JERROMS SOLUTIONS LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
JERROMS SOLUTIONS LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
JERROMS SOLUTIONS LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05933654. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
JERROMS SOLUTIONS LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05933654. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
JERROMS SOLUTIONS LIMITED - SOLIHULL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/04/2022 | 31/03/2024 |
Registered Office
LUMANERI HOUSE BLYTHE GATE
SOLIHULL
B90 8AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
JERROMS LIMITED (until 04/02/2014)
JERROMS LIMITED (until 04/02/2014)
JERROM ACCOUNTING LIMITED (until 30/10/2006)
JERROMS LIMITED (until 10/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUCAS CONSTANTINOS MARKOU | Jan 1976 | British | Director | 2010-04-06 | CURRENT |
MR RICHARD ALAN HORTON | Jan 1970 | British | Director | 2010-04-06 | CURRENT |
GARETH EDWARD HARRIS | Dec 1986 | British | Director | 2023-12-01 | CURRENT |
MR MARK JAMES EDEN | Aug 1963 | British | Director | 2010-04-06 | CURRENT |
IAN JAMES LEWIS | Dec 1951 | British | Director | 2017-02-16 UNTIL 2023-10-31 | RESIGNED |
JERROM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2011-04-30 UNTIL 2018-03-08 | RESIGNED | ||
MR RICHARD MICHAEL JERROM | Mar 1946 | British | Director | 2010-04-06 UNTIL 2011-04-30 | RESIGNED |
MR GEOFFREY DONALD HOLLOWAY | May 1954 | British | Director | 2006-09-13 UNTIL 2019-03-29 | RESIGNED |
MR NEILL CURRIE | Sep 1959 | British | Director | 2010-04-06 UNTIL 2023-05-01 | RESIGNED |
MRS ELIZABETH ANNE HOLLOWAY | Secretary | 2018-03-08 UNTIL 2019-03-29 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 2006-09-13 UNTIL 2006-09-13 | RESIGNED | ||
MR RICHARD MICHAEL JERROM | Mar 1946 | British | Secretary | 2006-09-13 UNTIL 2011-04-30 | RESIGNED |
MRS KRISTINA CURRIE | Secretary | 2020-08-07 UNTIL 2023-05-01 | RESIGNED | ||
JPCORD LIMITED | Corporate Nominee Director | 2006-09-13 UNTIL 2006-09-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jerroms Holdings Limited | 2019-04-04 - 2019-04-04 | Solihull | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JERROMS_SOLUTIONS_LIMITED - Accounts | 2024-03-29 | 30-06-2023 | £28,805 Cash £62,564 equity |
JERROMS_SOLUTIONS_LIMITED - Accounts | 2023-01-06 | 30-04-2022 | £22,593 Cash £55,909 equity |
JERROMS_SOLUTIONS_LIMITED - Accounts | 2021-11-12 | 30-04-2021 | £25,411 Cash £58,007 equity |
JERROMS_SOLUTIONS_LIMITED - Accounts | 2021-01-13 | 30-04-2020 | £8,816 Cash £125,257 equity |
JERROMS_SOLUTIONS_LIMITED - Accounts | 2020-01-24 | 30-04-2019 | £1,835 Cash £288,241 equity |
JERROMS_SOLUTIONS_LIMITED - Accounts | 2019-01-31 | 30-04-2018 | £4,505 Cash £277,067 equity |
JERROMS_SOLUTIONS_LIMITED - Accounts | 2017-01-31 | 30-04-2016 | £44,008 Cash £196,378 equity |