Jerroms Business Solutions Limited

DataGardener
jerroms business solutions limited
live
Medium

Jerroms Business Solutions Limited

08923059Private Limited With Share Capital

Lumaneri House Blythe Gate, Shirley, Solihull, B908AH
Incorporated

05/03/2014

Company Age

12 years

Directors

4

Employees

97

SIC Code

69201

Risk

low risk

Company Overview

Registration, classification & business activity

Jerroms Business Solutions Limited (08923059) is a private limited with share capital incorporated on 05/03/2014 (12 years old) and registered in solihull, B908AH. The company operates under SIC code 69201 and is classified as Medium.

We are delighted to announce that from monday 1st may 2023, hamiltons has merged with jerroms gcn limited.as part of this move our team has relocated to offices at west point, mucklow park, halesowen. we are operating as business as usual – if you have any queries, you can contact the team via our n...

Private Limited With Share Capital
SIC: 69201
Medium
Incorporated 05/03/2014
B908AH
97 employees

Financial Overview

Total Assets

£5.58M

Liabilities

£4.82M

Net Assets

£761.2K

Est. Turnover

£4.03M

AI Estimated
Unreported
Cash

£76.2K

Key Metrics

97

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-07-2025
Legacy
Category:Accounts
Date:08-07-2025
Legacy
Category:Other
Date:08-07-2025
Legacy
Category:Other
Date:08-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-02-2024
Resolution
Category:Resolution
Date:12-01-2024
Capital Cancellation Shares
Category:Capital
Date:05-01-2024
Capital Return Purchase Own Shares
Category:Capital
Date:05-01-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2023
Resolution
Category:Resolution
Date:12-12-2023
Memorandum Articles
Category:Incorporation
Date:12-12-2023
Capital Name Of Class Of Shares
Category:Capital
Date:10-12-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2023
Resolution
Category:Resolution
Date:27-06-2023
Capital Cancellation Shares
Category:Capital
Date:20-06-2023
Capital Return Purchase Own Shares
Category:Capital
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2020
Memorandum Articles
Category:Incorporation
Date:19-02-2020
Resolution
Category:Resolution
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:24-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Memorandum Articles
Category:Incorporation
Date:17-05-2019
Resolution
Category:Resolution
Date:17-05-2019
Capital Allotment Shares
Category:Capital
Date:01-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2014
Resolution
Category:Resolution
Date:22-05-2014
Capital Allotment Shares
Category:Capital
Date:22-05-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2014
Termination Director Company With Name
Category:Officers
Date:26-03-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-03-2014
Incorporation Company
Category:Incorporation
Date:05-03-2014

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date30/06/2025
Latest Accounts30/06/2024

Trading Addresses

The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B902EL
Lumaneri House Blythe Gate, Shirley, Solihull, B90 8Ah, B908AHRegistered

Contact

01216935000
jerroms.co.uk
Lumaneri House Blythe Gate, Shirley, Solihull, B908AH