Background WavePink WaveYellow Wave

JERROMS MORTGAGE & FINANCE LTD (11459888)

JERROMS MORTGAGE & FINANCE LTD (11459888) is an active UK company. incorporated on 11 July 2018. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JERROMS MORTGAGE & FINANCE LTD has been registered for 7 years. Current directors include EDEN, Mark James, RIGG, Richard Simon, SYMES, Gordon Kevin.

Company Number
11459888
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EDEN, Mark James, RIGG, Richard Simon, SYMES, Gordon Kevin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERROMS MORTGAGE & FINANCE LTD

JERROMS MORTGAGE & FINANCE LTD is an active company incorporated on 11 July 2018 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JERROMS MORTGAGE & FINANCE LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11459888

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
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 B90 2EL United Kingdom
From: 11 July 2018To: 19 March 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Dec 18
New Owner
May 21
Director Left
Jul 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Owner Exit
Feb 24
Loan Secured
Dec 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

RIGG, Lucy

Active
Blythe Valley Park, SolihullB90 8AD
Secretary
Appointed 02 Jan 2020

EDEN, Mark James

Active
Blythe Valley Park, SolihullB90 8AD
Born August 1963
Director
Appointed 11 Jul 2018

RIGG, Richard Simon

Active
Blythe Valley Park, SolihullB90 8AD
Born November 1965
Director
Appointed 11 Jul 2018

SYMES, Gordon Kevin

Active
Blythe Valley Park, SolihullB90 8AD
Born September 1959
Director
Appointed 11 Jul 2018

ROSE, Andrew

Resigned
Blythe Valley Park, SolihullB90 8AD
Born April 1972
Director
Appointed 11 Jul 2018
Resigned 10 Jul 2023

Persons with significant control

3

2 Active
1 Ceased
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Nov 2023
Shirley, SolihullB90 8AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2021

Mr Richard Simon Rigg

Ceased
Shirley, SolihullB90 8AH
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
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 Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
24 July 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
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 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
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation