Background WavePink WaveYellow Wave

JERROMS FINANCIAL PLANNING LTD (04710626)

JERROMS FINANCIAL PLANNING LTD (04710626) is an active UK company. incorporated on 25 March 2003. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JERROMS FINANCIAL PLANNING LTD has been registered for 23 years. Current directors include EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos and 1 others.

Company Number
04710626
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos, SYMES, Gordon Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERROMS FINANCIAL PLANNING LTD

JERROMS FINANCIAL PLANNING LTD is an active company incorporated on 25 March 2003 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JERROMS FINANCIAL PLANNING LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04710626

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

PLANNING TOGETHER LIMITED
From: 17 February 2017To: 17 October 2019
MORTGAGES TOGETHER LIMITED
From: 12 June 2003To: 17 February 2017
EMPLOYMENT PRACTICES LIABILITY LIMITED
From: 25 March 2003To: 12 June 2003
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AD,

Previous Addresses

, Lumaneri House Blythe Gate, Shirley, Solihull, B90 8AH, England
From: 19 March 2019To: 7 February 2023
, the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL
From: 3 November 2011To: 19 March 2019
, Neville House 66 High Street, Henley in Arden Solihull, West Midlands, B95 5BX
From: 25 March 2003To: 3 November 2011
Timeline

29 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 10
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Director Left
Apr 14
Director Joined
Jun 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Left
Oct 14
Capital Reduction
Oct 14
Share Buyback
Nov 14
Capital Reduction
Dec 14
Share Buyback
Dec 14
Capital Reduction
Jan 15
Share Buyback
Feb 15
Share Buyback
Feb 15
Funding Round
May 15
Director Left
Apr 19
Funding Round
Feb 20
Director Left
May 23
Owner Exit
Feb 24
14
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EDEN, Mark James

Active
Blythe Valley Park, SolihullB90 8AD
Born August 1963
Director
Appointed 03 Nov 2011

HORTON, Richard Alan

Active
Blythe Valley Park, SolihullB90 8AD
Born January 1970
Director
Appointed 03 Nov 2011

MARKOU, Lucas Constantinos

Active
Blythe Valley Park, SolihullB90 8AD
Born January 1976
Director
Appointed 03 Nov 2011

SYMES, Gordon Kevin

Active
Blythe Valley Park, SolihullB90 8AD
Born September 1959
Director
Appointed 16 Jun 2014

PUGH, Claudia

Resigned
Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 25 Mar 2003
Resigned 03 Oct 2014

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

COPPERTHWAITE, Amanda

Resigned
Haslucks Green Road, SolihullB90 2EL
Born October 1965
Director
Appointed 01 Jul 2011
Resigned 19 Dec 2013

CURRIE, Neill

Resigned
Blythe Valley Park, SolihullB90 8AD
Born September 1959
Director
Appointed 03 Nov 2011
Resigned 01 May 2023

HOLLOWAY, Geoffrey Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born May 1954
Director
Appointed 03 Nov 2011
Resigned 29 Mar 2019

JEFFERY, Mark

Resigned
43 Locking Close, MelkshamSN12 6XR
Born April 1963
Director
Appointed 12 Nov 2003
Resigned 27 May 2010

PUGH, Claudia

Resigned
Haslucks Green Road, SolihullB90 2EL
Born August 1965
Director
Appointed 03 Dec 2003
Resigned 10 Jun 2013

PUGH, John Trevor

Resigned
Haslucks Green Road, SolihullB90 2EL
Born May 1945
Director
Appointed 25 Mar 2003
Resigned 03 Oct 2014

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

3

2 Active
1 Ceased
11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Nov 2023

Mr Gordon Kevin Symes

Ceased
Blythe Valley Park, SolihullB90 8AH
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023
Blythe Valley Park, SolihullB90 8AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
10 January 2024
RP04AR01RP04AR01
Memorandum Articles
12 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Second Filing Of Annual Return With Made Up Date
12 September 2023
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Resolution
17 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2015
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
7 November 2014
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Capital Cancellation Shares
21 October 2014
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Capital Cancellation Shares
5 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2014
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
16 June 2014
RP04RP04
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Resolution
26 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Resolution
10 July 2009
RESOLUTIONSResolutions
Legacy
10 July 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
23 May 2005
287Change of Registered Office
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
26 March 2004
363aAnnual Return
Legacy
22 December 2003
88(2)R88(2)R
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
88(2)R88(2)R
Legacy
3 April 2003
287Change of Registered Office
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
25 March 2003
NEWINCIncorporation