PRO-FORM ACCOUNTING LIMITED
SOLIHULL JERROM ASSOCIATES (SERVICES) LIMITED

Hellopages » West Midlands » Solihull » B90 2EL

Company number 03204395
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 2EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 99 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PRO-FORM ACCOUNTING LIMITED are www.proformaccounting.co.uk, and www.pro-form-accounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Pro Form Accounting Limited is a Private Limited Company. The company registration number is 03204395. Pro Form Accounting Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Pro Form Accounting Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2el. The company`s financial liabilities are £0.11k. It is £0k against last year. And the total assets are £0.11k, which is £0k against last year. HOLLOWAY, Geoffrey Donald is a Secretary of the company. HOLLOWAY, Geoffrey Donald is a Director of the company. JERROM, Richard Michael is a Director of the company. Secretary HOLLOWAY, Elizabeth Anne has been resigned. Secretary NEWBOLD, Peter has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HOLLOWAY, Elizabeth Anne has been resigned. Director HOLLOWAY, Geoffrey Donald has been resigned. Director JERROM, Richard Michael has been resigned. Director JERROM, Wanda Jacqueline Ann has been resigned. Director NEWBOLD, Jill has been resigned. Director NEWBOLD, Peter has been resigned. Director NEWBOLD, Peter has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pro-form accounting Key Finiance

LIABILITIES £0.11k
CASH n/a
TOTAL ASSETS £0.11k
All Financial Figures

Current Directors

Secretary
HOLLOWAY, Geoffrey Donald
Appointed Date: 01 September 2000

Director
HOLLOWAY, Geoffrey Donald
Appointed Date: 01 September 2000
71 years old

Director
JERROM, Richard Michael
Appointed Date: 01 September 2000
79 years old

Resigned Directors

Secretary
HOLLOWAY, Elizabeth Anne
Resigned: 01 September 2000
Appointed Date: 01 March 1999

Secretary
NEWBOLD, Peter
Resigned: 01 March 1999
Appointed Date: 04 June 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Director
HOLLOWAY, Elizabeth Anne
Resigned: 01 September 2000
Appointed Date: 01 March 1999
61 years old

Director
HOLLOWAY, Geoffrey Donald
Resigned: 01 March 1999
Appointed Date: 04 June 1996
71 years old

Director
JERROM, Richard Michael
Resigned: 01 March 1999
Appointed Date: 04 June 1996
79 years old

Director
JERROM, Wanda Jacqueline Ann
Resigned: 01 September 2000
Appointed Date: 01 March 1999
71 years old

Director
NEWBOLD, Jill
Resigned: 01 September 2000
Appointed Date: 01 March 1999
66 years old

Director
NEWBOLD, Peter
Resigned: 10 June 2008
Appointed Date: 01 September 2000
69 years old

Director
NEWBOLD, Peter
Resigned: 01 March 1999
Appointed Date: 04 June 1996
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 28 May 1996
Appointed Date: 28 May 1996

PRO-FORM ACCOUNTING LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 May 2016
14 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 99

24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 99

20 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 70 more events
12 Jun 1996
Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2
07 Jun 1996
Registered office changed on 07/06/96 from: 17 city business centre lower road london SE16 1AA
07 Jun 1996
Secretary resigned
07 Jun 1996
Director resigned
28 May 1996
Incorporation

PRO-FORM ACCOUNTING LIMITED Charges

4 October 2000
Mortgage debenture
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed charge all buildings and other structures fixed to…