Company Information for J R M P PROPERTIES LIMITED
EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
|
Company Registration Number
00937715
Private Limited Company
Active |
Company Name | ||
---|---|---|
J R M P PROPERTIES LIMITED | ||
Legal Registered Office | ||
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL Other companies in WD18 | ||
Previous Names | ||
|
Company Number | 00937715 | |
---|---|---|
Company ID Number | 00937715 | |
Date formed | 1968-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:21:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE ANN MARY ROSS |
||
KATHLEEN ELISABETH CORT |
||
GRAHAM MICHAEL ROSS |
||
PENELOPE ANN MARY ROSS |
||
STEPHEN ROBERT ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN ROSS |
Director | ||
RANEE MILLICENT ROSS |
Director | ||
ELIZABETH MARGERY ROSS |
Director | ||
ROBERT PETER ROSS |
Director | ||
JOHN ALAN ROSS |
Director | ||
MICHAEL ROSS |
Director | ||
MARGARET ANNE CANAVAN |
Company Secretary | ||
ANN GREENWOOD |
Company Secretary | ||
JOHN STUART MOORCROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J R M P HOLDINGS LIMITED | Company Secretary | 1997-07-04 | CURRENT | 1929-05-15 | Liquidation | |
ROUSEBARN INVESTMENT COMPANY LIMITED | Company Secretary | 1991-06-06 | CURRENT | 1959-07-30 | Active | |
J R M P WATFORD LTD | Director | 2016-05-17 | CURRENT | 2015-07-21 | Active | |
J R M P RICKMANSWORTH LIMITED | Director | 2016-05-17 | CURRENT | 2016-04-04 | Active | |
J R M P HOLDINGS LIMITED | Director | 1991-02-14 | CURRENT | 1929-05-15 | Liquidation | |
SQUARE CIRCLE DEVELOPMENTS LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
J R M P WATFORD LTD | Director | 2016-05-17 | CURRENT | 2015-07-21 | Active | |
J R M P RICKMANSWORTH LIMITED | Director | 2016-05-17 | CURRENT | 2016-04-04 | Active | |
LEAF INNOVATIONS LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
ATMOSPHERE CONTRACTS & DESIGN LIMITED | Director | 2010-09-28 | CURRENT | 2010-09-28 | Active | |
SEFTA LIMITED | Director | 2004-11-17 | CURRENT | 1984-02-13 | Active | |
LEXTERTEN LIMITED | Director | 2003-06-10 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
J R M P HOLDINGS LIMITED | Director | 1997-09-10 | CURRENT | 1929-05-15 | Liquidation | |
ATMOSPHERE LIMITED | Director | 1991-09-01 | CURRENT | 1983-12-15 | Liquidation | |
J R M P SYDNEY ROAD LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
J R M P RICKMANSWORTH LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
J R M P WATFORD LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
RGM HOLDINGS LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
J R M P HOLDINGS LIMITED | Director | 1992-04-06 | CURRENT | 1929-05-15 | Liquidation | |
ROUSEBARN INVESTMENT COMPANY LIMITED | Director | 1991-06-06 | CURRENT | 1959-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Kathleen Elisabeth Cort on 2021-10-08 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Kathleen Elisabeth Cort on 2021-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Susan Jane Haydon on 2020-04-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Robert Ross on 2019-08-14 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE HAYDON | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN MARY ROSS | |
PSC07 | CESSATION OF J R M P HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ROSS | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROSS / 23/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROSS / 23/02/2017 | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 21/06/2016 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 60000 | |
SH01 | 21/06/16 STATEMENT OF CAPITAL GBP 60000 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT ROSS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN ROSS | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN ELISABETH CORT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANEE MILLICENT ROSS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM 45-69 Sydney Road Watford Hertfordshire | |
RES15 | CHANGE OF NAME 05/10/2015 | |
CERTNM | Company name changed watford industrial laundering and cleaning organisation LIMITED\certificate issued on 08/10/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM SYDNEY RD WATFORD WD18 7QA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MICHAEL ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 14/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 14/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER ROSS / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RANEE MILLICENT ROSS / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN MARY ROSS / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN ROSS / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGERY ROSS / 14/02/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 14/02/11 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 14/02/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J R M P PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J R M P PROPERTIES LIMITED are:
ALGECO UK LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 32,309,214 |
ALGECO UK LIMITED | £ 26,186,266 |
IRVINGQ LIMITED | £ 24,959,670 |
SCARAB SWEEPERS LIMITED | £ 14,884,136 |
PREMIER MODULAR LIMITED | £ 12,351,647 |
DIMENSIONS LIMITED | £ 12,298,497 |
MBDA UK LIMITED | £ 11,074,247 |
ELITE SYSTEMS (GB) LIMITED | £ 6,415,090 |
WARMSEAL WINDOWS (NEWCASTLE) LIMITED | £ 6,398,085 |
ULTRA ELECTRONICS LIMITED | £ 5,861,331 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |