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

JERROMS FINANCIAL PLANNING LTD

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AD,
Company Registration Number
04710626
Private Limited Company
Active

Company Overview

About Jerroms Financial Planning Ltd
JERROMS FINANCIAL PLANNING LTD was founded on 2003-03-25 and has its registered office in Solihull. The organisation's status is listed as "Active". Jerroms Financial Planning Ltd is a Private Limited Company registered in UNITED KINGDOM 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 FINANCIAL PLANNING LTD
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AD
Other companies in B90
 
Previous Names
PLANNING TOGETHER LIMITED17/10/2019
MORTGAGES TOGETHER LIMITED17/02/2017
Filing Information
Company Number 04710626
Company ID Number 04710626
Date formed 2003-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JERROMS FINANCIAL PLANNING LTD
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 FINANCIAL PLANNING LTD

Current Directors
Officer Role Date Appointed
NEILL CURRIE
Director 2011-11-03
MARK JAMES EDEN
Director 2011-11-03
GEOFFREY DONALD HOLLOWAY
Director 2011-11-03
RICHARD ALAN HORTON
Director 2011-11-03
LUCAS CONSTANTINOS MARKOU
Director 2011-11-03
GORDON KEVIN SYMES
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA PUGH
Company Secretary 2003-03-25 2014-10-03
JOHN TREVOR PUGH
Director 2003-03-25 2014-10-03
AMANDA COPPERTHWAITE
Director 2011-07-01 2013-12-19
CLAUDIA PUGH
Director 2003-12-03 2013-06-10
MARK JEFFERY
Director 2003-11-12 2010-05-27
JPCORS LIMITED
Nominated Secretary 2003-03-25 2003-03-25
JPCORD LIMITED
Nominated Director 2003-03-25 2003-03-25

