Advanced company searchLink opens in new window

JERROMS BUSINESS SOLUTIONS LIMITED

Company number 08923059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
01 Dec 2021 CH01 Director's details changed for Mr Mark James Eden on 1 December 2021
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 5 March 2020
26 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
19 Mar 2021 CH01 Director's details changed for Mr Lucas Constantinos Markou on 19 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/05/2021
09 Mar 2020 CH01 Director's details changed for Mr Lucas Constantinos Markou on 9 March 2020
19 Feb 2020 MA Memorandum and Articles of Association
19 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jul 2019 CH01 Director's details changed for Mr Lucas Constantinos Markou on 3 July 2019
24 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2019
  • GBP 600,100
29 May 2019 CH01 Director's details changed for Mr Lucas Constantinos Markou on 30 April 2019
24 May 2019 TM01 Termination of appointment of Geoffrey Donald Holloway as a director on 30 April 2019
22 May 2019 CH01 Director's details changed for Mr Richard Alan Horton on 30 April 2019
22 May 2019 CH01 Director's details changed for Mr Geoffrey Donald Holloway on 30 April 2019
22 May 2019 CH01 Director's details changed for Mr Mark James Eden on 30 April 2019
17 May 2019 MA Memorandum and Articles of Association
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 600,100
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2019.
26 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
19 Mar 2019 AD01 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 19 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018