J R M P WATFORD LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

18/07/2518 July 2025 NewChange of details for J R M P Properties Limited as a person with significant control on 2025-07-12

View Document

10/06/2510 June 2025 Change of details for J R M P Properties Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered 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

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

View Accounts

22/07/2422 July 2024 Change of details for J R M P Properties Limited as a person with significant control on 2016-04-06

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HADON / 25/06/2020

View Document

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

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT ROSS / 09/08/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS SUSAN HADON

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELISABETH CORT / 09/08/2019

View Document

07/08/197 August 2019 CESSATION OF J R M P PROPERTIES LIMITED AS A PSC

View Document

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

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

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

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J R M P PROPERTIES LIMITED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED .MR GRAHAM MICHAEL ROSS

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS KATHLEEN ELISABETH CORT

View Document

17/05/1617 May 2016 SECRETARY APPOINTED MRS PENELOPE ANN MARY ROSS

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT ROSS

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR ANTHONY JOHN ROSS

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 45-69 SYDNEY ROAD WATFORD WD18 7QA UNITED KINGDOM

View Document

21/10/1521 October 2015 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

08/10/158 October 2015 COMPANY NAME CHANGED J R M P HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS PENELOPE ANN MARY ROSS

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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