Advanced company searchLink opens in new window

JERROMS MORTGAGE & FINANCE LTD

Company number 11459888

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)
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Feb 2024 PSC02 Notification of Jerroms Business Solutions Holdings Limited as a person with significant control on 21 November 2023
15 Feb 2024 PSC07 Cessation of Richard Simon Rigg as a person with significant control on 21 November 2023
02 Jan 2024 MR01 Registration of charge 114598880002, created on 22 December 2023
13 Dec 2023 MR01 Registration of charge 114598880001, created on 4 December 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2023 MA Memorandum and Articles of Association
27 Jul 2023 TM01 Termination of appointment of Andrew Rose as a director on 10 July 2023
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
07 Feb 2023 AD01 Registered office address changed from Lumaneri House Blythe Gate Shirley Solihull B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AD on 7 February 2023
20 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
01 Dec 2021 CH01 Director's details changed for Mr Mark James Eden on 1 December 2021
18 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
29 Jun 2021 PSC02 Notification of Jerroms Solutions Limited as a person with significant control on 18 June 2021
05 May 2021 PSC01 Notification of Richard Rigg as a person with significant control on 12 July 2018
05 May 2021 PSC09 Withdrawal of a person with significant control statement on 5 May 2021
06 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
15 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
03 Jan 2020 AP03 Appointment of Mrs Lucy Rigg as a secretary on 2 January 2020
16 Dec 2019 CH01 Director's details changed for Mr Gordon Kevin Symes on 16 December 2019
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates