Background WavePink WaveYellow Wave

J R M P WATFORD LTD (09695835)

J R M P WATFORD LTD (09695835) is an active UK company. incorporated on 21 July 2015. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J R M P WATFORD LTD has been registered for 10 years. Current directors include CORT, Kathleen Elisabeth, HAYDON ROSS, Susan Jane, ROSS, Graham Michael and 2 others.

Company Number
09695835
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CORT, Kathleen Elisabeth, HAYDON ROSS, Susan Jane, ROSS, Graham Michael, ROSS, Penelope Ann Mary, ROSS, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J R M P WATFORD LTD

J R M P WATFORD LTD is an active company incorporated on 21 July 2015 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J R M P WATFORD LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09695835

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

J R M P HOLDINGS LIMITED
From: 21 July 2015To: 8 October 2015
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 21 October 2015To: 9 June 2025
45-69 Sydney Road Watford WD18 7QA United Kingdom
From: 21 July 2015To: 21 October 2015
Timeline

10 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 18
Owner Exit
Aug 19
Director Joined
Aug 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ROSS, Penelope Ann Mary

Active
Troutstream Way, RickmansworthWD3 4LA
Secretary
Appointed 17 May 2016

CORT, Kathleen Elisabeth

Active
Longdown Road, FarnhamGU10 3JS
Born October 1952
Director
Appointed 17 May 2016

HAYDON ROSS, Susan Jane

Active
LondonW4 5DL
Born November 1956
Director
Appointed 09 Jun 2019

ROSS, Graham Michael

Active
Tonford, CanterburyCT2 9BH
Born March 1951
Director
Appointed 17 May 2016

ROSS, Penelope Ann Mary

Active
Building 6, WatfordWD18 8YH
Born November 1950
Director
Appointed 21 Jul 2015

ROSS, Stephen Robert

Active
ChartridgeHP5 2TF
Born May 1959
Director
Appointed 17 May 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 21 Jul 2015
Resigned 21 Jul 2015

ROSS, Anthony John

Resigned
Acton Lane, LondonW4 5DL
Born February 1957
Director
Appointed 17 May 2016
Resigned 21 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
80 St Albans Road, WatfordWD17 1DL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 01 Aug 2019
Building 6, WatfordWD18 8YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
21 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Incorporation Company
21 July 2015
NEWINCIncorporation