ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jerome House2 Ltd

Jerome House2 Ltd is a liquidation company incorporated on 4 September 2020 with the registered office located in London, Greater London. Jerome House2 Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
12858972
Private limited company
Age
5 years
Incorporated 4 September 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 347 days
For period 1 Oct31 Dec 2022 (1 year 3 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
Bdo Llp Bdo Llp
55 Baker Street
London
W1U 7EU
United Kingdom
Address changed on 16 Jan 2025 (7 months ago)
Previous address was Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1972
Director • British • Lives in England • Born in Dec 1961
Director • Group Financial Controller • British • Lives in UK • Born in Nov 1979
Director • British • Lives in England • Born in Sep 1966
SHP Investments 4 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Houses For Homes Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 2 more are mutual people.
Active
SHP Investments CC Ltd
Andrew Joseph Dawber, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV13 Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV15 Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV16 Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV17 Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV43 Limited
Andrew Joseph Dawber, Claire Louise Fahey, and 2 more are mutual people.
Active
Civitas SPV10 Limited
Andrew Stewart James Daffern, Andrew Joseph Dawber, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 1 Oct31 Dec 2022
Traded for 15 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.27M
Increased by £2.27M (+227396900%)
Total Liabilities
-£1.12M
Increased by £1.12M (%)
Net Assets
£1.15M
Increased by £1.15M (+115288600%)
Debt Ratio (%)
49%
Increased by 49.3% (%)
Latest Activity
Mr Andrew Stewart James Daffern Appointed
28 Days Ago on 15 Aug 2025
Claire Louise Fahey Resigned
28 Days Ago on 15 Aug 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Registered Address Changed
7 Months Ago on 16 Jan 2025
Declaration of Solvency
11 Months Ago on 16 Oct 2024
Registered Address Changed
11 Months Ago on 5 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 5 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 19 Jan 2023
Get Credit Report
Discover Jerome House2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 5 January 2025 with no updates
Submitted on 16 Jan 2025
Registered office address changed from Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH to Bdo Llp Bdo Llp 55 Baker Street London W1U 7EU on 16 January 2025
Submitted on 16 Jan 2025
Declaration of solvency
Submitted on 16 Oct 2024
Resolutions
Submitted on 5 Oct 2024
Appointment of a voluntary liquidator
Submitted on 5 Oct 2024
Registered office address changed from 25 Maddox Street London W1S 2QN England to 5 Temple Square Temple Street Liverpool L2 5RH on 5 October 2024
Submitted on 5 Oct 2024
Confirmation statement made on 5 January 2024 with no updates
Submitted on 19 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year