J R M P Properties Limited WATFORD


Founded in 1968, J R M P Properties, classified under reg no. 00937715 is an active company. Currently registered at Egale 1 WD17 1DL, Watford the company has been in the business for fifty six years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 8th Oct 2015 J R M P Properties Limited is no longer carrying the name Watford Industrial Laundering And Cleaning Organisation.

At present there are 5 directors in the the firm, namely Susan H., Kathleen C. and Stephen R. and others. In addition one secretary - Penelope R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J R M P Properties Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00937715
Date of Incorporation Fri, 23rd Aug 1968
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 56 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Susan H.

Position: Director

Appointed: 01 July 2019

Kathleen C.

Position: Director

Appointed: 31 March 2016

Stephen R.

Position: Director

Appointed: 31 March 2016

Graham R.

Position: Director

Appointed: 21 February 2014

Penelope R.

Position: Secretary

Appointed: 04 July 1997

Penelope R.

Position: Director

Appointed: 03 March 1995

Anthony R.

Position: Director

Appointed: 31 March 2016

Resigned: 25 April 2018

Margaret C.

Position: Secretary

Appointed: 05 May 1997

Resigned: 04 July 1997

John M.

Position: Director

Appointed: 14 February 1992

Resigned: 22 April 1994

Elizabeth R.

Position: Director

Appointed: 14 February 1992

Resigned: 17 December 2014

John R.

Position: Director

Appointed: 14 February 1992

Resigned: 08 June 2012

Michael R.

Position: Director

Appointed: 14 February 1992

Resigned: 20 September 2006

Robert R.

Position: Director

Appointed: 14 February 1992

Resigned: 25 August 2013

Ann G.

Position: Secretary

Appointed: 14 February 1992

Resigned: 02 May 1997

Ranee R.

Position: Director

Appointed: 14 February 1992

Resigned: 20 December 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Penelope R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is J R M P Holdings Limited that put Watford, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Penelope R.

Notified on 5 September 2018
Nature of control: 25-50% voting rights
25-50% shares

J R M P Holdings Limited

Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 00239593
Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Watford Industrial Laundering And Cleaning Organisation October 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 0001 0001 00066 342       
Balance Sheet
Cash Bank On Hand   906 208876 183807 021197 524231 704240 970259 654270 959
Current Assets  1 0001 288 4261 301 0941 146 914523 994543 017542 743537 189537 280
Debtors1 0001 0001 000382 218424 911339 893326 470311 313301 773277 535266 321
Net Assets Liabilities   66 342532 89174 030     
Other Debtors   5 3305 425      
Cash Bank In Hand   906 208       
Tangible Fixed Assets   1 735 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 00060 000       
Profit Loss Account Reserve   6 342       
Shareholder Funds1 0001 0001 00066 342       
Other
Amounts Owed By Related Parties   376 888419 486339 893326 470311 313301 773277 535266 321
Amounts Owed To Group Undertakings     319 0571 24821 23020 90611
Average Number Employees During Period          5
Corporation Tax Payable   1 585 293 798     
Creditors   2 957 0862 955 9211 072 886449 966468 989468 715447 849447 940
Fixed Assets   1 735 0022 500 0022     
Investment Property   1 735 0002 500 000      
Investments Fixed Assets   22222222
Investments In Group Undertakings Participating Interests      22222
Net Current Assets Liabilities  1 000-1 668 660-1 654 82774 02874 02874 02874 02889 34089 340
Number Shares Issued Fully Paid    60 00060 000     
Other Creditors   2 955 5012 955 921460 031448 718447 759447 809447 848447 939
Par Value Share 11111     
Percentage Class Share Held In Subsidiary    100      
Provisions For Liabilities Balance Sheet Subtotal    312 284      
Total Assets Less Current Liabilities1 0001 0001 00066 342845 17574 03074 03074 03074 03089 34289 342
Amounts Owed By Group Undertakings Other Participating Interests1 0001 0001 000        
Creditors Due Within One Year   2 957 086       
Number Shares Allotted 1 0001 00060 000       
Percentage Subsidiary Held   100       
Share Capital Allotted Called Up Paid1 0001 0001 00060 000       
Tangible Fixed Assets Additions   1 735 000       
Tangible Fixed Assets Cost Or Valuation   1 735 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 3rd, March 2023
Free Download (6 pages)

Company search

Advertisements