Background WavePink WaveYellow Wave

JRL GROUP LIMITED (06544787)

JRL GROUP LIMITED (06544787) is an active UK company. incorporated on 26 March 2008. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. JRL GROUP LIMITED has been registered for 18 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
06544787
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL GROUP LIMITED

JRL GROUP LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. JRL GROUP LIMITED was registered 18 years ago.(SIC: 64203)

Status

active

Active since 18 years ago

Company No

06544787

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

JRL GROUP HOLDINGS LIMITED
From: 8 June 2009To: 24 March 2014
FRAMETOWER LIMITED
From: 26 March 2008To: 8 June 2009
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

6 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 10
Director Joined
May 11
Director Left
Dec 15
Loan Cleared
Aug 18
Loan Cleared
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 22 Apr 2009

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 24 Apr 2011

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 25 Mar 2009

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 25 Mar 2009

FRASER, Christine

Resigned
Tyneville Lane, JerseyJE2 3WD
Secretary
Appointed 03 Apr 2008
Resigned 22 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 26 Mar 2008
Resigned 03 Apr 2008

KENNEDY, David Anthony

Resigned
Les Ruisseaux Estate, JerseyJE3 8DD
Born February 1978
Director
Appointed 03 Apr 2008
Resigned 31 Dec 2009

MORAN, Peter Jude, Mr.

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1955
Director
Appointed 25 Mar 2009
Resigned 07 Dec 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Mar 2008
Resigned 03 Apr 2008

Persons with significant control

1

Elstree Way, BorehamwoodWD6 1RN

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

67

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Part
30 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Statement Of Companys Objects
28 October 2014
CC04CC04
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2009
287Change of Registered Office
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation