Background WavePink WaveYellow Wave

JERROM SECRETARIAL SERVICES LIMITED (04873135)

JERROM SECRETARIAL SERVICES LIMITED (04873135) is an active UK company. incorporated on 20 August 2003. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JERROM SECRETARIAL SERVICES LIMITED has been registered for 22 years. Current directors include EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos.

Company Number
04873135
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERROM SECRETARIAL SERVICES LIMITED

JERROM SECRETARIAL SERVICES LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JERROM SECRETARIAL SERVICES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04873135

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CRYSTAL MIRO MEDIA LIMITED
From: 20 August 2003To: 25 November 2004
Contact
Address

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

Previous Addresses

The Exchange,, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL
From: 20 August 2003To: 19 March 2019
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Left
May 11
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EDEN, Mark James

Active
Blythe Valley Park, SolihullB90 8AH
Born August 1963
Director
Appointed 15 Jul 2004

HORTON, Richard Alan

Active
Blythe Valley Park, SolihullB90 8AH
Born January 1970
Director
Appointed 15 Jul 2004

MARKOU, Lucas Constantinos

Active
Blythe Valley Park, SolihullB90 8AH
Born January 1976
Director
Appointed 09 Sept 2008

CUTLER, Suzanne Caroline

Resigned
26 Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 20 Aug 2003
Resigned 15 Jul 2004

HOLLOWAY, Geoffrey Donald

Resigned
Blythe Valley Park, SolihullB90 8AH
Secretary
Appointed 15 Jul 2004
Resigned 31 Mar 2019

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Aug 2003
Resigned 20 Aug 2003

CURRIE, Neill

Resigned
Blythe Valley Park, SolihullB90 8AH
Born September 1959
Director
Appointed 19 Apr 2007
Resigned 01 May 2023

FARRELL, Joe

Resigned
60 Bryon Court, Sutton ColdfieldB74 4YF
Born September 1945
Director
Appointed 20 Aug 2003
Resigned 15 Jul 2004

HOLLOWAY, Geoffrey Donald

Resigned
Blythe Valley Park, SolihullB90 8AH
Born May 1954
Director
Appointed 15 Jul 2004
Resigned 31 Mar 2019

JERROM, Richard Michael

Resigned
The Exchange,, Haslucks Green, SolihullB90 2EL
Born March 1946
Director
Appointed 15 Jul 2004
Resigned 30 Apr 2011

NEWBOLD, Peter

Resigned
16 The Woolpack, WarwickCV34 4WP
Born September 1956
Director
Appointed 15 Jul 2004
Resigned 18 Aug 2008

QUINN, Michael Anthony

Resigned
3 The Courtyard, WarwickCV34 6PD
Born January 1956
Director
Appointed 20 Aug 2003
Resigned 15 Jul 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 20 Aug 2003
Resigned 20 Aug 2003

Persons with significant control

2

1 Active
1 Ceased
Blythe Valley Park, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2019

Mr Geoffrey Donald Holloway

Ceased
Haslucks Green Road, SolihullB90 2EL
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
363aAnnual Return
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
88(2)R88(2)R
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation