Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary Name | Mrs Penelope Ann Mary Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1997(28 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Mr Graham Michael Ross |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Suffolk Avenue Westgate-On-Sea Kent CT8 8JG |
Director Name | Mr Stephen Robert Ross |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(47 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marand Grange Chartridge Chesham HP5 2TF |
Director Name | Mrs Kathleen Elisabeth Cort |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(47 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverdale House Longdown Road Lower Bourne Farnham Surrey GU10 3JS |
Director Name | Mrs Susan Jane Haydon Ross |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 214 Acton Lane London W4 5DL |
Director Name | John Stuart Moorcroft |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tudor Manor Gardens Watford Hertfordshire WD2 7PP |
Director Name | John Alan Ross |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Wood Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Director Name | Michael Ross |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 1 Parrotts Close The Green Croxley Green Rickmansworth Hertfordshire |
Director Name | Robert Peter Ross |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Rose Garden Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Elizabeth Margery Ross |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Wood Woodland Lane Chorleywood Rickmansworth Hertfordshire WD3 5LS |
Director Name | Ranee Millicent Ross |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parrotts Close The Green Croxley Green Rickmansworth Hertfordshire |
Secretary Name | Ann Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 16 Rousebarn Lane Croxley Green Rickmansworth Hertfordshire WD3 3RL |
Secretary Name | Margaret Anne Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(28 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 26 Ivinghoe Road Bushey Heath Hertfordshire WD2 3SW |
Director Name | Mr Anthony John Ross |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Acton Lane London W4 5DL |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
9 February 2021 | Director's details changed for Mrs Kathleen Elisabeth Cort on 22 January 2021 (2 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (6 pages) |
1 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 April 2020 | Director's details changed for Mrs Susan Jane Haydon on 2 April 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 29 October 2019 with updates (6 pages) |
14 August 2019 | Director's details changed for Mr Stephen Robert Ross on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Stephen Robert Ross on 14 August 2019 (2 pages) |
10 July 2019 | Appointment of Mrs Susan Jane Haydon as a director on 1 July 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (6 pages) |
29 October 2018 | Notification of Penelope Ann Mary Ross as a person with significant control on 5 September 2018 (2 pages) |
26 October 2018 | Cessation of J R M P Holdings Limited as a person with significant control on 5 September 2018 (1 page) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 May 2018 | Termination of appointment of Anthony John Ross as a director on 25 April 2018 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Statement of company's objects (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Statement of company's objects (2 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
7 April 2016 | Appointment of Mrs Kathleen Elisabeth Cort as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Anthony John Ross as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Stephen Robert Ross as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Anthony John Ross as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Stephen Robert Ross as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Kathleen Elisabeth Cort as a director on 31 March 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page) |
21 October 2015 | Registered office address changed from 45-69 Sydney Road Watford Hertfordshire to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 45-69 Sydney Road Watford Hertfordshire to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 October 2015 (1 page) |
8 October 2015 | Company name changed watford industrial laundering and cleaning organisation LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Company name changed watford industrial laundering and cleaning organisation LIMITED\certificate issued on 08/10/15
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
17 February 2015 | Registered office address changed from Sydney Rd Watford WD18 7QA to 45-69 Sydney Road Watford Hertfordshire on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from Sydney Rd Watford WD18 7QA to 45-69 Sydney Road Watford Hertfordshire on 17 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Elizabeth Margery Ross as a director on 17 December 2014 (1 page) |
16 February 2015 | Termination of appointment of Elizabeth Margery Ross as a director on 17 December 2014 (1 page) |
11 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
11 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
21 February 2014 | Termination of appointment of Robert Ross as a director (1 page) |
21 February 2014 | Appointment of Mr Graham Michael Ross as a director (2 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Appointment of Mr Graham Michael Ross as a director (2 pages) |
21 February 2014 | Termination of appointment of Robert Ross as a director (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of John Ross as a director (1 page) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of John Ross as a director (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (6 pages) |
17 February 2012 | Director's details changed for Ranee Millicent Ross on 14 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Director's details changed for Robert Peter Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Elizabeth Margery Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for John Alan Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Ranee Millicent Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Robert Peter Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for John Alan Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mrs Penelope Ann Mary Ross on 14 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Director's details changed for Elizabeth Margery Ross on 14 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mrs Penelope Ann Mary Ross on 14 February 2012 (2 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (6 pages) |
9 June 2011 | Full accounts made up to 30 September 2010 (6 pages) |
28 February 2011 | Annual return made up to 14 February 2011 (17 pages) |
28 February 2011 | Annual return made up to 14 February 2011 (17 pages) |
29 April 2010 | Full accounts made up to 30 September 2009 (6 pages) |
29 April 2010 | Full accounts made up to 30 September 2009 (6 pages) |
15 March 2010 | Annual return made up to 14 February 2010 (16 pages) |
15 March 2010 | Annual return made up to 14 February 2010 (16 pages) |
8 May 2009 | Full accounts made up to 30 September 2008 (4 pages) |
8 May 2009 | Full accounts made up to 30 September 2008 (4 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (8 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (8 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (4 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (4 pages) |
26 February 2008 | Return made up to 14/02/08; no change of members (10 pages) |
26 February 2008 | Return made up to 14/02/08; no change of members (10 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (4 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (4 pages) |
11 March 2007 | Return made up to 14/02/07; full list of members
|
11 March 2007 | Return made up to 14/02/07; full list of members
|
21 April 2006 | Full accounts made up to 30 September 2005 (4 pages) |
21 April 2006 | Full accounts made up to 30 September 2005 (4 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members
|
23 February 2005 | Return made up to 14/02/05; full list of members
|
4 March 2004 | Full accounts made up to 30 September 2003 (4 pages) |
4 March 2004 | Full accounts made up to 30 September 2003 (4 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
19 May 2003 | Full accounts made up to 30 September 2002 (4 pages) |
19 May 2003 | Full accounts made up to 30 September 2002 (4 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
14 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (4 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (4 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members
|
20 February 2002 | Return made up to 14/02/02; full list of members
|
2 April 2001 | Full accounts made up to 30 September 2000 (4 pages) |
2 April 2001 | Full accounts made up to 30 September 2000 (4 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
30 May 2000 | Full accounts made up to 30 September 1999 (4 pages) |
20 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
19 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
19 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (4 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (4 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (4 pages) |
12 March 1998 | Return made up to 14/02/98; no change of members
|
12 March 1998 | Return made up to 14/02/98; no change of members
|
12 March 1998 | Full accounts made up to 30 September 1997 (4 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
21 February 1997 | Return made up to 14/02/97; full list of members (8 pages) |
21 February 1997 | Return made up to 14/02/97; full list of members (8 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (5 pages) |
13 January 1997 | Full accounts made up to 30 September 1996 (5 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
23 August 1968 | Incorporation (14 pages) |
23 August 1968 | Incorporation (14 pages) |