Jrm Holdings Ltd was registered on 24 June 2008 with its registered office in Shropshire. Jrm Holdings Ltd currently employs 1-10 staff. There are 2 directors listed as Roobottom, James, Roobottom, Ken for the organisation at Companies House. Jrm Holdings Ltd is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOBOTTOM, James | 24 June 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOBOTTOM, Ken | 24 June 2008 | 13 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 20 August 2020 | |
CS01 - N/A | 12 July 2019 | |
MR01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 21 March 2019 | |
MR01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 03 July 2018 | |
PSC01 - N/A | 26 July 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 14 July 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 17 March 2016 | |
CH01 - Change of particulars for director | 12 August 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 October 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 22 June 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 29 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 June 2009 | |
225 - Change of Accounting Reference Date | 25 February 2009 | |
287 - Change in situation or address of Registered Office | 26 September 2008 | |
NEWINC - New incorporation documents | 24 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2019 | Outstanding |
N/A |
A registered charge | 28 February 2019 | Outstanding |
N/A |
Legal charge | 09 June 2011 | Outstanding |
N/A |