Advanced company searchLink opens in new window

JERROMS TRAFALGARS LIMITED

Company number 09024769

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2023 DS01 Application to strike the company off the register
18 May 2023 TM01 Termination of appointment of Neill Currie as a director on 1 May 2023
11 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
05 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
12 May 2022 PSC05 Change of details for Jerroms Business Solutions Limited as a person with significant control on 12 May 2022
12 May 2022 AD01 Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH on 12 May 2022
04 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
01 Dec 2021 CH01 Director's details changed for Mr Mark James Eden on 1 December 2021
18 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
13 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jul 2019 CH01 Director's details changed for Mr Lucas Constantinos Markou on 3 July 2019
24 May 2019 TM01 Termination of appointment of Geoffrey Donald Holloway as a director on 30 April 2019
22 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
22 May 2019 PSC05 Change of details for Jerroms Business Solutions Limited as a person with significant control on 30 April 2019
22 May 2019 CH01 Director's details changed for Mr Richard Alan Horton on 30 April 2019
19 Mar 2019 AD01 Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Shirley Solihull B90 8AH on 19 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates