Background WavePink WaveYellow Wave

JRL PROPERTY (SOUTH EAST) LIMITED (10716596)

JRL PROPERTY (SOUTH EAST) LIMITED (10716596) is an active UK company. incorporated on 8 April 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JRL PROPERTY (SOUTH EAST) LIMITED has been registered for 9 years. Current directors include CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew, WALLACE, Adrian Jonathan.

Company Number
10716596
Status
active
Type
ltd
Incorporated
8 April 2017
Age
9 years
Address
Ground Floor, 53 New Broad Street, London, EC2M 1JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew, WALLACE, Adrian Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL PROPERTY (SOUTH EAST) LIMITED

JRL PROPERTY (SOUTH EAST) LIMITED is an active company incorporated on 8 April 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JRL PROPERTY (SOUTH EAST) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10716596

LTD Company

Age

9 Years

Incorporated 8 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Ground Floor, 53 New Broad Street London, EC2M 1JJ,

Previous Addresses

43 Royal Mint Street London E1 8LG England
From: 19 February 2025To: 14 July 2025
4 Elstree Way Borehamwood Hertfordshire WD6 1RN United Kingdom
From: 8 April 2017To: 19 February 2025
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHONG, Edward Sin Kiat

Active
New Broad Street, LondonEC2M 1JJ
Born December 1971
Director
Appointed 18 Feb 2025

LAHIFF, Mark Andrew

Active
New Broad Street, LondonEC2M 1JJ
Born October 1963
Director
Appointed 18 Feb 2025

WALLACE, Adrian Jonathan

Active
New Broad Street, LondonEC2M 1JJ
Born December 1957
Director
Appointed 18 Feb 2025

GLEESON, Ronan

Resigned
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 08 Apr 2017
Resigned 18 Feb 2025

GLEESON, Ronan Joseph

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 08 Apr 2017
Resigned 18 Feb 2025

KEEGAN, Kevin William

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 08 Apr 2017
Resigned 18 Feb 2025

REDDINGTON, John James

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 08 Apr 2017
Resigned 18 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
New Broad Street, LondonEC2M 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 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 08 Apr 2017
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 June 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
12 May 2025
RP04AP01RP04AP01
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2017
NEWINCIncorporation