Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J R M P HOLDINGS LIMITED
Company Information for

J R M P HOLDINGS LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
00239593
Private Limited Company
Liquidation

Company Overview

About J R M P Holdings Ltd
J R M P HOLDINGS LIMITED was founded on 1929-05-15 and has its registered office in Watford. The organisation's status is listed as "Liquidation". J R M P Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
J R M P HOLDINGS LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in WD18
 
Previous Names
WATFORD LAUNDERERS & CLEANERS LIMITED08/10/2015
Filing Information
Company Number 00239593
Company ID Number 00239593
Date formed 1929-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 25/10/2015
Account next due 31/07/2017
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MEDIUM
Last Datalog update: 2018-10-04 20:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J R M P HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of J R M P HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANN MARY ROSS
Company Secretary 1997-07-04
KATHLEEN ELISABETH CORT
Director 1991-02-14
ANTHONY JOHN ROSS
Director 1991-02-14
GRAHAM MICHAEL ROSS
Director 1997-09-10
PENELOPE ANN MARY ROSS
Director 1992-04-06
STEPHEN ROBERT ROSS
Director 1991-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
RANEE MILLICENT ROSS
Director 1991-02-14 2015-12-20
MARK SINCLAIR JOHNSON
Director 2002-09-01 2015-09-30
ELIZABETH MARGERY ROSS
Director 1991-02-14 2014-12-17
ROBERT PETER ROSS
Director 1991-02-14 2013-08-25
JOHN ALAN ROSS
Director 1991-02-14 2012-06-08
MICHAEL ROSS
Director 1991-02-14 2006-09-20
YTERENCE MICHAEL LITTLE
Director 1998-05-01 1999-11-15
JEFFREY GREENWOOD
Director 1998-05-01 1999-06-20
MARGARET ANNE CANAVAN
Company Secretary 1997-05-05 1997-07-04
ANN GREENWOOD
Company Secretary 1991-02-14 1997-05-02
GRAHAM MICHAEL ROSS
Director 1991-02-14 1996-08-09
JOHN STUART MOORCROFT
Director 1991-02-14 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANN MARY ROSS J R M P PROPERTIES LIMITED Company Secretary 1997-07-04 CURRENT 1968-08-23 Active
PENELOPE ANN MARY ROSS ROUSEBARN INVESTMENT COMPANY LIMITED Company Secretary 1991-06-06 CURRENT 1959-07-30 Active
KATHLEEN ELISABETH CORT J R M P WATFORD LTD Director 2016-05-17 CURRENT 2015-07-21 Active
KATHLEEN ELISABETH CORT J R M P RICKMANSWORTH LIMITED Director 2016-05-17 CURRENT 2016-04-04 Active
KATHLEEN ELISABETH CORT J R M P PROPERTIES LIMITED Director 2016-03-31 CURRENT 1968-08-23 Active
GRAHAM MICHAEL ROSS SQUARE CIRCLE DEVELOPMENTS LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
GRAHAM MICHAEL ROSS J R M P WATFORD LTD Director 2016-05-17 CURRENT 2015-07-21 Active
GRAHAM MICHAEL ROSS J R M P RICKMANSWORTH LIMITED Director 2016-05-17 CURRENT 2016-04-04 Active
GRAHAM MICHAEL ROSS LEAF INNOVATIONS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM MICHAEL ROSS J R M P PROPERTIES LIMITED Director 2014-02-21 CURRENT 1968-08-23 Active
GRAHAM MICHAEL ROSS ATMOSPHERE CONTRACTS & DESIGN LIMITED Director 2010-09-28 CURRENT 2010-09-28 Liquidation
GRAHAM MICHAEL ROSS SEFTA LIMITED Director 2004-11-17 CURRENT 1984-02-13 Active
GRAHAM MICHAEL ROSS LEXTERTEN LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active - Proposal to Strike off
GRAHAM MICHAEL ROSS ATMOSPHERE LIMITED Director 1991-09-01 CURRENT 1983-12-15 Liquidation
PENELOPE ANN MARY ROSS J R M P SYDNEY ROAD LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
PENELOPE ANN MARY ROSS J R M P RICKMANSWORTH LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
PENELOPE ANN MARY ROSS J R M P WATFORD LTD Director 2015-07-21 CURRENT 2015-07-21 Active
PENELOPE ANN MARY ROSS RGM HOLDINGS LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
PENELOPE ANN MARY ROSS J R M P PROPERTIES LIMITED Director 1995-03-03 CURRENT 1968-08-23 Active
PENELOPE ANN MARY ROSS ROUSEBARN INVESTMENT COMPANY LIMITED Director 1991-06-06 CURRENT 1959-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-054.70DECLARATION OF SOLVENCY
2016-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-054.70DECLARATION OF SOLVENCY
2016-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/10/15
2016-03-08AA01PREVEXT FROM 30/09/2015 TO 31/10/2015
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 60000
2016-03-07AR0114/02/16 FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RANEE ROSS
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O WATFORD LAUNDERERS & CLEANERS 45 - 69 SYDNEY ROAD WATFORD HERTS. WD18 7QA
2015-10-08RES15CHANGE OF NAME 05/10/2015
2015-10-08CERTNMCOMPANY NAME CHANGED WATFORD LAUNDERERS & CLEANERS LIMITED CERTIFICATE ISSUED ON 08/10/15
2015-06-25AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 60000
2015-02-16AR0114/02/15 FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSS
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 60000
2014-02-21AR0114/02/14 FULL LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2013-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/12
2013-02-21AR0114/02/13 FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2012-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/11
2012-02-17AR0114/02/12 FULL LIST
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM THE WATFORD LAUNDERERS & CLEANER SYDNEY ROAD WATFORD WD1 7QA
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT ROSS / 14/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROSS / 14/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SINCLAIR JOHNSON / 14/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELISABETH CORT / 14/02/2012
2011-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/10
2011-03-11AR0114/02/11 NO CHANGES
2010-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/09
2010-03-15AR0114/02/10 FULL LIST
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/08
2009-03-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-03169GBP IC 70000/60000 23/01/09 GBP SR 10000@1=10000
2009-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/07
2008-02-26363sRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2007-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-11363(288)DIRECTOR RESIGNED
2007-03-11363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/05
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/04
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/03
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/02
2003-03-14363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-06288aNEW DIRECTOR APPOINTED
2002-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/01
2002-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/02
2002-02-20363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/00
2001-02-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-23363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/99
2000-03-20363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-07-08288bDIRECTOR RESIGNED
1999-03-12363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-03-11AAFULL ACCOUNTS MADE UP TO 02/10/98
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11288aNEW DIRECTOR APPOINTED
1998-03-12363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 26/09/97
1998-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-29288aNEW DIRECTOR APPOINTED
1997-07-08288bSECRETARY RESIGNED
1997-07-08288aNEW SECRETARY APPOINTED
1997-05-15288aNEW SECRETARY APPOINTED
1997-05-15288bSECRETARY RESIGNED
1997-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-21363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/96
1996-09-19288DIRECTOR RESIGNED
1996-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1996-02-23363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-03-21288DIRECTOR'S PARTICULARS CHANGED
1995-03-21288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J R M P HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-06-30
Appointment of Liquidators2016-06-30
Notices to Creditors2016-06-30
Fines / Sanctions
No fines or sanctions have been issued against J R M P HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J R M P HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

