Background WavePink WaveYellow Wave

JRL RICHARDS DEVELOPMENTS LIMITED (07070589)

JRL RICHARDS DEVELOPMENTS LIMITED (07070589) is an active UK company. incorporated on 9 November 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JRL RICHARDS DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
07070589
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL RICHARDS DEVELOPMENTS LIMITED

JRL RICHARDS DEVELOPMENTS LIMITED is an active company incorporated on 9 November 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JRL RICHARDS DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07070589

LTD Company

Age

16 Years

Incorporated 9 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 10 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 10 April 2014
10 Crown Place London EC2A 4FT United Kingdom
From: 9 November 2009To: 2 March 2011
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
New Owner
Dec 17
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 09 Nov 2009

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 06 Mar 2026

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

DANIELS, Stephen Richards

Resigned
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 09 Nov 2009
Resigned 06 Mar 2026

ELLINGHAM, Oliver Bernard

Resigned
Tanhurst Lane, Holmbury St MaryRH5 6LU
Born March 1957
Director
Appointed 16 Nov 2009
Resigned 25 Nov 2011

RICKMAN, Robert James

Resigned
338 Euston Road, LondonNW1 3BG
Born September 1957
Director
Appointed 16 Nov 2009
Resigned 22 Oct 2020

STOCKWELL, Fiona Alison

Resigned
338 Euston Road, LondonNW1 3BG
Born July 1962
Director
Appointed 29 Nov 2011
Resigned 22 Oct 2020

Persons with significant control

1

The Executors Of The Late Josephine Ray Leonard Richards

Active
Strand, LondonWC2R 0DT
Born August 1923

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 November 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2009
NEWINCIncorporation