRETARIES LIMITED
Nominated Director 2004-04-20 2004-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES CRABB GALLEON NOMINEES LIMITED Director 2009-10-05 CURRENT 1986-07-09 Active
NICHOLAS JAMES CRABB DUDLEY ROAD NOMINEES LIMITED Director 2009-10-05 CURRENT 1994-05-24 Active
NICHOLAS JAMES CRABB JIM NOMINEES LIMITED Director 2009-10-05 CURRENT 2003-01-13 Active
NICHOLAS JAMES CRABB JARVIS INVESTMENT MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1984-08-30 Active
ANDREW JAMES GRANT SION HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
ANDREW JAMES GRANT SION PROPERTIES LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active
ANDREW JAMES GRANT SION PROPERTY DEVELOPMENTS LIMITED Director 2009-08-06 CURRENT 2009-08-06 Liquidation
ANDREW JAMES GRANT SION SECURITIES LIMITED Director 2009-02-19 CURRENT 2009-02-19 Liquidation
ANDREW JAMES GRANT JIM NOMINEES LIMITED Director 2009-01-01 CURRENT 2003-01-13 Active
ANDREW JAMES GRANT GALLEON NOMINEES LIMITED Director 2003-06-18 CURRENT 1986-07-09 Active
ANDREW JAMES GRANT DUDLEY ROAD NOMINEES LIMITED Director 1994-06-03 CURRENT 1994-05-24 Active
ANDREW JAMES GRANT SION HOLDINGS (2009) LIMITED Director 1994-03-17 CURRENT 1994-03-17 Active - Proposal to Strike off
ANDREW JAMES GRANT JARVIS INVESTMENT MANAGEMENT LIMITED Director 1991-05-03 CURRENT 1984-08-30 Active
JOLYON CHRISTOPHER HEAD JARVIS INVESTMENT MANAGEMENT LIMITED Director 2012-07-02 CURRENT 1984-08-30 Active
JOLYON CHRISTOPHER HEAD 13 NORMAN ROAD RESIDENTS COMPANY LIMITED Director 2009-10-01 CURRENT 2005-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-28Interim accounts made up to 2023-11-30
2023-09-27Interim accounts made up to 2023-08-31
2023-09-21Interim accounts made up to 2023-08-31
2023-06-13Interim accounts made up to 2023-05-31
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-22Interim accounts made up to 2023-02-28
2022-09-06Interim accounts made up to 2022-08-31
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-07-16SH19Statement of capital on 2021-07-16 GBP 111,827.5000
2021-07-16OC138Reduction of iss capital and minute (oc)
2021-07-16CERT21Certificate of capital reduction of share premium
2021-05-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-cancellation of share premium account/agm/approve sale of treasury shares 04/05/2021
  • Resolution of adoption of Articles of Association
2021-05-25SH02Sub-division of shares on 2020-10-29
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3,665.5 on 2016-08-03
2021-05-21SH04Sale or transfer of treasury shares on 2021-03-18
  • GBP 452.5625
2021-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-20AD02Register inspection address changed from Suite E No 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to 17 West Street Farnham GU9 7DR
2021-04-01AP01DIRECTOR APPOINTED MR STEPHEN MARTIN MIDDLETON
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STEWART MCAUSLAND
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CRABB
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CRABB
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Greame Mcausland on 2019-03-26
2019-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES GRANT
2017-05-22AAINTERIM ACCOUNTS MADE UP TO 30/04/17
2017-05-22AAINTERIM ACCOUNTS MADE UP TO 30/04/17
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 111827.5
2017-05-03SH0103/05/17 STATEMENT OF CAPITAL GBP 111827.5
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 111827.5
