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

About J R M P Properties Ltd
J R M P PROPERTIES LIMITED was founded on 1968-08-23 and has its registered office in Watford. The organisation's status is listed as "Active". J R M P Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
WATFORD INDUSTRIAL LAUNDERING AND CLEANING ORGANISATION LIMITED08/10/2015
Filing Information
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: 2024-03-07 00:21:27
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 PROPERTIES 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 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANN MARY ROSS
Company Secretary 1997-07-04
KATHLEEN ELISABETH CORT
Director 2016-03-31
GRAHAM MICHAEL ROSS
Director 2014-02-21
PENELOPE ANN MARY ROSS
Director 1995-03-03
STEPHEN ROBERT ROSS
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN ROSS
Director 2016-03-31 2018-04-25
RANEE MILLICENT ROSS
Director 1992-02-14 2015-12-20
ELIZABETH MARGERY ROSS
Director 1992-02-14 2014-12-17
ROBERT PETER ROSS
Director 1992-02-14 2013-08-25
JOHN ALAN ROSS
Director 1992-02-14 2012-06-08
MICHAEL ROSS
Director 1992-02-14 2006-09-20
MARGARET ANNE CANAVAN
Company Secretary 1997-05-05 1997-07-04
ANN GREENWOOD
Company Secretary 1992-02-14 1997-05-02
JOHN STUART MOORCROFT
Director 1992-02-14 1994-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANN MARY ROSS J R M P HOLDINGS LIMITED Company Secretary 1997-07-04 CURRENT 1929-05-15 Liquidation
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 HOLDINGS LIMITED Director 1991-02-14 CURRENT 1929-05-15 Liquidation
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 ATMOSPHERE CONTRACTS & DESIGN LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active
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 J R M P HOLDINGS LIMITED Director 1997-09-10 CURRENT 1929-05-15 Liquidation
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 HOLDINGS LIMITED Director 1992-04-06 CURRENT 1929-05-15 Liquidation
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
2023-10-09CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-03-0330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-03-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-08CH01Director's details changed for Mrs Kathleen Elisabeth Cort on 2021-10-08
2021-03-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CH01Director's details changed for Mrs Kathleen Elisabeth Cort on 2021-01-22
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-05-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CH01Director's details changed for Mrs Susan Jane Haydon on 2020-04-02
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-08-14CH01Director's details changed for Mr Stephen Robert Ross on 2019-08-14
2019-07-10AP01DIRECTOR APPOINTED MRS SUSAN JANE HAYDON
2019-06-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN MARY ROSS
2018-10-26PSC07CESSATION OF J R M P HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN ROSS
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-05-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROSS / 23/02/2017
2017-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ROSS / 23/02/2017
2016-07-01CC04Statement of company's objects
2016-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-07-01RES01ADOPT ARTICLES 21/06/2016
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-30SH0121/06/16 STATEMENT OF CAPITAL GBP 60000
2016-04-07AP01DIRECTOR APPOINTED MR STEPHEN ROBERT ROSS
2016-04-07AP01DIRECTOR APPOINTED MR ANTHONY JOHN ROSS
2016-04-07AP01DIRECTOR APPOINTED MRS KATHLEEN ELISABETH CORT
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-07AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RANEE MILLICENT ROSS
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 45-69 Sydney Road Watford Hertfordshire
2015-10-08RES15CHANGE OF NAME 05/10/2015
2015-10-08CERTNMCompany name changed watford industrial laundering and cleaning organisation LIMITED\certificate issued on 08/10/15
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM SYDNEY RD WATFORD WD18 7QA
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROSS
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-21AR0114/02/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL ROSS
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSS
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-02-21AR0114/02/13 FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-17AR0114/02/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER ROSS / 14/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RANEE MILLICENT ROSS / 14/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN MARY ROSS / 14/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN ROSS / 14/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGERY ROSS / 14/02/2012
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-28AR0114/02/11 NO CHANGES
2010-04-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-15AR0114/02/10 NO CHANGES
2009-05-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-26363sRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2007-04-17AAFULL ACCOUNTS 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
2006-04-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-14363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/02
2002-02-20363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-23363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-03-19363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-03-11AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-03-12363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-08288aNEW SECRETARY APPOINTED
1997-07-08288bSECRETARY RESIGNED
1997-05-15288bSECRETARY RESIGNED
1997-05-15288aNEW SECRETARY APPOINTED
1997-02-21363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-03-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-23363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-03-10288NEW DIRECTOR APPOINTED
1995-02-17363sRETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS
1995-02-17363(288)DIRECTOR RESIGNED
1995-01-11AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-04-12AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-03363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1993-02-22AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-02-11363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1992-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-24363sRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1992-02-10AAFULL ACCOUNTS MADE UP TO 30/09/91
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 PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J R M P PROPERTIES 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 PROPERTIES 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
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of J R M P PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J R M P PROPERTIES LIMITED
Trademarks
We have not found any records of J R M P PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J R M P PROPERTIES 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 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
Outgoings
Business Rates/Property Tax
No properties were found where J R M P PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J R M P PROPERTIES 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 PROPERTIES 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.