Background WavePink WaveYellow Wave

JERROMS GCN LIMITED (08433008)

JERROMS GCN LIMITED (08433008) is an active UK company. incorporated on 6 March 2013. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JERROMS GCN LIMITED has been registered for 13 years. Current directors include CASEY, Christopher John, EDEN, Mark James, HARRIS, Gareth Edward and 3 others.

Company Number
08433008
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CASEY, Christopher John, EDEN, Mark James, HARRIS, Gareth Edward, HORTON, Richard Alan, MARKOU, Lucas Constantinos, NEW, Gary Christopher
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERROMS GCN LIMITED

JERROMS GCN LIMITED is an active company incorporated on 6 March 2013 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JERROMS GCN LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

08433008

LTD Company

Age

13 Years

Incorporated 6 March 2013

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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

JERROMS (BROMSGROVE) LIMITED
From: 1 August 2017To: 2 August 2022
JERROMS PRIDDEY LIMITED
From: 6 March 2013To: 1 August 2017
Contact
Address

Lumaneri House Blythe Gate Shirley Solihull, B90 8AH,

Previous Addresses

The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
From: 6 March 2013To: 19 March 2019
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
May 13
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Feb 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Left
Apr 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Funding Round
Jan 22
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Aug 22
Funding Round
Aug 22
Share Issue
Aug 22
Director Left
May 23
Loan Cleared
Jul 23
Director Left
Nov 23
Director Joined
Dec 23
Share Issue
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Joined
Jun 24
Loan Cleared
Apr 25
Loan Secured
Dec 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CASEY, Christopher John

Active
Blythe Gate, SolihullB90 8AH
Born January 1989
Director
Appointed 18 Jun 2024

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 06 Mar 2013

HARRIS, Gareth Edward

Active
Blythe Gate, SolihullB90 8AH
Born December 1986
Director
Appointed 01 Dec 2023

HORTON, Richard Alan

Active
Blythe Gate, SolihullB90 8AH
Born January 1970
Director
Appointed 06 Mar 2013

MARKOU, Lucas Constantinos

Active
Blythe Gate, SolihullB90 8AH
Born January 1976
Director
Appointed 06 Mar 2013

NEW, Gary Christopher

Active
Blythe Gate, SolihullB90 8AH
Born December 1957
Director
Appointed 01 Aug 2022

COPE, Jeremy Albert

Resigned
Blythe Gate, SolihullB90 8AH
Born August 1960
Director
Appointed 01 Feb 2016
Resigned 28 Feb 2022

CURRIE, Neill

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1959
Director
Appointed 06 Mar 2013
Resigned 01 May 2023

HOLLOWAY, Geoffrey Donald

Resigned
Haslucks Green Road, SolihullB90 2EL
Born May 1954
Director
Appointed 06 Mar 2013
Resigned 29 Mar 2019

LEWIS, Ian James

Resigned
Blythe Gate, SolihullB90 8AH
Born December 1951
Director
Appointed 16 Feb 2017
Resigned 31 Oct 2023

Persons with significant control

1

Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
28 July 2025
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
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Capital Alter Shares Subdivision
12 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
4 August 2022
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
21 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
20 January 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With Updates
26 March 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
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Resolution
1 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
24 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2013
NEWINCIncorporation