Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JERROMS SOLUTIONS LIMITED
Company Information for

JERROMS SOLUTIONS LIMITED

LUMANERI HOUSE BLYTHE GATE, SHIRLEY, SOLIHULL, B90 8AH,
Company Registration Number
05933654
Private Limited Company
Active

Company Overview

About Jerroms Solutions Ltd
JERROMS SOLUTIONS LIMITED was founded on 2006-09-13 and has its registered office in Solihull. The organisation's status is listed as "Active". Jerroms Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JERROMS SOLUTIONS LIMITED
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
SHIRLEY
SOLIHULL
B90 8AH
Other companies in B90
 
Previous Names
JERROMS LIMITED04/02/2014
JERROM ACCOUNTING LIMITED30/10/2006
JERROMS LIMITED10/10/2006
Filing Information
Company Number 05933654
Company ID Number 05933654
Date formed 2006-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JERROMS SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JERROMS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE HOLLOWAY
Company Secretary 2018-03-08
JERROM SECRETARIAL SERVICES LIMITED
Company Secretary 2011-04-30
NEILL CURRIE
Director 2010-04-06
MARK JAMES EDEN
Director 2010-04-06
GEOFFREY DONALD HOLLOWAY
Director 2006-09-13
RICHARD ALAN HORTON
Director 2010-04-06
IAN JAMES LEWIS
Director 2017-02-16
LUCAS CONSTANTINOS MARKOU
Director 2010-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL JERROM
Company Secretary 2006-09-13 2011-04-30
RICHARD MICHAEL JERROM
Director 2010-04-06 2011-04-30
JPCORS LIMITED
Nominated Secretary 2006-09-13 2006-09-13
JPCORD LIMITED
Nominated Director 2006-09-13 2006-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL CURRIE COVENTRY MODERN LIVING LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
NEILL CURRIE JERROMS TRAFALGARS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
NEILL CURRIE JERROMS BUSINESS SOLUTIONS LIMITED Director 2014-03-06 CURRENT 2014-03-05 Active
NEILL CURRIE SUNRISE INTERNATIONAL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
NEILL CURRIE JERROMS GCN LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
NEILL CURRIE JERROMS FINANCIAL PLANNING LTD Director 2011-11-03 CURRENT 2003-03-25 Active
NEILL CURRIE JERROM SECRETARIAL SERVICES LIMITED Director 2007-04-19 CURRENT 2003-08-20 Active
MARK JAMES EDEN E-TICK LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
MARK JAMES EDEN JERROMS TRAFALGARS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
MARK JAMES EDEN JERROMS BUSINESS SOLUTIONS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
MARK JAMES EDEN JERROMS GCN LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
MARK JAMES EDEN JERROMS FINANCIAL PLANNING LTD Director 2011-11-03 CURRENT 2003-03-25 Active
MARK JAMES EDEN JERROM SECRETARIAL SERVICES LIMITED Director 2004-07-15 CURRENT 2003-08-20 Active
GEOFFREY DONALD HOLLOWAY SILHILLIANS RUGBY UNION FOOTBALL CLUB Director 2017-07-25 CURRENT 2017-07-25 Active
GEOFFREY DONALD HOLLOWAY RLB BOUTIQUE LIMITED Director 2015-12-31 CURRENT 2015-04-01 Dissolved 2017-09-12
GEOFFREY DONALD HOLLOWAY E-TICK LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
GEOFFREY DONALD HOLLOWAY JERROMS TRAFALGARS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
GEOFFREY DONALD HOLLOWAY JERROMS BUSINESS SOLUTIONS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GEOFFREY DONALD HOLLOWAY JERROMS GCN LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
GEOFFREY DONALD HOLLOWAY JERROMS FINANCIAL PLANNING LTD Director 2011-11-03 CURRENT 2003-03-25 Active
GEOFFREY DONALD HOLLOWAY JERROM SECRETARIAL SERVICES LIMITED Director 2004-07-15 CURRENT 2003-08-20 Active
GEOFFREY DONALD HOLLOWAY PRO-FORM ACCOUNTING LIMITED Director 2000-09-01 CURRENT 1996-05-28 Active - Proposal to Strike off
GEOFFREY DONALD HOLLOWAY OLDROMWAY INVESTMENTS LIMITED Director 1994-02-18 CURRENT 1994-02-17 Liquidation
GEOFFREY DONALD HOLLOWAY JERROM ASSOCIATES (SERVICES) LIMITED Director 1993-04-23 CURRENT 1992-10-26 Active - Proposal to Strike off
RICHARD ALAN HORTON E-TICK LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
RICHARD ALAN HORTON JERROMS TRAFALGARS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
RICHARD ALAN HORTON JERROMS BUSINESS SOLUTIONS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
RICHARD ALAN HORTON JERROMS GCN LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
RICHARD ALAN HORTON JERROMS FINANCIAL PLANNING LTD Director 2011-11-03 CURRENT 2003-03-25 Active
RICHARD ALAN HORTON JERROM SECRETARIAL SERVICES LIMITED Director 2004-07-15 CURRENT 2003-08-20 Active
IAN JAMES LEWIS JERROMS BUSINESS SOLUTIONS LIMITED Director 2017-02-16 CURRENT 2014-03-05 Active
IAN JAMES LEWIS JERROMS TRAFALGARS LIMITED Director 2017-02-16 CURRENT 2014-05-06 Active - Proposal to Strike off
IAN JAMES LEWIS JERROMS GCN LIMITED Director 2017-02-16 CURRENT 2013-03-06 Active
LUCAS CONSTANTINOS MARKOU NGUNGI LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
LUCAS CONSTANTINOS MARKOU SOLIHULL MOORS FOOTBALL CLUB CIC Director 2016-05-18 CURRENT 2014-08-30 Active
LUCAS CONSTANTINOS MARKOU E-TICK LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
LUCAS CONSTANTINOS MARKOU JERROMS TRAFALGARS LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
LUCAS CONSTANTINOS MARKOU JERROMS BUSINESS SOLUTIONS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
LUCAS CONSTANTINOS MARKOU JERROMS GCN LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
LUCAS CONSTANTINOS MARKOU JERROMS FINANCIAL PLANNING LTD Director 2011-11-03 CURRENT 2003-03-25 Active
LUCAS CONSTANTINOS MARKOU JERROM SECRETARIAL SERVICES LIMITED Director 2008-09-09 CURRENT 2003-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04Previous accounting period extended from 30/04/23 TO 30/06/23
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 059336540003
2023-12-12Memorandum articles filed
2023-12-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidate 21/11/2023</ul>
2023-12-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidate 21/11/2023<li>Resolution passed adopt articles</ul>
2023-12-08Change of share class name or designation
2023-12-06Particulars of variation of rights attached to shares
