Company NameJ R M P Properties Limited
Company StatusActive
Company Number00937715
CategoryPrivate Limited Company
Incorporation Date23 August 1968(55 years, 8 months ago)
Previous NameWatford Industrial Laundering And Cleaning Organisation Limited

Business Activity

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

Directors

Director NameMrs Penelope Ann Mary Ross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(26 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Rose Gardens
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary NameMrs Penelope Ann Mary Ross
NationalityBritish
StatusCurrent
Appointed04 July 1997(28 years, 10 months after company formation)
Appointment Duration26 years, 10 months
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
StatusCurrent
Appointed21 February 2014(45 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Suffolk Avenue
Westgate-On-Sea
Kent
CT8 8JG
Director NameMr Stephen Robert Ross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(47 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarand Grange
Chartridge
Chesham
HP5 2TF
Director NameMrs Kathleen Elisabeth Cort
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(47 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale House Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JS
Director NameMrs Susan Jane Haydon Ross
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(50 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address214 Acton Lane
London
W4 5DL
Director NameJohn Stuart Moorcroft
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address4 Tudor Manor Gardens
Watford
Hertfordshire
WD2 7PP
Director NameJohn Alan Ross
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Wood Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameMichael Ross
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address1 Parrotts Close
The Green Croxley Green
Rickmansworth
Hertfordshire
Director NameRobert Peter Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Rose Garden
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameElizabeth Margery Ross
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 6 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Wood Woodland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LS
Director NameRanee Millicent Ross
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parrotts Close The Green
Croxley Green
Rickmansworth
Hertfordshire
Secretary NameAnn Greenwood
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 6 months after company formation)
Appointment Duration5 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(28 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address26 Ivinghoe Road
Bushey Heath
Hertfordshire
WD2 3SW
Director NameMr Anthony John Ross
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Acton Lane
London
W4 5DL

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£1,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

