Company NameJ R M P Holdings Limited
Company StatusDissolved
Company Number00239593
CategoryPrivate Limited Company
Incorporation Date15 May 1929(95 years ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)
Previous NamesWatford Steam Laundry Limited(The) and Watford Launderers & Cleaners Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kathleen Elisabeth Cort
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration28 years (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuntley House 28 Kiln Lane
Lower Bourne
Farnham
Surrey
GU10 3LU
Director NameMr Anthony John Ross
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration28 years (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Acton Lane
London
W4 5DL
Director NameStephen Robert Ross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration28 years (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandletrees
Weedon Hill
Hyde Heath
HP6 5RW
Director NameMrs Penelope Ann Mary Ross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(62 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Rose Gardens
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary NameMrs Penelope Ann Mary Ross
NationalityBritish
StatusClosed
Appointed04 July 1997(68 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Rose Gardens
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMr Graham Michael Ross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(68 years, 4 months after company formation)
Appointment Duration21 years, 5 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonford Manor
Harbledown
Canterbury
Kent
CT2 9BH
Director NameRanee Millicent Ross
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parrotts Close The Green
Croxley Green
Rickmansworth
Hertfordshire
Director NameElizabeth Margery Ross
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Wood Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameRobert Peter Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 25 August 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 The Rose Garden
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMichael Ross
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address1 Parrotts Close
The Green Croxley Green
Rickmansworth
Hertfordshire
Director NameJohn Alan Ross
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Wood Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameMr Graham Michael Ross
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTonford Manor
Harbledown
Canterbury
Kent
CT2 9BH
Director NameJohn Stuart Moorcroft
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 Tudor Manor Gardens
Watford
Hertfordshire
WD2 7PP
Secretary NameAnn Greenwood
NationalityBritish
StatusResigned
Appointed14 February 1991(61 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address16 Rousebarn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RL
Secretary NameMargaret Anne Canavan
NationalityBritish
StatusResigned
Appointed05 May 1997(68 years after company formation)
Appointment Duration2 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address26 Ivinghoe Road
Bushey Heath
Hertfordshire
WD2 3SW
Director NameYterence Michael Little
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(69 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 1999)
RoleProduction Director
Correspondence Address62 Thorney Leys
Witney
Oxfordshire
OX8 7LS
Director NameJeffrey Greenwood
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(69 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 1999)
RoleEngineering Director
Correspondence Address16 Rousebarn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RL
Director NameMark Sinclair Johnson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(73 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2015)
RoleLaunderer
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodwicks
Rickmansworth
Hertfordshire
WD3 9TL

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£6,198,938
Cash£2,096,232
Current Liabilities£371,571

