This company is commonly known as Jerome & Co Solicitors Limited. The company was founded 16 years ago and was given the registration number 06454370. The firm's registered office is in SHANKLIN. You can find them at Steephill Chambers, 3 Steephill Road, Shanklin, Isle Of Wight. This company's SIC code is 69102 - Solicitors.
Name | : | JEROME & CO SOLICITORS LIMITED |
---|---|---|
Company Number | : | 06454370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steephill Chambers, 3 Steephill Road, Shanklin, Isle Of Wight, United Kingdom, PO37 6AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steephill Chambers, 3 Steephill Road, Shanklin, United Kingdom, PO37 6AB | Secretary | 12 August 2021 | Active |
3, Steephill Road, Shanklin, England, PO37 6AB | Director | 31 August 2012 | Active |
3, Steephill Road, Shanklin, England, PO37 6AB | Director | 12 January 2015 | Active |
11, High Street, Sandown, England, PO36 9DH | Secretary | 31 December 2019 | Active |
98 High Street, Newport, PO30 1BD | Secretary | 14 December 2007 | Active |
Steephill Chambers, Steephill Road, Shanklin, PO37 6AB | Director | 27 August 2008 | Active |
Steephill Chambers, Steephill Road, Shanklin, PO37 6AB | Director | 14 December 2007 | Active |
98 High Street, Newport, PO30 1BD | Director | 14 December 2007 | Active |
98, High Street, Newport, United Kingdom, PO30 1BD | Director | 31 August 2012 | Active |
Steephill Chambers, Steephill Road, Shanklin, PO37 6AB | Director | 14 December 2007 | Active |
11 High Street, Sandown, PO36 8DH | Director | 14 December 2007 | Active |
98 High Street, Newport, PO30 1BD | Director | 14 December 2007 | Active |
Miss Katie Jane Daniel | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Steephill Chambers, 3 Steephill Road, Shanklin, United Kingdom, PO37 6AB |
Nature of control | : |
|
Mr Adrian John Whittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Steephill Chambers, 3 Steephill Road, Shanklin, England, PO37 6AB |
Nature of control | : |
|
Mr Clive Leslie Wiggins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | 98, High Street, Newport, PO30 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Capital | Capital return purchase own shares. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-07-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Capital | Capital return purchase own shares. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
2020-05-06 | Officers | Termination secretary company with name termination date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.