Background WavePink WaveYellow Wave

JDR PROPERTY GROUP LIMITED (08935938)

JDR PROPERTY GROUP LIMITED (08935938) is an active UK company. incorporated on 12 March 2014. 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 PROPERTY GROUP LIMITED has been registered for 12 years. Current directors include RISHOVER, Jamie Daniel.

Company Number
08935938
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 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 PROPERTY GROUP LIMITED

JDR PROPERTY GROUP LIMITED is an active company incorporated on 12 March 2014 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 PROPERTY GROUP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08935938

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

JH SHELCO 4 LIMITED
From: 12 March 2014To: 25 June 2020
Contact
Address

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

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 12 March 2014To: 2 May 2023
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 17
Loan Secured
Jun 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RISHOVER, Jamie Daniel

Active
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 20 Oct 2014

KATSAPAOU, Maria

Resigned
Merryhill Close, LondonE4 7PT
Born November 1968
Director
Appointed 12 Mar 2014
Resigned 20 Oct 2014

Persons with significant control

1

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

50

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Resolution
25 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
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
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
10 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 December 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Incorporation Company
12 March 2014
NEWINCIncorporation