Background WavePink WaveYellow Wave

JDR OFFICE GROUP LIMITED (05796895)

JDR OFFICE GROUP LIMITED (05796895) is an active UK company. incorporated on 26 April 2006. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JDR OFFICE GROUP LIMITED has been registered for 19 years. Current directors include RISHOVER, Jamie Daniel.

Company Number
05796895
Status
active
Type
ltd
Incorporated
26 April 2006
Age
19 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RISHOVER, Jamie Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDR OFFICE GROUP LIMITED

JDR OFFICE GROUP LIMITED is an active company incorporated on 26 April 2006 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JDR OFFICE GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05796895

LTD Company

Age

19 Years

Incorporated 26 April 2006

Size

N/A

Accounts

ARD: 24/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 January 2027
Period: 1 May 2025 - 24 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

HERONSLEA HOUSE LIMITED
From: 1 November 2011To: 26 March 2025
HERONSLEA HOMES LIMITED
From: 26 March 2007To: 1 November 2011
CHARMRISE ESTATES LIMITED
From: 26 April 2006To: 26 March 2007
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom
From: 12 April 2023To: 22 November 2023
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 26 April 2006To: 12 April 2023
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
Nov 23
Director Left
Nov 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RISHOVER, Jamie Daniel

Active
Stirling Way, BorehamwoodWD6 2FX
Secretary
Appointed 28 Apr 2006

RISHOVER, Jamie Daniel

Active
Stirling Way, BorehamwoodWD6 2FX
Born October 1970
Director
Appointed 27 Feb 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 26 Apr 2006
Resigned 28 Apr 2006

CLASS, Darren

Resigned
22 Little Potters, Bushey HeathWD23 4QT
Born July 1968
Director
Appointed 27 Feb 2007
Resigned 01 Dec 2008

CLASS, Mitchell Wayne

Resigned
7 Bendysh Road, BusheyWD23 2HZ
Born January 1971
Director
Appointed 27 Feb 2007
Resigned 01 Dec 2008

RISHOVER, Jason Marc

Resigned
Jubilee House, Townsend Lane, Kingbury, LondonsNW9 8TZ
Born October 1967
Director
Appointed 28 Apr 2006
Resigned 15 Nov 2023

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 26 Apr 2006
Resigned 28 Apr 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Marc Rishover

Ceased
High Street, BusheyWD23 3HH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2023

Mr Jamie Daniel Rishover

Active
High Street, BusheyWD23 3HH
Born October 1970

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

99

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2011
MG01MG01
Legacy
4 October 2011
MG01MG01
Legacy
4 October 2011
MG01MG01
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
11 May 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
88(2)R88(2)R
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
287Change of Registered Office
Incorporation Company
26 April 2006
NEWINCIncorporation