Background WavePink WaveYellow Wave

JRL PLANT & SERVICES LTD. (04502539)

JRL PLANT & SERVICES LTD. (04502539) is an active UK company. incorporated on 2 August 2002. with registered office in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JRL PLANT & SERVICES LTD. has been registered for 23 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David and 1 others.

Company Number
04502539
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David, REDDINGTON, John James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL PLANT & SERVICES LTD.

JRL PLANT & SERVICES LTD. is an active company incorporated on 2 August 2002 with the registered office located in Borehamwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JRL PLANT & SERVICES LTD. was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04502539

LTD Company

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Previous Addresses

18 Silver Street Enfield Middlesex EN1 3EG
From: 2 August 2002To: 15 September 2010
Timeline

4 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Sept 11
Director Left
Dec 15
Director Joined
Feb 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GLEESON, Ronan

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 01 Jan 2011

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 01 Jan 2011

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 02 Aug 2002

MORRISON, Nicholas David

Active
Clare Road, BraintreeCM7 2PG
Born May 1980
Director
Appointed 11 Feb 2019

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 02 Aug 2002

REDDINGTON, John James

Resigned
4 Fairfield Avenue, EdgwareHA8 9AG
Secretary
Appointed 02 Aug 2002
Resigned 01 Jan 2011

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 Aug 2002
Resigned 02 Aug 2002

MORAN, Peter Jude, Mr.

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1955
Director
Appointed 02 Aug 2002
Resigned 07 Dec 2015

Persons with significant control

2

Mr John James Reddington

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Kevin William Keegan

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2012
AA01Change of Accounting Reference Date
Court Order
13 December 2011
OCOC
Legacy
8 December 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 September 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
2 October 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
287Change of Registered Office
Legacy
12 August 2002
288bResignation of Director or Secretary
Incorporation Company
2 August 2002
NEWINCIncorporation