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

Filed Financial Reports
Annual Accounts
2014-09-27

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of J R M P HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J R M P HOLDINGS LIMITED
Trademarks
We have not found any records of J R M P HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J R M P HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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 HOLDINGS 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
Outgoings
Business Rates/Property Tax
No properties were found where J R M P HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyJ R M P HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given that the following written resolutions were passed on 21 June 2016 , as a Special Resolution and an Ordinary Resolution (The requisite voting majority was received on 21 June 2016): That the Company be wound up voluntarily and that J P Shaw , (IP No. 6084) and Michael Goldstein , (IP No. 12532) both of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up. For further details contact: Joint Liquidators, Tel: 01923 224411. Alternative contact: Debbie Convery (Manager), Email: debbie.convery@myersclark.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ R M P HOLDINGS LIMITEDEvent Date2016-06-21
James Paul Shaw , (IP No. 6084) and Michael Goldstein , (IP No. 12532) both of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL . : For further details contact: Joint Liquidators, Tel: 01923 224411. Alternative contact: Debbie Convery (Manager), Email: debbie.convery@myersclark.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyJ R M P HOLDINGS LIMITEDEvent Date2016-06-21
Notice is hereby given that creditors of the above named Company are required, on or before 27 July 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned J P Shaw of Myers Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL the Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator of the Company, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 June 2016 . Office Holder details: James Paul Shaw , (IP No. 6084) and Michael Goldstein , (IP No. 12532) both of Myers Clark , Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL . For further details contact: Joint Liquidators, Tel: 01923 224411. Alternative contact: Debbie Convery (Manager), Email: debbie.convery@myersclark.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J R M P HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J R M P HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.