2017-04-24SH0124/04/17 STATEMENT OF CAPITAL GBP 111730
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH NO UPDATES
2017-03-15SH0115/03/17 STATEMENT OF CAPITAL GBP 111675
2017-02-27SH0127/02/17 STATEMENT OF CAPITAL GBP 111612.5
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 111517.5
2016-11-25SH0125/11/16 STATEMENT OF CAPITAL GBP 111517.5
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 111502.5
2016-05-16AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 111502.5
2015-05-12SH0111/05/15 STATEMENT OF CAPITAL GBP 111502.5
2015-04-28AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-27SH0115/04/15 STATEMENT OF CAPITAL GBP 111210
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-12AAINTERIM ACCOUNTS MADE UP TO 30/06/14
2014-06-24SH0124/06/14 STATEMENT OF CAPITAL GBP 111200
2014-05-30SH0130/05/14 STATEMENT OF CAPITAL GBP 111190
2014-05-19SH0119/05/14 STATEMENT OF CAPITAL GBP 111185
2014-05-08SH0107/05/14 STATEMENT OF CAPITAL GBP 111135
2014-05-07SH0107/05/14 STATEMENT OF CAPITAL GBP 110135
2014-04-23AR0120/04/14 NO MEMBER LIST
2014-04-10SH0110/04/14 STATEMENT OF CAPITAL GBP 110130
2014-04-09SH0109/04/14 STATEMENT OF CAPITAL GBP 108895
2014-03-26SH0126/03/14 STATEMENT OF CAPITAL GBP 108890
2014-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-24SH0121/02/14 STATEMENT OF CAPITAL GBP 108840
2014-02-05SH0105/02/14 STATEMENT OF CAPITAL GBP 107835
2014-01-24AAINTERIM ACCOUNTS MADE UP TO 31/10/13
2013-11-27SH0127/11/13 STATEMENT OF CAPITAL GBP 107825
2013-10-25SH0125/10/13 STATEMENT OF CAPITAL GBP 107815
2013-10-08SH0108/10/13 STATEMENT OF CAPITAL GBP 107315
2013-09-11SH0111/09/13 STATEMENT OF CAPITAL GBP 107295
2013-09-09SH0109/09/13 STATEMENT OF CAPITAL GBP 107290
2013-07-17SH0117/07/13 STATEMENT OF CAPITAL GBP 107270
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-03AAINTERIM ACCOUNTS MADE UP TO 30/04/13
2013-06-03SH0128/05/13 STATEMENT OF CAPITAL GBP 107245
2013-05-15SH0115/05/13 STATEMENT OF CAPITAL GBP 107235
2013-04-26SH0126/04/13 STATEMENT OF CAPITAL GBP 107160
2013-04-24AR0120/04/13 NO MEMBER LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREAME MCAUSLAND / 01/01/2013
2013-03-12SH0112/03/13 STATEMENT OF CAPITAL GBP 107140
2013-02-25SH0125/02/13 STATEMENT OF CAPITAL GBP 106940
2013-02-18SH0118/02/13 STATEMENT OF CAPITAL GBP 106615
2013-02-14SH0114/02/13 STATEMENT OF CAPITAL GBP 106415
2013-02-14SH0113/02/13 STATEMENT OF CAPITAL GBP 106315
2013-01-09SH0109/01/13 STATEMENT OF CAPITAL GBP 106065
2012-12-14AAINTERIM ACCOUNTS MADE UP TO 30/11/12
2012-09-17SH0117/09/12 STATEMENT OF CAPITAL GBP 106015
2012-09-12SH0112/09/12 STATEMENT OF CAPITAL GBP 106010
2012-09-06AAINTERIM ACCOUNTS MADE UP TO 31/07/12
2012-07-23SH0120/07/12 STATEMENT OF CAPITAL GBP 105910
2012-07-18AP01DIRECTOR APPOINTED MR JOLYON CHRISTOPHER HEAD
2012-05-29SH0110/05/12 STATEMENT OF CAPITAL GBP 105910
2012-05-16AAINTERIM ACCOUNTS MADE UP TO 30/04/12
2012-05-09AR0120/04/12 NO MEMBER LIST
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-12AAINTERIM ACCOUNTS MADE UP TO 30/11/11
2011-10-18AD02SAIL ADDRESS CREATED
2011-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-08-11AAINTERIM ACCOUNTS MADE UP TO 31/07/11
2011-05-12AAINTERIM ACCOUNTS MADE UP TO 30/04/11
2011-05-12AR0120/04/11 BULK LIST
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-25AP03SECRETARY APPOINTED MR JOLYON CHRISTOPHER HEAD
2010-10-22AAINTERIM ACCOUNTS MADE UP TO 30/09/10
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW EDMETT
