Advanced company searchLink opens in new window

JERROMS BUSINESS SOLUTIONS LIMITED

Company number 08923059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
21 Feb 2024 PSC02 Notification of Jerroms Business Solutions Holdings Limited as a person with significant control on 21 November 2023
20 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 20 February 2024
12 Jan 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jan 2024 SH06 Cancellation of shares. Statement of capital on 21 November 2023
  • GBP 456,075
05 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Jan 2024 AA01 Previous accounting period extended from 30 April 2023 to 30 June 2023
02 Jan 2024 MR01 Registration of charge 089230590004, created on 22 December 2023
13 Dec 2023 MR01 Registration of charge 089230590003, created on 4 December 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2023 MA Memorandum and Articles of Association
10 Dec 2023 SH08 Change of share class name or designation
06 Dec 2023 SH10 Particulars of variation of rights attached to shares
04 Dec 2023 AP01 Appointment of Gareth Edward Harris as a director on 1 December 2023
03 Nov 2023 TM01 Termination of appointment of Ian James Lewis as a director on 31 October 2023
06 Jul 2023 MR04 Satisfaction of charge 089230590001 in full
27 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jun 2023 SH06 Cancellation of shares. Statement of capital on 1 May 2023
  • GBP 591,075
20 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 May 2023 TM01 Termination of appointment of Neill Currie as a director on 1 May 2023
28 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
07 Mar 2023 CH01 Director's details changed for Mr Lucas Constantinos Markou on 5 March 2020
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 May 2022 MR01 Registration of charge 089230590002, created on 26 May 2022