About

Registered Number: 06627979
Date of Incorporation: 24/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit B2, Halesfield 11, Telford, Shropshire, TF7 4PH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.