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY MATHEW EDMETT
2010-06-08AAINTERIM ACCOUNTS MADE UP TO 31/05/10
2010-04-29AR0120/04/10 BULK LIST
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-13AAINTERIM ACCOUNTS MADE UP TO 30/11/09
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GREAME MCAUSLAND / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW JAMES EDMETT / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRANT / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES CRABB / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES EDMETT / 01/10/2009
2009-08-05AAINTERIM ACCOUNTS MADE UP TO 31/07/09
2009-05-12AAINTERIM ACCOUNTS MADE UP TO 30/04/09
2009-04-30363aRETURN MADE UP TO 20/04/09; BULK LIST AVAILABLE SEPARATELY
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT / 01/04/2009
2009-03-13169A(2)23/12/04 GBP TR 1491@0.01=14.91
2009-03-13169A(2)22/03/07 GBP TR 52194@0.01=521.94
2009-03-13169A(2)30/07/08 GBP TR 13590@0.01=135.9 GBP IC 105135.9/105000
2009-03-13169(1B)29/07/08 GBP TI 155275@0.01=1552.75
2009-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-05AAINTERIM ACCOUNTS MADE UP TO 28/02/09
2008-12-31288aDIRECTOR APPOINTED NICHOLAS JAMES CRABB
2008-07-15169GBP IC 108000/105135.9 30/06/08 GBP SR 286410@0.01=2864.1
2008-06-10363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-10363sRETURN MADE UP TO 20/04/08; BULK LIST AVAILABLE SEPARATELY
2008-03-07288aDIRECTOR APPOINTED GREAME MCAUSLAND
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MACKAY
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT TN1 1EN
2008-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-15MISCFORM 169A2 100000 1P ORD CANCEL
2007-09-20169A(2)29/08/07 £ TR 100000@.01=1000 £ IC 110000/109000
2007-06-01169£ IC 112000/110000 21/05/07 £ SR 200000@.01=2000
2007-05-02363sRETURN MADE UP TO 20/04/07; BULK LIST AVAILABLE SEPARATELY
2007-04-11169£ IC 112800/112000 21/03/07 £ SR 80000@.01=800
2007-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-11169£ IC 113500/112800 06/12/06 £ SR 70000@.01=700
2006-12-13169£ IC 114000/113500 24/11/06 £ SR 50000@.01=500
2006-10-11169£ IC 114600/114000 18/09/06 £ SR 60000@.01=600
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JARVIS SECURITIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JARVIS SECURITIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JARVIS SECURITIES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of JARVIS SECURITIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JARVIS SECURITIES PLC
Trademarks
We have not found any records of JARVIS SECURITIES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHELVERTON GROWTH TRUST PLC 2014-01-08 Outstanding
RENT DEPOSIT DEED JARVIS INVESTMENT MANAGEMENT LIMITED 2011-04-09 Outstanding

We have found 2 mortgage charges which are owed to JARVIS SECURITIES PLC

Income
Government Income
We have not found government income sources for JARVIS SECURITIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as JARVIS SECURITIES PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where JARVIS SECURITIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JARVIS SECURITIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JARVIS SECURITIES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name JIM
Listed Since 23-Dec-04
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £56.3446M
Shares Issues 10,919,500.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.