Background WavePink WaveYellow Wave

JRL PROPERTY (CASTLE STREET) LTD (09770402)

JRL PROPERTY (CASTLE STREET) LTD (09770402) is an active UK company. incorporated on 10 September 2015. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. JRL PROPERTY (CASTLE STREET) LTD has been registered for 10 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
09770402
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL PROPERTY (CASTLE STREET) LTD

JRL PROPERTY (CASTLE STREET) LTD is an active company incorporated on 10 September 2015 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. JRL PROPERTY (CASTLE STREET) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09770402

LTD Company

Age

10 Years

Incorporated 10 September 2015

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

JRL CORE CONSTRUCTION LIMITED
From: 25 September 2015To: 10 February 2021
ELSTREE PILING LIMITED
From: 10 September 2015To: 25 September 2015
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 19
Owner Exit
Jan 21
Director Left
Jan 21
Loan Secured
Sept 21
Owner Exit
May 22
Loan Secured
Sept 25
Owner Exit
Sept 25
Owner Exit
Dec 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GLEESON, Ronan

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 10 Sept 2015

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 10 Sept 2015

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 10 Sept 2015

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 10 Sept 2015

MORRISON, Nicholas David

Resigned
Clare Road, BraintreeCM7 2PG
Born May 1980
Director
Appointed 11 Feb 2019
Resigned 12 Jan 2021

Persons with significant control

5

1 Active
4 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2025
Ceased 03 Sept 2025
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 03 Sept 2025
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 04 May 2022
Ceased 03 Sept 2025
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 30 Dec 2020
Ceased 04 May 2022
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Memorandum Articles
4 July 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Resolution
10 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2015
NEWINCIncorporation