Background WavePink WaveYellow Wave

JRL MANAGEMENT LIMITED (06262942)

JRL MANAGEMENT LIMITED (06262942) is an active UK company. incorporated on 30 May 2007. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JRL MANAGEMENT LIMITED has been registered for 18 years. Current directors include CULLEN, Patrick Gabriel.

Company Number
06262942
Status
active
Type
ltd
Incorporated
30 May 2007
Age
18 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CULLEN, Patrick Gabriel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL MANAGEMENT LIMITED

JRL MANAGEMENT LIMITED is an active company incorporated on 30 May 2007 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JRL MANAGEMENT LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06262942

LTD Company

Age

18 Years

Incorporated 30 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

JRL SPORT PROMOTION LIMITED
From: 19 June 2012To: 23 June 2014
JRL GROUP LIMITED
From: 30 May 2007To: 19 June 2012
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3 Filers Way Weston Gateway Business Park Weston-Super-Mare Somerset BS24 7JP United Kingdom
From: 15 December 2020To: 21 November 2024
Clearwater House Castlemills Biddisham Somerset BS26 2RE United Kingdom
From: 10 March 2016To: 15 December 2020
3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 23 May 2014To: 10 March 2016
Clearwater House Castlemills Biddisham Somerset BS26 2RH United Kingdom
From: 9 May 2012To: 23 May 2014
Clearwater House Castle Mills Biddisham Somerset BS26 2RH
From: 30 May 2007To: 9 May 2012
Timeline

2 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Secretary
Appointed 30 May 2007

CULLEN, Patrick Gabriel

Active
Castlemills, BiddishamBS26 2RE
Born March 1967
Director
Appointed 30 May 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 May 2007
Resigned 30 May 2007

CULLEN, Sevim

Resigned
Castlemills, BiddishamBS26 2RE
Born April 1960
Director
Appointed 30 May 2007
Resigned 19 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 May 2007
Resigned 30 May 2007

Persons with significant control

1

Blackbrook Park Avenue, TauntonTA1 2PX

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

79

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2016
CH03Change of Secretary Details
Auditors Resignation Company
15 September 2015
AUDAUD
Accounts With Accounts Type Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Administrative Restoration Company
10 December 2013
RT01RT01
Gazette Dissolved Compulsary
10 September 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Incorporation Company
30 May 2007
NEWINCIncorporation