Accounts

Latest Accounts25 October 2015 (8 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a members' voluntary winding up (13 pages)
5 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-21
(1 page)
5 July 2016Declaration of solvency (3 pages)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-21
(1 page)
5 July 2016Appointment of a voluntary liquidator (1 page)
5 July 2016Declaration of solvency (3 pages)
15 April 2016Accounts for a medium company made up to 25 October 2015 (18 pages)
15 April 2016Accounts for a medium company made up to 25 October 2015 (18 pages)
8 March 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
8 March 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(9 pages)
7 March 2016Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page)
7 March 2016Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60,000
(9 pages)
7 March 2016Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page)
7 March 2016Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page)
7 March 2016Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page)
7 March 2016Termination of appointment of Mark Sinclair Johnson as a director on 30 September 2015 (1 page)
21 October 2015Registered office address changed from C/O Watford Launderers & Cleaners 45 - 69 Sydney Road Watford Herts. WD18 7QA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 October 2015 (1 page)
21 October 2015Registered office address changed from C/O Watford Launderers & Cleaners 45 - 69 Sydney Road Watford Herts. WD18 7QA to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 October 2015 (1 page)
8 October 2015Company name changed watford launderers & cleaners LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
8 October 2015Company name changed watford launderers & cleaners LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
25 June 2015Full accounts made up to 27 September 2014 (23 pages)
25 June 2015Full accounts made up to 27 September 2014 (23 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 60,000
(11 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 60,000
(11 pages)
28 January 2015Termination of appointment of Elizabeth Margery Ross as a director on 17 December 2014 (1 page)
28 January 2015Termination of appointment of Elizabeth Margery Ross as a director on 17 December 2014 (1 page)
11 June 2014Accounts for a small company made up to 28 September 2013 (6 pages)
11 June 2014Accounts for a small company made up to 28 September 2013 (6 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60,000
(12 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60,000
(12 pages)
21 February 2014Termination of appointment of Robert Ross as a director (1 page)
21 February 2014Termination of appointment of Robert Ross as a director (1 page)
4 July 2013Accounts for a medium company made up to 29 September 2012 (19 pages)
4 July 2013Accounts for a medium company made up to 29 September 2012 (19 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (13 pages)
21 February 2013Termination of appointment of John Ross as a director (1 page)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (13 pages)
21 February 2013Termination of appointment of John Ross as a director (1 page)
5 July 2012Accounts for a medium company made up to 1 October 2011 (17 pages)
5 July 2012Accounts for a medium company made up to 1 October 2011 (17 pages)
5 July 2012Accounts for a medium company made up to 1 October 2011 (17 pages)
17 February 2012Director's details changed for Kathleen Elisabeth Cort on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Mark Sinclair Johnson on 14 February 2012 (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
17 February 2012Director's details changed for Anthony John Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Stephen Robert Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Stephen Robert Ross on 14 February 2012 (2 pages)
17 February 2012Registered office address changed from the Watford Launderers & Cleaner Sydney Road Watford WD1 7QA on 17 February 2012 (1 page)
17 February 2012Registered office address changed from the Watford Launderers & Cleaner Sydney Road Watford WD1 7QA on 17 February 2012 (1 page)
17 February 2012Director's details changed for Anthony John Ross on 14 February 2012 (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
17 February 2012Director's details changed for Kathleen Elisabeth Cort on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Mark Sinclair Johnson on 14 February 2012 (2 pages)
7 June 2011Accounts for a medium company made up to 2 October 2010 (20 pages)
7 June 2011Accounts for a medium company made up to 2 October 2010 (20 pages)
7 June 2011Accounts for a medium company made up to 2 October 2010 (20 pages)
11 March 2011Annual return made up to 14 February 2011 (21 pages)
11 March 2011Annual return made up to 14 February 2011 (21 pages)
29 April 2010Accounts for a medium company made up to 26 September 2009 (21 pages)
29 April 2010Accounts for a medium company made up to 26 September 2009 (21 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (21 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (21 pages)
8 May 2009Accounts for a medium company made up to 27 September 2008 (20 pages)
8 May 2009Accounts for a medium company made up to 27 September 2008 (20 pages)
18 March 2009Return made up to 14/02/09; full list of members (10 pages)
18 March 2009Return made up to 14/02/09; full list of members (10 pages)
3 March 2009Gbp ic 70000/60000\23/01/09\gbp sr 10000@1=10000\ (2 pages)
3 March 2009Gbp ic 70000/60000\23/01/09\gbp sr 10000@1=10000\ (2 pages)
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2008Accounts for a medium company made up to 29 September 2007 (21 pages)
10 April 2008Accounts for a medium company made up to 29 September 2007 (21 pages)
26 February 2008Return made up to 14/02/08; no change of members (11 pages)
26 February 2008Return made up to 14/02/08; no change of members (11 pages)
17 May 2007Accounts for a medium company made up to 30 September 2006 (23 pages)
17 May 2007Accounts for a medium company made up to 30 September 2006 (23 pages)
11 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 April 2006Accounts for a medium company made up to 1 October 2005 (21 pages)
24 April 2006Accounts for a medium company made up to 1 October 2005 (21 pages)
24 April 2006Accounts for a medium company made up to 1 October 2005 (21 pages)
21 February 2006Return made up to 14/02/06; full list of members (14 pages)
21 February 2006Return made up to 14/02/06; full list of members (14 pages)
6 April 2005Accounts for a medium company made up to 2 October 2004 (23 pages)
6 April 2005Accounts for a medium company made up to 2 October 2004 (23 pages)
6 April 2005Accounts for a medium company made up to 2 October 2004 (23 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 March 2004Accounts for a medium company made up to 26 September 2003 (19 pages)
5 March 2004Accounts for a medium company made up to 26 September 2003 (19 pages)
20 February 2004Return made up to 14/02/04; full list of members (14 pages)
20 February 2004Return made up to 14/02/04; full list of members (14 pages)
27 May 2003Accounts for a medium company made up to 27 September 2002 (20 pages)
27 May 2003Accounts for a medium company made up to 27 September 2002 (20 pages)
14 March 2003Return made up to 14/02/03; full list of members (14 pages)
14 March 2003Return made up to 14/02/03; full list of members (14 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
19 June 2002Accounts for a medium company made up to 28 September 2001 (18 pages)
19 June 2002Accounts for a medium company made up to 28 September 2001 (18 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 May 2001Accounts for a medium company made up to 29 September 2000 (20 pages)
2 May 2001Accounts for a medium company made up to 29 September 2000 (20 pages)
23 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
30 May 2000Accounts for a medium company made up to 1 October 1999 (21 pages)
30 May 2000Accounts for a medium company made up to 1 October 1999 (21 pages)
30 May 2000Accounts for a medium company made up to 1 October 1999 (21 pages)
20 March 2000Return made up to 14/02/00; full list of members (12 pages)
20 March 2000Return made up to 14/02/00; full list of members (12 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
12 March 1999Return made up to 14/02/99; full list of members (10 pages)
12 March 1999Return made up to 14/02/99; full list of members (10 pages)
11 March 1999Full accounts made up to 2 October 1998 (17 pages)
11 March 1999Full accounts made up to 2 October 1998 (17 pages)
11 March 1999Full accounts made up to 2 October 1998 (17 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
12 March 1998Full accounts made up to 26 September 1997 (16 pages)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Full accounts made up to 26 September 1997 (16 pages)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
21 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1997Accounts for a medium company made up to 27 September 1996 (16 pages)
3 February 1997Accounts for a medium company made up to 27 September 1996 (16 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
12 March 1996Accounts for a medium company made up to 30 September 1995 (14 pages)
12 March 1996Accounts for a medium company made up to 30 September 1995 (14 pages)
23 February 1996Return made up to 14/02/96; no change of members (8 pages)
23 February 1996Return made up to 14/02/96; no change of members (8 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
25 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 November 1983Company name changed\certificate issued on 24/11/83 (2 pages)
24 November 1983Company name changed\certificate issued on 24/11/83 (2 pages)
15 May 1929Certificate of incorporation (1 page)
15 May 1929Certificate of incorporation (1 page)