JERROMS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 08/07/258 July 2025 | |
| 08/07/258 July 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
| 08/07/258 July 2025 | |
| 08/07/258 July 2025 | |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-30 with updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 20/02/2420 February 2024 | Withdrawal of a person with significant control statement on 2024-02-20 |
| 20/02/2420 February 2024 | Notification of Jerroms Holdings Limited as a person with significant control on 2023-05-01 |
| 20/02/2420 February 2024 | Notification of Jerroms Business Solutions Holdings Limited as a person with significant control on 2023-11-21 |
| 11/01/2411 January 2024 | Consolidation of shares on 2023-11-21 |
| 04/01/244 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-06-30 |
| 02/01/242 January 2024 | Registration of charge 059336540003, created on 2023-12-22 |
| 13/12/2313 December 2023 | Registration of charge 059336540002, created on 2023-12-04 |
| 12/12/2312 December 2023 | Memorandum and Articles of Association |
| 12/12/2312 December 2023 | Resolutions |
| 12/12/2312 December 2023 | Resolutions |
| 12/12/2312 December 2023 | Resolutions |
| 12/12/2312 December 2023 | Resolutions |
| 08/12/238 December 2023 | Change of share class name or designation |
| 06/12/236 December 2023 | Particulars of variation of rights attached to shares |
| 04/12/234 December 2023 | Statement of company's objects |
| 04/12/234 December 2023 | Appointment of Gareth Edward Harris as a director on 2023-12-01 |
| 03/11/233 November 2023 | Termination of appointment of Ian James Lewis as a director on 2023-10-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 01/08/231 August 2023 | Resolutions |
| 01/08/231 August 2023 | Resolutions |
| 17/07/2317 July 2023 | Change of share class name or designation |
| 06/07/236 July 2023 | Satisfaction of charge 059336540001 in full |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/05/233 May 2023 | Termination of appointment of Neill Currie as a director on 2023-05-01 |
| 03/05/233 May 2023 | Termination of appointment of Kristina Currie as a secretary on 2023-05-01 |
| 19/04/2319 April 2023 | Second filing of Confirmation Statement dated 2020-09-30 |
| 05/04/235 April 2023 | Notification of a person with significant control statement |
| 05/04/235 April 2023 | Cessation of Jerroms Holdings Limited as a person with significant control on 2019-04-04 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-09-30 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/12/211 December 2021 | Director's details changed for Mr Mark James Eden on 2021-12-01 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-09-30 with updates |
| 18/10/2118 October 2021 | Director's details changed for Mr Lucas Constantinos Markou on 2020-10-18 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 13/10/2013 October 2020 | ARTICLES OF ASSOCIATION |
| 13/10/2013 October 2020 | SUB DIVISION 29/09/2020 |
| 13/10/2013 October 2020 | SUB-DIVISION 29/09/20 |
| 13/10/2013 October 2020 | ALTER ARTICLES 29/09/2020 |
| 02/10/202 October 2020 | Confirmation statement made on 2020-09-30 with updates |
| 02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
| 10/08/2010 August 2020 | SECRETARY APPOINTED MRS KRISTINA CURRIE |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059336540001 |
| 23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS CONSTANTINOS MARKOU / 03/07/2019 |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HORTON / 30/04/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOLLOWAY |
| 23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY |
| 04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERROMS HOLDINGS LIMITED |
| 04/04/194 April 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019 |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 10/10/1810 October 2018 | APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LIMITED |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/04/1810 April 2018 | SECRETARY APPOINTED MRS ELIZABETH ANNE HOLLOWAY |
| 06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 16/02/1716 February 2017 | DIRECTOR APPOINTED MR IAN JAMES LEWIS |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 29/10/1529 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 14/10/1414 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 27/06/1427 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 27/06/1427 June 2014 | ADOPT ARTICLES 01/05/2014 |
| 27/06/1427 June 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 1400 |
| 04/02/144 February 2014 | COMPANY NAME CHANGED JERROMS LIMITED CERTIFICATE ISSUED ON 04/02/14 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 19/09/1319 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
| 28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL CURRIE / 28/02/2013 |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 20/09/1220 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES EDEN / 05/10/2011 |
| 05/10/115 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HORTON / 05/10/2011 |
| 04/10/114 October 2011 | CORPORATE SECRETARY APPOINTED JERROM SECRETARIAL SERVICES LIMITED |
| 04/10/114 October 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD JERROM |
| 04/10/114 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
| 26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JERROM |
| 25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JERROM / 24/05/2011 |
| 25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL CURRIE / 25/05/2011 |
| 24/05/1124 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL JERROM / 24/05/2011 |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS CONSTANTINOS MARKOU / 24/05/2011 |
| 24/05/1124 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DONALD HOLLOWAY / 24/05/2011 |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS MARKOU / 26/10/2010 |
| 05/10/105 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
| 01/10/101 October 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 1200.00 |
| 01/10/101 October 2010 | PREVSHO FROM 30/09/2010 TO 30/04/2010 |
| 01/10/101 October 2010 | DIRECTOR APPOINTED RICHARD MICHAEL JERROM |
| 21/06/1021 June 2010 | DIRECTOR APPOINTED RICHARD ALAN HORTON |
| 21/06/1021 June 2010 | DIRECTOR APPOINTED MARK JAMES EDEN |
| 21/06/1021 June 2010 | DIRECTOR APPOINTED NEILL CURRIE |
| 21/06/1021 June 2010 | DIRECTOR APPOINTED LUCAS MARKOU |
| 03/06/103 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
| 15/09/0915 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
| 09/07/099 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 08/10/078 October 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
| 03/11/063 November 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 30/10/0630 October 2006 | COMPANY NAME CHANGED JERROM ACCOUNTING LIMITED CERTIFICATE ISSUED ON 30/10/06 |
| 12/10/0612 October 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 10/10/0610 October 2006 | COMPANY NAME CHANGED JERROMS LIMITED CERTIFICATE ISSUED ON 10/10/06 |
| 26/09/0626 September 2006 | NEW SECRETARY APPOINTED |
| 26/09/0626 September 2006 | NEW DIRECTOR APPOINTED |
| 21/09/0621 September 2006 | DIRECTOR RESIGNED |
| 21/09/0621 September 2006 | SECRETARY RESIGNED |
| 13/09/0613 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JERROMS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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