Background WavePink WaveYellow Wave

JERROMS HOLDINGS LIMITED (11856653)

JERROMS HOLDINGS LIMITED (11856653) is an active UK company. incorporated on 4 March 2019. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JERROMS HOLDINGS LIMITED has been registered for 7 years. Current directors include EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos.

Company Number
11856653
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDEN, Mark James, HORTON, Richard Alan, MARKOU, Lucas Constantinos
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERROMS HOLDINGS LIMITED

JERROMS HOLDINGS LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JERROMS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11856653

LTD Company

Age

7 Years

Incorporated 4 March 2019

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 7 April 2026 (Just now)
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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

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

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Director Left
May 23
Share Issue
May 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Left
Nov 23
Share Issue
Dec 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDEN, Mark James

Active
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 04 Mar 2019

HORTON, Richard Alan

Active
Blythe Gate, SolihullB90 8AH
Born January 1970
Director
Appointed 04 Mar 2019

MARKOU, Lucas Constantinos

Active
Blythe Gate, SolihullB90 8AH
Born January 1976
Director
Appointed 04 Mar 2019

CURRIE, Kristina

Resigned
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 07 Aug 2020
Resigned 05 Apr 2023

CURRIE, Neill

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1959
Director
Appointed 04 Mar 2019
Resigned 05 Apr 2023

LEWIS, Ian James

Resigned
Blythe Gate, SolihullB90 8AH
Born December 1951
Director
Appointed 01 Apr 2019
Resigned 31 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
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

Mr Mark James Eden

Ceased
Blythe Gate, SolihullB90 8AH
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 21 Nov 2023

Mr Richard Alan Horton

Ceased
Blythe Gate, SolihullB90 8AH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 21 Nov 2023

Lucas Constantinos Markou

Ceased
Blythe Gate, SolihullB90 8AH
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
7 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 January 2024
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
12 December 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2023
PSC09Update to PSC Statements
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 May 2023
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
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 Dormant
1 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2019
NEWINCIncorporation