Company Information for J R M P HOLDINGS LIMITED
EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
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 |
||
ANTHONY JOHN ROSS |
||
GRAHAM MICHAEL ROSS |
||
PENELOPE ANN MARY ROSS |
||
STEPHEN ROBERT ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANEE MILLICENT ROSS |
Director | ||
MARK SINCLAIR JOHNSON |
Director | ||
ELIZABETH MARGERY ROSS |
Director | ||
ROBERT PETER ROSS |
Director | ||
JOHN ALAN ROSS |
Director | ||
MICHAEL ROSS |
Director | ||
YTERENCE MICHAEL LITTLE |
Director | ||
JEFFREY GREENWOOD |
Director | ||
MARGARET ANNE CANAVAN |
Company Secretary | ||
ANN GREENWOOD |
Company Secretary | ||
GRAHAM MICHAEL ROSS |
Director | ||
JOHN STUART MOORCROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J R M P PROPERTIES LIMITED | Company Secretary | 1997-07-04 | CURRENT | 1968-08-23 | Active | |
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 PROPERTIES LIMITED | Director | 2016-03-31 | CURRENT | 1968-08-23 | Active | |
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 | |
J R M P PROPERTIES LIMITED | Director | 2014-02-21 | CURRENT | 1968-08-23 | Active | |
ATMOSPHERE CONTRACTS & DESIGN LIMITED | Director | 2010-09-28 | CURRENT | 2010-09-28 | Liquidation | |
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 | |
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 PROPERTIES LIMITED | Director | 1995-03-03 | CURRENT | 1968-08-23 | Active | |
ROUSEBARN INVESTMENT COMPANY LIMITED | Director | 1991-06-06 | CURRENT | 1959-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/10/15 | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/10/2015 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 14/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANEE ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O WATFORD LAUNDERERS & CLEANERS 45 - 69 SYDNEY ROAD WATFORD HERTS. WD18 7QA | |
RES15 | CHANGE OF NAME 05/10/2015 | |
CERTNM | COMPANY NAME CHANGED WATFORD LAUNDERERS & CLEANERS LIMITED CERTIFICATE ISSUED ON 08/10/15 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 14/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/13 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 14/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/12 | |
AR01 | 14/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/11 | |
AR01 | 14/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM THE WATFORD LAUNDERERS & CLEANER SYDNEY ROAD WATFORD WD1 7QA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT ROSS / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ROSS / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SINCLAIR JOHNSON / 14/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELISABETH CORT / 14/02/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/10 | |
AR01 | 14/02/11 NO CHANGES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/09 | |
AR01 | 14/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/08 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
169 | GBP IC 70000/60000 23/01/09 GBP SR 10000@1=10000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/07 | |
363s | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/05 | |
363s | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/03 | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/02 | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/02 | |
363s | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/99 | |
363s | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/96 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2016-06-30 |
Appointment of Liquidators | 2016-06-30 |
Notices to Creditors | 2016-06-30 |
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 HOLDINGS 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 HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | J R M P HOLDINGS LIMITED | Event Date | 2016-06-21 |
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 Type | Appointment of Liquidators | |
Defending party | J R M P HOLDINGS LIMITED | Event Date | 2016-06-21 |
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 Type | Notices to Creditors | |
Defending party | J R M P HOLDINGS LIMITED | Event Date | 2016-06-21 |
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 | |||
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. |