Background WavePink WaveYellow Wave

JERROMS BUSINESS SOLUTIONS LIMITED (08923059)

JERROMS BUSINESS SOLUTIONS LIMITED (08923059) is an active UK company. incorporated on 5 March 2014. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JERROMS BUSINESS SOLUTIONS LIMITED has been registered for 12 years. Current directors include EDEN, Mark James, HARRIS, Gareth Edward, HORTON, Richard Alan and 1 others.

Company Number
08923059
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
EDEN, Mark James, HARRIS, Gareth Edward, HORTON, Richard Alan, MARKOU, Lucas Constantinos
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERROMS BUSINESS SOLUTIONS LIMITED

JERROMS BUSINESS SOLUTIONS LIMITED is an active company incorporated on 5 March 2014 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 BUSINESS SOLUTIONS LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08923059

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 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 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Lumaneri House Blythe Gate Shirley Solihull, B90 8AH,

Previous Addresses

, the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL
From: 5 March 2014To: 19 March 2019
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
May 14
Loan Secured
Jun 14
Director Joined
Feb 17
Funding Round
Apr 19
Director Left
May 19
Loan Secured
May 22
Director Left
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Loan Cleared
Jul 23
Director Left
Nov 23
Director Joined
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Loan Cleared
Apr 25
Loan Secured
Dec 25
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 05 Mar 2014

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 05 Mar 2014

MARKOU, Lucas Constantinos

Active
Blythe Gate, SolihullB90 8AH
Born January 1976
Director
Appointed 05 Mar 2014

CURRIE, Neill

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1959
Director
Appointed 06 Mar 2014
Resigned 01 May 2023

CURRIE, Neill

Resigned
Haslucks Green Road, SolihullB90 2EL
Born September 1919
Director
Appointed 05 Mar 2014
Resigned 05 Mar 2014

HOLLOWAY, Geoffrey Donald

Resigned
Blythe Gate, SolihullB90 8AH
Born May 1954
Director
Appointed 05 Mar 2014
Resigned 30 Apr 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

11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2024
PSC09Update to PSC Statements
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
5 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2024
SH03Return of Purchase of Own Shares
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 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
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
Resolution
27 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
20 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
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
Second Filing Of Confirmation Statement With Made Up Date
4 May 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
26 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
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Memorandum Articles
19 February 2020
MAMA
Resolution
19 February 2020
RESOLUTIONSResolutions
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
Second Filing Capital Allotment Shares
24 June 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
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
Memorandum Articles
17 May 2019
MAMA
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
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 Amended With Accounts Type Total Exemption Full
17 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 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
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Resolution
22 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2014
NEWINCIncorporation