Warning: file_put_contents(c/fe9cf937f8322c906823524ee6aa1ea8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Jerome Rendering Limited, WS13 7FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JEROME RENDERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jerome Rendering Limited. The company was founded 19 years ago and was given the registration number 05217045. The firm's registered office is in LICHFIELD. You can find them at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:JEROME RENDERING LIMITED
Company Number:05217045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Secretary27 August 2004Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director27 August 2004Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director06 April 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 August 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 August 2004Active

People with Significant Control

Mr Christian Jerome
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Jerome
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clj Renders Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Officers

Change person secretary company with change date.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Change person secretary company with change date.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.