Background WavePink WaveYellow Wave

J&M SHERR LIMITED (11362828)

J&M SHERR LIMITED (11362828) is an active UK company. incorporated on 15 May 2018. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J&M SHERR LIMITED has been registered for 7 years. Current directors include PINE, Elliot.

Company Number
11362828
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
12 Vaughan Street, Manchester, M12 5FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PINE, Elliot
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&M SHERR LIMITED

J&M SHERR LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J&M SHERR LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11362828

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

JEP1 LIMITED
From: 15 May 2018To: 3 August 2018
Contact
Address

12 Vaughan Street Manchester, M12 5FQ,

Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Oct 18
Owner Exit
Nov 18
Director Left
Jan 25
Owner Exit
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PINE, Elliot

Active
Vaughan Street, ManchesterM12 5FQ
Born July 1972
Director
Appointed 15 May 2018

PINE, Joshua

Resigned
Vaughan Street, ManchesterM12 5FQ
Born April 1956
Director
Appointed 15 May 2018
Resigned 10 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Vaughan Street, ManchesterM12 5FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026
Vaughan Street, ManchesterM12 5FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 20 Jan 2026
Vaughan Street, ManchesterM12 5FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2018
Ceased 31 Oct 2018

Mr Elliot Pine

Ceased
Vaughan Street, ManchesterM12 5FQ
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 May 2018
Ceased 28 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 August 2018
CONNOTConfirmation Statement Notification
Incorporation Company
15 May 2018
NEWINCIncorporation