Background WavePink WaveYellow Wave

JRJ PROPERTY LIMITED (10356608)

JRJ PROPERTY LIMITED (10356608) is an active UK company. incorporated on 2 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. JRJ PROPERTY LIMITED has been registered for 9 years. Current directors include BROGAN, Rory Vincent, CARROLL, Laura Jane, DENNIS, Rebecca.

Company Number
10356608
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
49 Peckham Rye, London, SE15 3NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROGAN, Rory Vincent, CARROLL, Laura Jane, DENNIS, Rebecca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRJ PROPERTY LIMITED

JRJ PROPERTY LIMITED is an active company incorporated on 2 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JRJ PROPERTY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10356608

LTD Company

Age

9 Years

Incorporated 2 September 2016

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 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

49 Peckham Rye London, SE15 3NX,

Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROGAN, Rory Vincent

Active
Peckham Rye, LondonSE15 3NX
Born July 1990
Director
Appointed 01 Jul 2021

CARROLL, Laura Jane

Active
49 Peckham Rye, LondonSE15 3NX
Born March 1987
Director
Appointed 04 Feb 2025

DENNIS, Rebecca

Active
49 Peckham Rye, LondonSE15 3NX
Born July 1984
Director
Appointed 02 Sept 2016

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 02 Sept 2016
Resigned 02 Sept 2016

KEITH, Philippa Anne

Resigned
Peckham Rye, LondonSE15 3NX
Born June 1970
Director
Appointed 02 Sept 2016
Resigned 02 Sept 2016

MIERS, James Andrew Talbot

Resigned
Crystal Palace Road, LondonSE22 9EY
Born October 1967
Director
Appointed 02 Sept 2016
Resigned 01 Jul 2021

VAUGHAN, Jonathan Matthew

Resigned
49 Peckham Rye, LondonSE15 3NX
Born November 1970
Director
Appointed 02 Sept 2016
Resigned 07 Feb 2025

Persons with significant control

6

3 Active
3 Ceased

Miss Laura Jane Carroll

Active
Peckham Rye, LondonSE15 3NX
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2025

Mr Rory Vincent Brogan

Active
Peckham Rye, LondonSE15 3NX
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2021

Mr Jonathan Matthew Vaughan

Ceased
Peckham Rye, LondonSE15 3NX
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 03 Feb 2025

Mr James Miers

Ceased
49 Peckham Rye, LondonSE15 3NX
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Ceased 31 Mar 2021
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2016
Ceased 02 Sept 2016

Miss Rebecca Dennis

Active
West Hay Grove, CirencesterGL7 6BE
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Incorporation Company
2 September 2016
NEWINCIncorporation