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 SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2006-09-13 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 SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2006-09-13 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 SOLUTIONS LIMITED Director 2006-09-13 CURRENT 2006-09-13 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 SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2006-09-13 Active
RICHARD ALAN HORTON JERROM SECRETARIAL SERVICES LIMITED Director 2004-07-15 CURRENT 2003-08-20 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 SOLUTIONS LIMITED Director 2010-04-06 CURRENT 2006-09-13 Active
LUCAS CONSTANTINOS MARKOU JERROM SECRETARIAL SERVICES LIMITED Director 2008-09-09 CURRENT 2003-08-20 Active
GORDON KEVIN SYMES BUCHANAN SQUARE (SOLIHULL) MANAGEMENT COMPANY LIMITED Director 2008-05-01 CURRENT 2001-08-15 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
2024-04-05CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-10Second filing of the annual return made up to 2010-03-25
2023-12-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-12-12Memorandum articles filed
2023-12-10Change of share class name or designation
2023-12-06Particulars of variation of rights attached to shares
2023-09-12Second filing of the annual return made up to 2011-03-25
2023-05-18APPOINTMENT TERMINATED, DIRECTOR NEILL CURRIE
2023-04-26Notification of Jerroms Solutions Limited as a person with significant control on 2016-04-06
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM Lumaneri House Blythe Gate Shirley Solihull B90 8AH England
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM , Lumaneri House Blythe Gate, Shirley, Solihull, B90 8AH, England
2022-09-22AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-12-01CH01Director's details changed for Mr Mark James Eden on 2021-12-01
2021-08-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11RP04CS01
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-04-06CH01Director's details changed for Mr Lucas Constantinos Markou on 2021-04-06
2020-08-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10SH0107/02/20 STATEMENT OF CAPITAL GBP 402
2019-12-17PSC04Change of details for Mr Gordon Kevin Symes as a person with significant control on 2019-12-16
2019-12-16CH01Director's details changed for Mr Gordon Kevin Symes on 2019-12-16
2019-12-16PSC04Change of details for Mr Gordon Kevin Symes as a person with significant control on 2019-12-16
2019-10-17RES15CHANGE OF COMPANY NAME 20/10/22
2019-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-03CH01Director's details changed for Mr Lucas Constantinos Markou on 2019-07-03
2019-06-26AA01Current accounting period extended from 31/03/19 TO 30/06/19
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DONALD HOLLOWAY
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
2019-03-19REGISTERED OFFICE CHANGED ON 19/03/19 FROM , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 382
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 382
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-17RES15CHANGE OF COMPANY NAME 17/02/17
2017-02-17CERTNMCOMPANY NAME CHANGED MORTGAGES TOGETHER LIMITED CERTIFICATE ISSUED ON 17/02/17
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 382
2016-05-04AR0125/03/16 ANNUAL RETURN FULL LIST
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 382
2015-05-21SH0121/05/15 STATEMENT OF CAPITAL GBP 382
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-07CH01Director's details changed for Mr Gordon Kevin Symes on 2015-04-07
2015-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-21SH06Cancellation of shares. Statement of capital on 2014-12-03 GBP 102
2014-12-03SH06Cancellation of shares. Statement of capital on 2014-10-21 GBP 120
2014-12-03SH03Purchase of own shares
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07SH03Purchase of own shares
2014-10-22TM02Termination of appointment of Claudia Pugh on 2014-10-03
2014-10-21SH06Cancellation of shares. Statement of capital on 2014-09-15 GBP 129
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PUGH
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PUGH
2014-09-26SH0121/06/14 STATEMENT OF CAPITAL GBP 138.00
2014-09-26SH0120/06/14 STATEMENT OF CAPITAL GBP 137.00
2014-09-05SH06Cancellation of shares. Statement of capital on 2014-06-20 GBP 67
2014-09-05SH03Purchase of own shares
2014-06-16RP04SECOND FILING WITH MUD 25/03/14 FOR FORM AR01
2014-06-16AP01DIRECTOR APPOINTED MR GORDON KEVIN SYMES
2014-06-16ANNOTATIONClarification
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA COPPERTHWAITE
2014-04-03AR0125/03/14 FULL LIST
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA COPPERTHWAITE / 25/06/2013
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PUGH
2013-04-16AR0125/03/13 FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL CURRIE / 28/02/2013
2012-06-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-18AR0125/03/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA PUGH / 25/03/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR PUGH / 25/03/2012
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA PUGH / 25/03/2012
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / 1963 MARK JAMES EDEN / 03/11/2011
2011-11-03AP01DIRECTOR APPOINTED 1963 MARK JAMES EDEN
2011-11-03AP01DIRECTOR APPOINTED MR RICHARD ALAN HORTON
2011-11-03AP01DIRECTOR APPOINTED MR NEILL CURRIE
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, NEVILLE HOUSE 66 HIGH STREET, HENLEY IN ARDEN SOLIHULL, WEST MIDLANDS, B95 5BX
2011-11-03AP01DIRECTOR APPOINTED MR LUCAS MARKOU
2011-11-03AP01DIRECTOR APPOINTED MR GEOFFREY DONALD HOLLOWAY
2011-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-26SH0114/10/11 STATEMENT OF CAPITAL GBP 102
2011-09-06AP01DIRECTOR APPOINTED MRS AMANDA COPPERTHWAITE
2011-06-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0125/03/11 FULL LIST
2011-04-1412/09/23 ANNUAL RETURN FULL LIST
2011-04-1414/09/23 ANNUAL RETURN FULL LIST
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFERY
2010-04-07AR0125/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR PUGH / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA PUGH / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFERY / 07/04/2010
2010-04-0710/01/24 ANNUAL RETURN FULL LIST
2009-11-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10RES01ADOPT MEM AND ARTS 08/07/2009
2009-07-10RES13SHARES RECLASSIFIED AND DESIGNATED 08/07/2009
2009-07-1088(2)AD 25/06/09 GBP SI 2@1=2 GBP IC 100/102
2009-04-14363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: THE EXCHANGE, HASWICKS GREEN ROAD, SHIRLEY SOLIHULL, B90 2EL
2005-04-18363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-06-12CERTNMCOMPANY NAME CHANGED EMPLOYMENT PRACTICES LIABILITY L IMITED CERTIFICATE ISSUED ON 12/06/03
2003-05-19288aNEW SECRETARY APPOINTED
2003-05-19288aNEW DIRECTOR APPOINTED
2003-04-03288bSECRETARY RESIGNED
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB
2003-04-03288bDIRECTOR RESIGNED
2003-03-25NEWINCINCORPORATION 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 FINANCIAL PLANNING LTD 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 FINANCIAL PLANNING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JERROMS FINANCIAL PLANNING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 FINANCIAL PLANNING LTD

Intangible Assets
Patents
We have not found any records of JERROMS FINANCIAL PLANNING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JERROMS FINANCIAL PLANNING LTD
Trademarks
We have not found any records of JERROMS FINANCIAL PLANNING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JERROMS FINANCIAL PLANNING LTD. 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 FINANCIAL PLANNING LTD 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 FINANCIAL PLANNING LTD 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 FINANCIAL PLANNING LTD 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 FINANCIAL PLANNING LTD 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.