9 February 2021Director's details changed for Mrs Kathleen Elisabeth Cort on 22 January 2021 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (6 pages)
1 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 April 2020Director's details changed for Mrs Susan Jane Haydon on 2 April 2020 (2 pages)
14 November 2019Confirmation statement made on 29 October 2019 with updates (6 pages)
14 August 2019Director's details changed for Mr Stephen Robert Ross on 14 August 2019 (2 pages)
14 August 2019Director's details changed for Mr Stephen Robert Ross on 14 August 2019 (2 pages)
10 July 2019Appointment of Mrs Susan Jane Haydon as a director on 1 July 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (6 pages)
29 October 2018Notification of Penelope Ann Mary Ross as a person with significant control on 5 September 2018 (2 pages)
26 October 2018Cessation of J R M P Holdings Limited as a person with significant control on 5 September 2018 (1 page)
12 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 May 2018Termination of appointment of Anthony John Ross as a director on 25 April 2018 (1 page)
9 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Graham Michael Ross on 23 February 2017 (2 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 July 2016Statement of company's objects (2 pages)
1 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 July 2016Statement of company's objects (2 pages)
30 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 60,000
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 60,000
(4 pages)
7 April 2016Appointment of Mrs Kathleen Elisabeth Cort as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Anthony John Ross as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Stephen Robert Ross as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Anthony John Ross as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Stephen Robert Ross as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mrs Kathleen Elisabeth Cort as a director on 31 March 2016 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page)
7 March 2016Termination of appointment of Ranee Millicent Ross as a director on 20 December 2015 (1 page)
21 October 2015Registered 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 2015Registered 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 2015Company name changed watford industrial laundering and cleaning organisation 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 industrial laundering and cleaning organisation 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 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
17 February 2015Registered office address changed from Sydney Rd Watford WD18 7QA to 45-69 Sydney Road Watford Hertfordshire on 17 February 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Registered office address changed from Sydney Rd Watford WD18 7QA to 45-69 Sydney Road Watford Hertfordshire on 17 February 2015 (1 page)
16 February 2015Termination of appointment of Elizabeth Margery Ross as a director on 17 December 2014 (1 page)
16 February 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 30 September 2013 (5 pages)
11 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
21 February 2014Termination of appointment of Robert Ross as a director (1 page)
21 February 2014Appointment of Mr Graham Michael Ross as a director (2 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 1,000
(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 1,000
(6 pages)
21 February 2014Appointment of Mr Graham Michael Ross as a director (2 pages)
21 February 2014Termination of appointment of Robert Ross as a director (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 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 (7 pages)
21 February 2013Termination of appointment of John Ross as a director (1 page)
4 July 2012Full accounts made up to 30 September 2011 (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (6 pages)
17 February 2012Director's details changed for Ranee Millicent Ross on 14 February 2012 (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
17 February 2012Director's details changed for Robert Peter Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Elizabeth Margery Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for John Alan Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Ranee Millicent Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Robert Peter Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for John Alan Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Mrs Penelope Ann Mary Ross on 14 February 2012 (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
17 February 2012Director's details changed for Elizabeth Margery Ross on 14 February 2012 (2 pages)
17 February 2012Director's details changed for Mrs Penelope Ann Mary Ross on 14 February 2012 (2 pages)
9 June 2011Full accounts made up to 30 September 2010 (6 pages)
9 June 2011Full accounts made up to 30 September 2010 (6 pages)
28 February 2011Annual return made up to 14 February 2011 (17 pages)
28 February 2011Annual return made up to 14 February 2011 (17 pages)
29 April 2010Full accounts made up to 30 September 2009 (6 pages)
29 April 2010Full accounts made up to 30 September 2009 (6 pages)
15 March 2010Annual return made up to 14 February 2010 (16 pages)
15 March 2010Annual return made up to 14 February 2010 (16 pages)
8 May 2009Full accounts made up to 30 September 2008 (4 pages)
8 May 2009Full accounts made up to 30 September 2008 (4 pages)
18 March 2009Return made up to 14/02/09; full list of members (8 pages)
18 March 2009Return made up to 14/02/09; full list of members (8 pages)
5 April 2008Full accounts made up to 30 September 2007 (4 pages)
5 April 2008Full accounts made up to 30 September 2007 (4 pages)
26 February 2008Return made up to 14/02/08; no change of members (10 pages)
26 February 2008Return made up to 14/02/08; no change of members (10 pages)
17 April 2007Full accounts made up to 30 September 2006 (4 pages)
17 April 2007Full accounts made up to 30 September 2006 (4 pages)
11 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 April 2006Full accounts made up to 30 September 2005 (4 pages)
21 April 2006Full accounts made up to 30 September 2005 (4 pages)
21 February 2006Return made up to 14/02/06; full list of members (9 pages)
21 February 2006Return made up to 14/02/06; full list of members (9 pages)
29 March 2005Full accounts made up to 30 September 2004 (11 pages)
29 March 2005Full accounts made up to 30 September 2004 (11 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2004Full accounts made up to 30 September 2003 (4 pages)
4 March 2004Full accounts made up to 30 September 2003 (4 pages)
20 February 2004Return made up to 14/02/04; full list of members (9 pages)
20 February 2004Return made up to 14/02/04; full list of members (9 pages)
19 May 2003Full accounts made up to 30 September 2002 (4 pages)
19 May 2003Full accounts made up to 30 September 2002 (4 pages)
14 March 2003Return made up to 14/02/03; full list of members (9 pages)
14 March 2003Return made up to 14/02/03; full list of members (9 pages)
29 April 2002Full accounts made up to 30 September 2001 (4 pages)
29 April 2002Full accounts made up to 30 September 2001 (4 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(8 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
(8 pages)
2 April 2001Full accounts made up to 30 September 2000 (4 pages)
2 April 2001Full accounts made up to 30 September 2000 (4 pages)
23 February 2001Return made up to 14/02/01; full list of members (8 pages)
23 February 2001Return made up to 14/02/01; full list of members (8 pages)
30 May 2000Full accounts made up to 30 September 1999 (4 pages)
30 May 2000Full accounts made up to 30 September 1999 (4 pages)
20 March 2000Return made up to 14/02/00; full list of members (8 pages)
20 March 2000Return made up to 14/02/00; full list of members (8 pages)
19 March 1999Return made up to 14/02/99; full list of members (8 pages)
19 March 1999Return made up to 14/02/99; full list of members (8 pages)
11 March 1999Full accounts made up to 30 September 1998 (4 pages)
11 March 1999Full accounts made up to 30 September 1998 (4 pages)
12 March 1998Full accounts made up to 30 September 1997 (4 pages)
12 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 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 30 September 1997 (4 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
21 February 1997Return made up to 14/02/97; full list of members (8 pages)
21 February 1997Return made up to 14/02/97; full list of members (8 pages)
13 January 1997Full accounts made up to 30 September 1996 (5 pages)
13 January 1997Full accounts made up to 30 September 1996 (5 pages)
23 February 1996Return made up to 14/02/96; no change of members (6 pages)
23 February 1996Return made up to 14/02/96; no change of members (6 pages)
23 August 1968Incorporation (14 pages)
23 August 1968Incorporation (14 pages)