ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jarvis & Womack Limited

Jarvis & Womack Limited is an active company incorporated on 21 May 1926 with the registered office located in Rotherham, South Yorkshire. Jarvis & Womack Limited was registered 99 years ago.
Status
Active
Active since incorporation
Company No
00213898
Private limited company
Age
99 years
Incorporated 21 May 1926
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 July 2025 (6 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 8 Brookfields Way
Manvers
Rotherham
South Yorkshire
S63 5DL
Same address for the past 14 years
Telephone
01709760660
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Accounts And Finance Manager • British • Lives in England • Born in May 1987
Director • Estimator • British • Lives in England • Born in Nov 1989
Director • British • Lives in England • Born in Aug 1958
Director • Contracts Manager • British • Lives in England • Born in Aug 1987
Jarvis And Womack Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jarvis And Womack Holdings Limited
Sarah Elizabeth Wright and Stephen George Wright are mutual people.
Active
The National Federation Of Roofing Contractors Limited
Robert Mark Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£439.28K
Increased by £34.09K (+8%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 1 (+4%)
Total Assets
£2.56M
Decreased by £60.85K (-2%)
Total Liabilities
-£353.53K
Decreased by £66.54K (-16%)
Net Assets
£2.21M
Increased by £5.68K (0%)
Debt Ratio (%)
14%
Decreased by 2.22% (-14%)
Latest Activity
Shares Cancelled
22 Days Ago on 5 Jan 2026
Anthony Justin Mitchell Resigned
1 Month Ago on 19 Dec 2025
Full Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
6 Months Ago on 7 Jul 2025
Mr Thomas Aran Race Appointed
1 Year Ago on 24 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Steven Paul Longden Resigned
1 Year 4 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 16 Jul 2024
Robert Mark Mitchell Resigned
1 Year 11 Months Ago on 29 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 21 Dec 2023
Get Credit Report
Discover Jarvis & Womack Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 19 December 2025
Submitted on 5 Jan 2026
Resolutions
Submitted on 29 Dec 2025
Termination of appointment of Anthony Justin Mitchell as a director on 19 December 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 7 Jul 2025
Appointment of Mr Thomas Aran Race as a director on 24 January 2025
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Steven Paul Longden as a director on 26 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 7 July 2024 with updates
Submitted on 16 Jul 2024
Termination of appointment of Robert Mark Mitchell as a secretary on 29 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year