Jerroms Gcn Limited

DataGardener
live
Small

Jerroms Gcn Limited

08433008Private Limited With Share Capital

Lumaneri House Blythe Gate, Shirley, Solihull, B908AH
Incorporated

06/03/2013

Company Age

13 years

Directors

6

Employees

64

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Jerroms Gcn Limited (08433008) is a private limited with share capital incorporated on 06/03/2013 (13 years old) and registered in solihull, B908AH. The company operates under SIC code 69201 and is classified as Small.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 06/03/2013
B908AH
64 employees

Financial Overview

Total Assets

£4.16M

Liabilities

£3.31M

Net Assets

£857.2K

Est. Turnover

£3.31M

AI Estimated
Unreported
Cash

£38.9K

Key Metrics

64

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2025
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
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
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 Alter Shares Subdivision
Category:Capital
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:07-12-2023
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
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Capital Allotment Shares
Category:Capital
Date:11-08-2022
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:11-08-2022
Capital Name Of Class Of Shares
Category:Capital
Date:08-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Memorandum Articles
Category:Incorporation
Date:08-08-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Capital Allotment Shares
Category:Capital
Date:31-01-2022
Resolution
Category:Resolution
Date:24-01-2022
Memorandum Articles
Category:Incorporation
Date:21-01-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-01-2022
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2021
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
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
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2019
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
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
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 With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Resolution
Category:Resolution
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
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
Mortgage Satisfy Charge Part
Category:Mortgage
Date:24-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2013
Incorporation Company
Category:Incorporation
Date:06-03-2013

Risk Assessment

very 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

22 John Street, Bromsgrove, Worcestershire, B618QY
Lumaneri House Blythe Gate, Shirley, Solihull, B90 8Ah, B908AHRegistered

Contact

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