Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JRM Corporate Limited
JRM Corporate Limited is a liquidation company incorporated on 17 May 2016 with the registered office located in Maidstone, Kent. JRM Corporate Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 7 months ago
Company No
10184242
Private limited company
Age
9 years
Incorporated
17 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2023
(2 years 4 months ago)
Next confirmation dated
16 May 2024
Was due on
30 May 2024
(1 year 4 months ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2023
Was due on
29 February 2024
(1 year 7 months ago)
Learn more about JRM Corporate Limited
Contact
Update Details
Address
66 Earl Street
Maidstone
Kent
ME14 1FS
Address changed on
20 Feb 2024
(1 year 7 months ago)
Previous address was
5 Rapsley Lane Knaphill Woking GU21 2SN England
Companies in ME14 1FS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Fernando Mendoza Contreras
Director • British • Lives in England • Born in Jul 1981
Mr Nicholas Odero
Director • Kenyan • Lives in England • Born in Dec 1984
Mr Nicholas Odero Ouko
PSC • Kenyan • Lives in England • Born in Dec 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 May 2022
For period
31 May
⟶
31 May 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£30.32K
Increased by £10.97K (+57%)
Total Liabilities
-£96.63K
Increased by £25.09K (+35%)
Net Assets
-£66.31K
Decreased by £14.12K (+27%)
Debt Ratio (%)
319%
Decreased by 51.03% (-14%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 7 Months Ago on 20 Feb 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 20 Feb 2024
Mr Nicholas Odero Details Changed
2 Years 1 Month Ago on 2 Aug 2023
Mr Nicholas Odero Ouko (PSC) Details Changed
2 Years 1 Month Ago on 2 Aug 2023
Mr Fernando Mendoza Contreras Details Changed
2 Years 1 Month Ago on 2 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 7 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 16 May 2023
Nicholas Odero (PSC) Resigned
2 Years 4 Months Ago on 16 May 2023
Mr Nicholas Odero Ouko (PSC) Details Changed
2 Years 4 Months Ago on 16 May 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover JRM Corporate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 7 February 2025
Submitted on 28 Mar 2025
Statement of affairs
Submitted on 20 Feb 2024
Appointment of a voluntary liquidator
Submitted on 20 Feb 2024
Resolutions
Submitted on 20 Feb 2024
Registered office address changed from 5 Rapsley Lane Knaphill Woking GU21 2SN England to 66 Earl Street Maidstone Kent ME14 1FS on 20 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Fernando Mendoza Contreras on 2 August 2023
Submitted on 2 Aug 2023
Change of details for Mr Nicholas Odero Ouko as a person with significant control on 2 August 2023
Submitted on 2 Aug 2023
Director's details changed for Mr Nicholas Odero on 2 August 2023
Submitted on 2 Aug 2023
Registered office address changed from 28 Clement Gardens Hayes UB3 4AR England to 5 Rapsley Lane Knaphill Woking GU21 2SN on 7 June 2023
Submitted on 7 Jun 2023
Change of details for Mr Nicholas Odero Ouko as a person with significant control on 16 May 2023
Submitted on 16 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs