ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J R M P Properties Limited

J R M P Properties Limited is a liquidation company incorporated on 23 August 1968 with the registered office located in St. Albans, Hertfordshire. J R M P Properties Limited was registered 57 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
00937715
Private limited company
Age
57 years
Incorporated 23 August 1968
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2025 (4 months ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct23 Oct 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 23 October 2026
Due by 23 July 2027 (1 year 5 months remaining)
Contact
Address
C/O Frp Advisory Trading Limited 2nd Floor Churchill House 26-30
Upper Marlborough Road
St. Albans
AL1 3UU
Address changed on 21 Dec 2025 (1 month ago)
Previous address was C/O Frp Advosry Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
6
Shareholders
12
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in England • Born in Nov 1950
Director • British • Lives in England • Born in Oct 1952
Director • British • Lives in England • Born in Mar 1951
Director • British • Lives in England • Born in Nov 1956
Director • British • Lives in England • Born in May 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J R M P Watford Ltd
Penelope ANN Mary Ross, Kathleen Elisabeth Cort, and 3 more are mutual people.
Active
Rousebarn Investment Company Limited
Penelope ANN Mary Ross is a mutual person.
Active
RGM Holdings Limited
Penelope ANN Mary Ross is a mutual person.
Active
Square Circle Developments Limited
Graham Michael Ross is a mutual person.
Active
Driftwood Mews Managment Company Limited
Graham Michael Ross is a mutual person.
Active
J R M P Rickmansworth Limited
Penelope ANN Mary Ross, Kathleen Elisabeth Cort, and 2 more are mutual people.
Liquidation
Atmosphere Contracts & Design Limited
Graham Michael Ross is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
23 Oct 2025
For period 23 Sep23 Oct 2025
Traded for 13 months
Cash in Bank
£1.04M
Increased by £746.87K (+258%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.04M
Increased by £490.88K (+90%)
Total Liabilities
-£585K
Increased by £128.46K (+28%)
Net Assets
£451.77K
Increased by £362.42K (+406%)
Debt Ratio (%)
56%
Decreased by 27.21% (-33%)
Latest Activity
Registered Address Changed
1 Month Ago on 21 Dec 2025
Registered Address Changed
1 Month Ago on 15 Dec 2025
Declaration of Solvency
1 Month Ago on 15 Dec 2025
Voluntary Liquidator Appointed
1 Month Ago on 15 Dec 2025
Full Accounts Submitted
2 Months Ago on 20 Nov 2025
Accounting Period Extended
2 Months Ago on 20 Nov 2025
Confirmation Submitted
4 Months Ago on 10 Oct 2025
Registered Address Changed
8 Months Ago on 9 Jun 2025
Full Accounts Submitted
10 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year 3 Months Ago on 17 Oct 2024
Get Credit Report
Discover J R M P Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Frp Advosry Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU to C/O Frp Advisory Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 21 December 2025
Submitted on 21 Dec 2025
Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 15 December 2025
Submitted on 15 Dec 2025
Declaration of solvency
Submitted on 15 Dec 2025
Appointment of a voluntary liquidator
Submitted on 15 Dec 2025
Resolutions
Submitted on 15 Dec 2025
Previous accounting period extended from 30 September 2025 to 23 October 2025
Submitted on 20 Nov 2025
Total exemption full accounts made up to 23 October 2025
Submitted on 20 Nov 2025
Confirmation statement made on 7 October 2025 with updates
Submitted on 10 Oct 2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 9 June 2025
Submitted on 9 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year