JERROMS BUSINESS 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 |
|---|---|
| 08/07/258 July 2025 | |
| 08/07/258 July 2025 | |
| 08/07/258 July 2025 | |
| 08/07/258 July 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
| 30/04/2530 April 2025 | Satisfaction of charge 089230590002 in full |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with updates |
| 21/02/2421 February 2024 | Notification of Jerroms Business Solutions Holdings Limited as a person with significant control on 2023-11-21 |
| 20/02/2420 February 2024 | Withdrawal of a person with significant control statement on 2024-02-20 |
| 12/01/2412 January 2024 | Resolutions |
| 12/01/2412 January 2024 | Resolutions |
| 05/01/245 January 2024 | Cancellation of shares. Statement of capital on 2023-11-21 |
| 05/01/245 January 2024 | Purchase of own shares. |
| 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 089230590004, created on 2023-12-22 |
| 13/12/2313 December 2023 | Registration of charge 089230590003, 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 |
| 10/12/2310 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 | 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 |
| 06/07/236 July 2023 | Satisfaction of charge 089230590001 in full |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Resolutions |
| 27/06/2327 June 2023 | Resolutions |
| 20/06/2320 June 2023 | Purchase of own shares. |
| 20/06/2320 June 2023 | Cancellation of shares. Statement of capital on 2023-05-01 |
| 03/05/233 May 2023 | Termination of appointment of Neill Currie as a director on 2023-05-01 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-05 with updates |
| 07/03/237 March 2023 | Director's details changed for Mr Lucas Constantinos Markou on 2020-03-05 |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 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 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS CONSTANTINOS MARKOU / 09/03/2020 |
| 19/02/2019 February 2020 | ARTICLES OF ASSOCIATION |
| 19/02/2019 February 2020 | ALTER ARTICLES 14/02/2020 |
| 24/01/2024 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS CONSTANTINOS MARKOU / 03/07/2019 |
| 24/06/1924 June 2019 | SECOND FILED SH01 - 30/04/19 STATEMENT OF CAPITAL GBP 600100 |
| 29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS CONSTANTINOS MARKOU / 30/04/2019 |
| 24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HORTON / 30/04/2019 |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES EDEN / 30/04/2019 |
| 22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD HOLLOWAY / 30/04/2019 |
| 17/05/1917 May 2019 | ARTICLES OF ASSOCIATION |
| 17/05/1917 May 2019 | ALTER ARTICLES 30/04/2019 |
| 01/05/191 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 600100 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL |
| 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 |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
| 17/10/1717 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
| 06/07/176 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, 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 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 15/03/1615 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 19/03/1519 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 05/06/145 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089230590001 |
| 22/05/1422 May 2014 | ADOPT ARTICLES 01/05/2014 |
| 22/05/1422 May 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 600000 |
| 26/03/1426 March 2014 | CURRSHO FROM 30/06/2015 TO 30/04/2015 |
| 26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NEILL CURRIE |
| 26/03/1426 March 2014 | DIRECTOR APPOINTED MR NEILL CURRIE |
| 05/03/145 March 2014 | CURREXT FROM 31/03/2015 TO 30/06/2015 |
| 05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BUSINESS 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