CompanyTrack
J

JERROMS TRAFALGARS LIMITED

Dissolved Solihull

Accounting and auditing activities

Accounting and auditing activities
J

JERROMS TRAFALGARS LIMITED

Accounting and auditing activities

Founded 6 May 2014 Dissolved Solihull, England
Accounting and auditing activities
Accounts Submitted 5 Jan 2023
Confirmation Statement Submitted 11 May 2023
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH England

Credit Report

Discover JERROMS TRAFALGARS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 2 resigned
Status
Ian James LewisDirectorBritishEngland7416 Feb 2017Active
Lucas Constantinos MarkouDirectorBritishEngland506 May 2014Active
Mark James EdenDirectorBritishUnited Kingdom626 May 2014Active
Richard Alan HortonDirectorBritishUnited Kingdom566 May 2014Active

Shareholders

Shareholders (1)

Jerroms Business Solutions Limited
100.0%
10011 May 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Jerroms Business Solutions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm

Group Structure

Group Structure

JERROMS BUSINESS SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
JERROMS BUSINESS SOLUTIONS HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
SUMER GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOSCA PENTA ACCOUNTANTS LIMITED PARTNERSHIP united kingdom significant influence or control
PENTA TPA LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PENTA CAPITAL LLP united kingdom voting rights 25 to 50 percent limited liability partnership
TOSCA PENTA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA TPA GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA FOUNDER 2 LIMITED united kingdom shares 75 to 100 percent
PENTA GP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
OLD OAK HOLDINGS LIMITED united kingdom
JERROMS TRAFALGARS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2024GazetteGazette Dissolved VoluntaryView(1 page)
24 Oct 2023GazetteGazette Notice VoluntaryView(1 page)
11 Oct 2023DissolutionDissolution Application Strike Off CompanyView(2 pages)
18 May 2023OfficersTermination of Neill Currie as director on 2023-05-01View(1 page)
11 May 2023Confirmation StatementConfirmation statement made on 2023-05-06 with updatesView(5 pages)
9 Jan 2024 Gazette

Gazette Dissolved Voluntary

24 Oct 2023 Gazette

Gazette Notice Voluntary

11 Oct 2023 Dissolution

Dissolution Application Strike Off Company

18 May 2023 Officers

Termination of Neill Currie as director on 2023-05-01

11 May 2023 Confirmation Statement

Confirmation statement made on 2023-05-06 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 years ago on 9 Jan 2024

Gazette Notice Voluntary

2 years ago on 24 Oct 2023

Dissolution Application Strike Off Company

2 years ago on 11 Oct 2023

Termination of Neill Currie as director on 2023-05-01

2 years ago on 18 May 2023

Confirmation statement made on 2023-05-06 with updates

2 years ago on 11 May 2023