Background WavePink WaveYellow Wave

JERRY'S BERRIES LIMITED (12010093)

JERRY'S BERRIES LIMITED (12010093) is an active UK company. incorporated on 22 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JERRY'S BERRIES LIMITED has been registered for 6 years. Current directors include ALUN-JONES, Jeremy Thomas, SILM, Jason Roland.

Company Number
12010093
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
4 Sloane Terrace, London, SW1X 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALUN-JONES, Jeremy Thomas, SILM, Jason Roland
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERRY'S BERRIES LIMITED

JERRY'S BERRIES LIMITED is an active company incorporated on 22 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JERRY'S BERRIES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12010093

LTD Company

Age

6 Years

Incorporated 22 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

4 Sloane Terrace London, SW1X 9DQ,

Previous Addresses

Kensington Library 2nd Floor East Wing 12 Phillimore Walk London W8 7RX England
From: 22 May 2019To: 3 January 2023
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 19
Share Issue
Oct 19
Funding Round
Oct 19
Owner Exit
Nov 19
Loan Secured
Nov 19
Funding Round
Jan 20
Funding Round
May 22
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
Jul 24
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALUN-JONES, Jeremy Thomas

Active
Sloane Terrace, LondonSW1X 9DQ
Born June 1961
Director
Appointed 22 May 2019

SILM, Jason Roland

Active
Phillimore Walk, LondonW8 7RX
Born July 1970
Director
Appointed 03 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Aldwych, LondonWC2B 4JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Phillimore Walk, LondonW8 7RX

Nature of Control

Significant influence or control
Notified 22 May 2019
Ceased 22 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
15 February 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2020
AA01Change of Accounting Reference Date
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Resolution
1 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Incorporation Company
22 May 2019
NEWINCIncorporation