2023-12-04DIRECTOR APPOINTED GARETH EDWARD HARRIS
2023-12-04Statement of company's objects
2023-10-17CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-08-01Resolutions passed:<ul><li>Resolution Subdivided shares 29/09/2020</ul>
2023-07-17Change of share class name or designation
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059336540001
2023-05-03APPOINTMENT TERMINATED, DIRECTOR NEILL CURRIE
2023-05-03Termination of appointment of Kristina Currie on 2023-05-01
2023-04-05CESSATION OF JERROMS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of a person with significant control statement
2023-01-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-12-01CH01Director's details changed for Mr Mark James Eden on 2021-12-01
2021-11-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CH01Director's details changed for Mr Lucas Constantinos Markou on 2020-10-18
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-01-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13RES13Resolutions passed:
  • Sub division 29/09/2020
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13SH10Particulars of variation of rights attached to shares
2020-10-13SH08Change of share class name or designation
2020-10-13SH02Sub-division of shares on 2020-09-29
2020-10-13RES12Resolution of varying share rights or name
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-08-10AP03Appointment of Mrs Kristina Currie as company secretary on 2020-08-07
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059336540001
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-03CH01Director's details changed for Mr Lucas Constantinos Markou on 2019-07-03
2019-05-22CH01Director's details changed for Mr Richard Alan Horton on 2019-04-30
2019-05-22CH01Director's details changed for Mr Richard Alan Horton on 2019-04-30
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DONALD HOLLOWAY
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DONALD HOLLOWAY
2019-04-23TM02Termination of appointment of Elizabeth Anne Holloway on 2019-03-29
2019-04-23TM02Termination of appointment of Elizabeth Anne Holloway on 2019-03-29
2019-04-04PSC02Notification of Jerroms Holdings Limited as a person with significant control on 2019-04-04
2019-04-04PSC02Notification of Jerroms Holdings Limited as a person with significant control on 2019-04-04
2019-04-04PSC09Withdrawal of a person with significant control statement on 2019-04-04
2019-04-04PSC09Withdrawal of a person with significant control statement on 2019-04-04
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM The Exchange, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM The Exchange, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-10TM02Termination of appointment of Jerrom Secretarial Services Limited on 2018-03-08
2018-04-10AP03Appointment of Mrs Elizabeth Anne Holloway as company secretary on 2018-03-08
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1400
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MR IAN JAMES LEWIS
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1400
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1400
2015-10-29AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1400
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
2014-06-27RES01ADOPT ARTICLES 27/06/14
2014-06-27SH0101/05/14 STATEMENT OF CAPITAL GBP 1400
2014-02-04RES15CHANGE OF NAME 04/02/2014
2014-02-04CERTNMCompany name changed jerroms LIMITED\certificate issued on 04/02/14
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0113/09/13 ANNUAL RETURN FULL LIST
2013-02-28CH01Director's details changed for Mr Neill Currie on 2013-02-28
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0113/09/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES EDEN / 05/10/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN HORTON / 05/10/2011
2011-10-04AR0113/09/11 FULL LIST
2011-10-04AP04CORPORATE SECRETARY APPOINTED JERROM SECRETARIAL SERVICES LIMITED
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JERROM
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JERROM
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL CURRIE / 25/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL JERROM / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DONALD HOLLOWAY / 24/05/2011
2011-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL JERROM / 24/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS CONSTANTINOS MARKOU / 24/05/2011
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS MARKOU / 26/10/2010
2010-10-05AR0113/09/10 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED RICHARD MICHAEL JERROM
2010-10-01AA01PREVSHO FROM 30/09/2010 TO 30/04/2010
2010-10-01SH0101/10/09 STATEMENT OF CAPITAL GBP 1200.00
2010-06-21AP01DIRECTOR APPOINTED NEILL CURRIE
2010-06-21AP01DIRECTOR APPOINTED MARK JAMES EDEN
2010-06-21AP01DIRECTOR APPOINTED RICHARD ALAN HORTON
2010-06-21AP01DIRECTOR APPOINTED LUCAS MARKOU
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-15363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-08363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2006-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-30CERTNMCOMPANY NAME CHANGED JERROM ACCOUNTING LIMITED CERTIFICATE ISSUED ON 30/10/06
2006-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-10CERTNMCOMPANY NAME CHANGED JERROMS LIMITED CERTIFICATE ISSUED ON 10/10/06
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JERROMS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JERROMS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JERROMS SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JERROMS SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of JERROMS SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JERROMS SOLUTIONS LIMITED
Trademarks
We have not found any records of JERROMS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JERROMS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JERROMS SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JERROMS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JERROMS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JERROMS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.