Background WavePink WaveYellow Wave

JRL GROUP HOLDINGS LIMITED (07046711)

JRL GROUP HOLDINGS LIMITED (07046711) is an active UK company. incorporated on 16 October 2009. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. JRL GROUP HOLDINGS LIMITED has been registered for 16 years. Current directors include CHONG, Edward, GLEESON, Ronan Joseph, KEEGAN, Kevin William and 4 others.

Company Number
07046711
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHONG, Edward, GLEESON, Ronan Joseph, KEEGAN, Kevin William, LAHIFF, Mark Andrew, LEE, Chun Fai, REDDINGTON, John James, WONG, Heng Wai
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL GROUP HOLDINGS LIMITED

JRL GROUP HOLDINGS LIMITED is an active company incorporated on 16 October 2009 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 HOLDINGS LIMITED was registered 16 years ago.(SIC: 64203)

Status

active

Active since 16 years ago

Company No

07046711

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 February 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

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ALLOA GROUP LIMITED
From: 16 October 2009To: 24 March 2014
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Previous Addresses

4 Elstree Way Borehamwood Borehamwood WD6 1RN United Kingdom
From: 16 October 2009To: 21 December 2009
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
May 14
Capital Reduction
Nov 15
Capital Reduction
Nov 15
Share Buyback
Dec 15
Share Buyback
Dec 15
Director Left
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Feb 20
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
6
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 17 Dec 2009

CHONG, Edward

Active
Elstree Way, BorehamwoodWD6 1RN
Born December 1971
Director
Appointed 12 Apr 2025

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 17 Dec 2009

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 17 Dec 2009

LAHIFF, Mark Andrew

Active
Elstree Way, BorehamwoodWD6 1RN
Born October 1963
Director
Appointed 12 Apr 2025

LEE, Chun Fai

Active
Elstree Way, BorehamwoodWD6 1RN
Born February 1971
Director
Appointed 12 Apr 2025

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 17 Dec 2009

WONG, Heng Wai

Active
Elstree Way, BorehamwoodWD6 1RN
Born October 1972
Director
Appointed 18 Apr 2025

EVANS, Rhys

Resigned
165 High Street, BarnetEN5 5SU
Born December 1978
Director
Appointed 16 Oct 2009
Resigned 16 Oct 2009

MORAN, Peter Jude, Mr.

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1955
Director
Appointed 17 Dec 2009
Resigned 07 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Royal Mint Street, LondonE1 8LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2025

Mr John James Reddington

Ceased
Elstree Way, BorehamwoodWD6 1RN
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2025

Mr Kevin William Keegan

Ceased
Elstree Way, BorehamwoodWD6 1RN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2025
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Current Shortened
10 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
23 May 2025
RP04AP01RP04AP01
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Memorandum Articles
12 May 2025
MAMA
Resolution
1 May 2025
RESOLUTIONSResolutions
Memorandum Articles
1 May 2025
MAMA
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Accounts With Accounts Type Group
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Capital Return Purchase Own Shares
7 December 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 December 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
11 February 2015
RP04RP04
Resolution
3 February 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
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
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Court Order
13 December 2011
OCOC
Legacy
8 December 2011
ANNOTATIONANNOTATION
Legacy
10 September 2011
MG01MG01
Legacy
10 September 2011
MG01MG01
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
16 October 2009
NEWINCIncorporation