J R M P PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewRegistered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

08/10/218 October 2021 Director's details changed for Mrs Kathleen Elisabeth Cort on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mrs Kathleen Elisabeth Cort on 2021-10-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELISABETH CORT / 22/01/2021

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE HAYDON / 02/04/2020

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT ROSS / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT ROSS / 14/08/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS SUSAN JANE HAYDON

View Document

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN MARY ROSS

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF J R M P HOLDINGS LIMITED AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSS

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROSS / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROSS / 23/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/161 July 2016 ADOPT ARTICLES 21/06/2016

View Document

30/06/1630 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 60000

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR ANTHONY JOHN ROSS

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT ROSS

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS KATHLEEN ELISABETH CORT

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR RANEE ROSS

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 45-69 SYDNEY ROAD WATFORD HERTFORDSHIRE

View Document

08/10/158 October 2015 COMPANY NAME CHANGED WATFORD INDUSTRIAL LAUNDERING AND CLEANING ORGANISATION LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM SYDNEY RD WATFORD WD18 7QA

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR GRAHAM MICHAEL ROSS

View Document

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

21/02/1321 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGERY ROSS / 14/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RANEE MILLICENT ROSS / 14/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER ROSS / 14/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN ROSS / 14/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN MARY ROSS / 14/02/2012

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 14/02/11 NO CHANGES

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 14/02/10 NO CHANGES

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/03/8915 March 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED

View Document

08/04/888 April 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

23/08/6823 August 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company