Background WavePink WaveYellow Wave

JRPN PROPERTIES LIMITED (09516300)

JRPN PROPERTIES LIMITED (09516300) is an active UK company. incorporated on 28 March 2015. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JRPN PROPERTIES LIMITED has been registered for 11 years. Current directors include PATEL, Jyotika Ramesh, PATEL, Niraj Ramesh, PATEL, Probir Ramesh and 1 others.

Company Number
09516300
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
11 White Tree Court, Chelmsford, CM3 7AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Jyotika Ramesh, PATEL, Niraj Ramesh, PATEL, Probir Ramesh, PATEL, Ramesh Somabhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRPN PROPERTIES LIMITED

JRPN PROPERTIES LIMITED is an active company incorporated on 28 March 2015 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JRPN PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09516300

LTD Company

Age

11 Years

Incorporated 28 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

11 White Tree Court South Woodham Ferrers Chelmsford, CM3 7AL,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PATEL, Jyotika Ramesh

Active
White Tree Court, ChelmsfordCM3 7AL
Born September 1949
Director
Appointed 28 Mar 2015

PATEL, Niraj Ramesh

Active
White Tree Court, ChelmsfordCM3 7AL
Born September 1980
Director
Appointed 28 Mar 2015

PATEL, Probir Ramesh

Active
White Tree Court, ChelmsfordCM3 7AL
Born February 1974
Director
Appointed 28 Mar 2015

PATEL, Ramesh Somabhai

Active
White Tree Court, ChelmsfordCM3 7AL
Born July 1949
Director
Appointed 28 Mar 2015

Persons with significant control

1

Mr Ramesh Somabhai Patel

Active
White Tree Court, ChelmsfordCM3 7AL
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Incorporation Company
28 March 2015
NEWINCIncorporation