About

Registered Number: 00239593
Date of Incorporation: 15/05/1929 (95 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2019 (6 years and 2 months ago)
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

J R M P Holdings Ltd was founded on 15 May 1929 and has its registered office in Watford, Herts, it's status is listed as "Dissolved". We don't currently know the number of employees at J R M P Holdings Ltd. There are 4 directors listed as Ross, Stephen Robert, Greenwood, Jeffrey, Johnson, Mark Sinclair, Little, Yterence Michael for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Stephen Robert N/A - 1
GREENWOOD, Jeffrey 01 May 1998 20 June 1999 1
JOHNSON, Mark Sinclair 01 September 2002 30 September 2015 1
LITTLE, Yterence Michael 01 May 1998 15 November 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2019
LIQ13 - N/A 20 November 2018
RESOLUTIONS - N/A 05 July 2016
4.70 - N/A 05 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2016
AA - Annual Accounts 15 April 2016
AA01 - Change of accounting reference date 08 March 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AD01 - Change of registered office address 21 October 2015
CERTNM - Change of name certificate 08 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 18 March 2009
169 - Return by a company purchasing its own shares 03 March 2009
RESOLUTIONS - N/A 16 February 2009
AA - Annual Accounts 10 April 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 08 July 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 11 March 1999
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 03 February 1997
288 - N/A 19 September 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 23 February 1996
288 - N/A 21 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 17 February 1995
288 - N/A 28 April 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 25 February 1993
363s - Annual Return 14 February 1993
288 - N/A 27 April 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 25 March 1991
AA - Annual Accounts 17 March 1991
363 - Annual Return 04 April 1990
AA - Annual Accounts 15 February 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
288 - N/A 20 October 1988
RESOLUTIONS - N/A 25 May 1988
288 - N/A 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 30 March 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
CERTNM - Change of name certificate 24 November 1983
MISC - Miscellaneous document 15 May 1929

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.