JERROMS FINANCIAL PLANNING LTD

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 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 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 Cessation of Gordon Kevin Symes as a person with significant control on 2023-11-21

View Document

10/01/2410 January 2024 Second filing of the annual return made up to 2010-03-25

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

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

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

12/09/2312 September 2023 Second filing of the annual return made up to 2011-03-25

View Document

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

View Accounts

18/05/2318 May 2023 Termination of appointment of Neill Currie as a director on 2023-05-01

View Document

26/04/2326 April 2023 Notification of Jerroms Solutions Limited as a person with significant control on 2016-04-06

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

07/02/237 February 2023 Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AD on 2023-02-07

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/08/2013 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 402

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON KEVIN SYMES / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KEVIN SYMES / 16/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON KEVIN SYMES / 16/12/2019

View Document

17/10/1917 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED PLANNING TOGETHER LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, 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 Blythe Valley Park Solihull West Midlands B90 8AD on 2019-03-19

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 COMPANY NAME CHANGED MORTGAGES TOGETHER LIMITED CERTIFICATE ISSUED ON 17/02/17

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 21/05/15 STATEMENT OF CAPITAL GBP 382

View Document

07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON KEVIN SYMES / 07/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/152 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 102

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/143 December 2014 21/10/14 STATEMENT OF CAPITAL GBP 120

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAUDIA PUGH

View Document

21/10/1421 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 129

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN PUGH

View Document

26/09/1426 September 2014 21/06/14 STATEMENT OF CAPITAL GBP 138.00

View Document

26/09/1426 September 2014 20/06/14 STATEMENT OF CAPITAL GBP 137.00

View Document

05/09/145 September 2014 20/06/14 STATEMENT OF CAPITAL GBP 67

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1416 June 2014 SECOND FILING WITH MUD 25/03/14 FOR FORM AR01

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR GORDON KEVIN SYMES

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA COPPERTHWAITE

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA COPPERTHWAITE / 25/06/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PUGH

View Document

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL CURRIE / 28/02/2013

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA PUGH / 25/03/2012

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR PUGH / 25/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA PUGH / 25/03/2012

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR NEILL CURRIE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR RICHARD ALAN HORTON

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR GEOFFREY DONALD HOLLOWAY

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, NEVILLE HOUSE 66 HIGH STREET, HENLEY IN ARDEN SOLIHULL, WEST MIDLANDS, B95 5BX

View Document

03/11/113 November 2011 DIRECTOR APPOINTED 1963 MARK JAMES EDEN

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / 1963 MARK JAMES EDEN / 03/11/2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR LUCAS MARKOU

View Document

26/10/1126 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 102

View Document

26/10/1126 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1126 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MRS AMANDA COPPERTHWAITE

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 2011-03-25 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERY

View Document

07/04/107 April 2010 Annual return made up to 2010-03-25 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA PUGH / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR PUGH / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFERY / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 SHARES RECLASSIFIED AND DESIGNATED 08/07/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: THE EXCHANGE, HASWICKS GREEN ROAD, SHIRLEY SOLIHULL, B90 2EL

View Document

18/04/0518 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED EMPLOYMENT PRACTICES LIABILITY L IMITED CERTIFICATE ISSUED ON 12/06/03

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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