JERROMS BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

30/04/2530 April 2025 Satisfaction of charge 089230590002 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

21/02/2421 February 2024 Notification of Jerroms Business Solutions Holdings Limited as a person with significant control on 2023-11-21

View Document

20/02/2420 February 2024 Withdrawal of a person with significant control statement on 2024-02-20

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

05/01/245 January 2024 Cancellation of shares. Statement of capital on 2023-11-21

View Document

05/01/245 January 2024 Purchase of own shares.

View Document

04/01/244 January 2024 Previous accounting period extended from 2023-04-30 to 2023-06-30

View Document

02/01/242 January 2024 Registration of charge 089230590004, created on 2023-12-22

View Document

13/12/2313 December 2023 Registration of charge 089230590003, created on 2023-12-04

View Document

12/12/2312 December 2023 Memorandum and Articles of Association

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

10/12/2310 December 2023 Change of share class name or designation

View Document

06/12/236 December 2023 Particulars of variation of rights attached to shares

View Document

04/12/234 December 2023 Appointment of Gareth Edward Harris as a director on 2023-12-01

View Document

03/11/233 November 2023 Termination of appointment of Ian James Lewis as a director on 2023-10-31

View Document

06/07/236 July 2023 Satisfaction of charge 089230590001 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

20/06/2320 June 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-05-01

View Document

03/05/233 May 2023 Termination of appointment of Neill Currie as a director on 2023-05-01

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

07/03/237 March 2023 Director's details changed for Mr Lucas Constantinos Markou on 2020-03-05

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Director's details changed for Mr Mark James Eden on 2021-12-01

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS CONSTANTINOS MARKOU / 09/03/2020

View Document

19/02/2019 February 2020 ARTICLES OF ASSOCIATION

View Document

19/02/2019 February 2020 ALTER ARTICLES 14/02/2020

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS CONSTANTINOS MARKOU / 03/07/2019

View Document

24/06/1924 June 2019 SECOND FILED SH01 - 30/04/19 STATEMENT OF CAPITAL GBP 600100

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS CONSTANTINOS MARKOU / 30/04/2019

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HORTON / 30/04/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES EDEN / 30/04/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD HOLLOWAY / 30/04/2019

View Document

17/05/1917 May 2019 ARTICLES OF ASSOCIATION

View Document

17/05/1917 May 2019 ALTER ARTICLES 30/04/2019

View Document

01/05/191 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 600100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

19/03/1919 March 2019 Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to Lumaneri House Blythe Gate Shirley Solihull B90 8AH on 2019-03-19

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/07/176 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR IAN JAMES LEWIS

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089230590001

View Document

22/05/1422 May 2014 ADOPT ARTICLES 01/05/2014

View Document

22/05/1422 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 600000

View Document

26/03/1426 March 2014 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEILL CURRIE

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR NEILL CURRIE

View Document

05/03/145 March 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information