JERROMS 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 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

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Document

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

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 Notification of Jerroms Holdings Limited as a person with significant control on 2023-05-01

View Document

11/01/2411 January 2024 Consolidation of shares on 2023-11-21

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 059336540003, created on 2023-12-22

View Document

13/12/2313 December 2023 Registration of charge 059336540002, created on 2023-12-04

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

12/12/2312 December 2023 Resolutions

View Document

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

View Document

08/12/238 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 Statement of company's objects

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

17/10/2317 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

17/07/2317 July 2023 Change of share class name or designation

View Document

06/07/236 July 2023 Satisfaction of charge 059336540001 in full

View Document

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

View Accounts

03/05/233 May 2023 Termination of appointment of Kristina Currie as a secretary 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

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2020-09-30

View Document

05/04/235 April 2023 Notification of a person with significant control statement

View Document

05/04/235 April 2023 Cessation of Jerroms Holdings Limited as a person with significant control on 2019-04-04

View Document

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

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-30 with updates

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

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Lucas Constantinos Markou on 2020-10-18

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

13/10/2013 October 2020 ALTER ARTICLES 29/09/2020

View Document

13/10/2013 October 2020 SUB DIVISION 29/09/2020

View Document

13/10/2013 October 2020 SUB-DIVISION 29/09/20

View Document

13/10/2013 October 2020 ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 Confirmation statement made on 2020-09-30 with updates

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MRS KRISTINA CURRIE

View Document

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

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059336540001

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Accounts

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HOLLOWAY

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERROMS HOLDINGS LIMITED

View Document

04/04/194 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/04/2019

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

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

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LIMITED

View Document

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

View Accounts

10/04/1810 April 2018 SECRETARY APPOINTED MRS ELIZABETH ANNE HOLLOWAY

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, 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

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ADOPT ARTICLES 01/05/2014

View Document

27/06/1427 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1427 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 1400

View Document

04/02/144 February 2014 COMPANY NAME CHANGED JERROMS LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 Annual return made up to 13 September 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

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HORTON / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES EDEN / 05/10/2011

View Document

04/10/114 October 2011 CORPORATE SECRETARY APPOINTED JERROM SECRETARIAL SERVICES LIMITED

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD JERROM

View Document

04/10/114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JERROM

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JERROM / 24/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEILL CURRIE / 25/05/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL JERROM / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS CONSTANTINOS MARKOU / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DONALD HOLLOWAY / 24/05/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS MARKOU / 26/10/2010

View Document

05/10/105 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 01/10/09 STATEMENT OF CAPITAL GBP 1200.00

View Document

01/10/101 October 2010 PREVSHO FROM 30/09/2010 TO 30/04/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED RICHARD MICHAEL JERROM

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MARK JAMES EDEN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED RICHARD ALAN HORTON

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED NEILL CURRIE

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED LUCAS MARKOU

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0630 October 2006 COMPANY NAME CHANGED JERROM ACCOUNTING LIMITED CERTIFICATE ISSUED ON 30/10/06

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED JERROMS LIMITED CERTIFICATE ISSUED ON 10/10/06

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information