Jerroms Solutions Limited SOLIHULL


Founded in 2006, Jerroms Solutions, classified under reg no. 05933654 is an active company. Currently registered at Lumaneri House Blythe Gate B90 8AH, Solihull the company has been in the business for eighteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 4th February 2014 Jerroms Solutions Limited is no longer carrying the name Jerroms.

The company has 4 directors, namely Gareth H., Lucas M. and Mark E. and others. Of them, Lucas M., Mark E., Richard H. have been with the company the longest, being appointed on 6 April 2010 and Gareth H. has been with the company for the least time - from 1 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jerroms Solutions Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Shirley
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05933654
Date of Incorporation Wed, 13th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Gareth H.

Position: Director

Appointed: 01 December 2023

Lucas M.

Position: Director

Appointed: 06 April 2010

Mark E.

Position: Director

Appointed: 06 April 2010

Richard H.

Position: Director

Appointed: 06 April 2010

Kristina C.

Position: Secretary

Appointed: 07 August 2020

Resigned: 01 May 2023

Elizabeth H.

Position: Secretary

Appointed: 08 March 2018

Resigned: 29 March 2019

Ian L.

Position: Director

Appointed: 16 February 2017

Resigned: 31 October 2023

Jerrom Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 08 March 2018

Neill C.

Position: Director

Appointed: 06 April 2010

Resigned: 01 May 2023

Richard J.

Position: Director

Appointed: 06 April 2010

Resigned: 30 April 2011

Richard J.

Position: Secretary

Appointed: 13 September 2006

Resigned: 30 April 2011

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 September 2006

Resigned: 13 September 2006

Geoffrey H.

Position: Director

Appointed: 13 September 2006

Resigned: 29 March 2019

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2006

Resigned: 13 September 2006

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Jerroms Holdings Limited from Solihull, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jerroms Business Solutions Holdings Limited that put Gatwick, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jerroms Holdings Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

Jerroms Holdings Limited

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11856653
Notified on 1 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Jerroms Business Solutions Holdings Limited

The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 14535481
Notified on 21 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jerroms Holdings Limited

Lumaneri House Blythe Gate, Shirley, Solihull, B90 8AH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 4 April 2019
Ceased on 4 April 2019
Nature of control: 25-50% shares

Company previous names

Jerroms February 4, 2014
Jerrom Accounting October 30, 2006
Jerroms October 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-06-30
Net Worth180 764196 378       
Balance Sheet
Cash Bank On Hand  83 2074 5051 8358 81625 41122 59328 805
Current Assets411 544520 675207 197176 306215 848531 913479 283333 029417 602
Debtors352 735476 667123 990171 801214 013523 097453 872310 436388 797
Other Debtors  6 34351 9882 80037 39141 62636 911134 547
Cash Bank In Hand58 80944 008       
Reserves/Capital
Called Up Share Capital1 4001 400       
Profit Loss Account Reserve179 364194 978       
Shareholder Funds180 764196 378       
Other
Average Number Employees During Period    8891114
Balances Amounts Owed By Related Parties     287 034257 23364 92478 800
Balances Amounts Owed To Related Parties    746    
Corporation Tax Payable  26 08534 71139 68022 86650 70663 66888 089
Creditors  368 134259 344387 712502 861517 481418 325527 743
Investments Fixed Assets20 10520 105360 105360 105460 10596 20596 205141 205172 705
Net Current Assets Liabilities160 659176 273-160 937-83 038-171 86429 052-38 198-85 296-110 141
Number Shares Issued Fully Paid   200     
Other Creditors  304 042194 615280 332426 020401 432287 565259 667
Other Investments Other Than Loans    460 10596 20596 205141 205172 705
Other Taxation Social Security Payable  38 00730 01867 70053 97565 34367 09262 403
Par Value Share 1 1     
Total Assets Less Current Liabilities180 764196 378199 168277 067288 241125 25758 00755 90962 564
Trade Creditors Trade Payables        117 584
Trade Debtors Trade Receivables  41 195119 813211 213234 760195 925244 601211 450
Creditors Due Within One Year250 885344 402       
Number Shares Allotted 200       
Percentage Associate Held 30       
Share Capital Allotted Called Up Paid200200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search