Background WavePink WaveYellow Wave

JRL PROPERTY (EUSTON ROAD) LIMITED (11233399)

JRL PROPERTY (EUSTON ROAD) LIMITED (11233399) is an active UK company. incorporated on 5 March 2018. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. JRL PROPERTY (EUSTON ROAD) LIMITED has been registered for 8 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
11233399
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
41201, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL PROPERTY (EUSTON ROAD) LIMITED

JRL PROPERTY (EUSTON ROAD) LIMITED is an active company incorporated on 5 March 2018 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. JRL PROPERTY (EUSTON ROAD) LIMITED was registered 8 years ago.(SIC: 41201, 41202, 68209)

Status

active

Active since 8 years ago

Company No

11233399

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 April 2024 - 30 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

EUSTON ROAD LIMITED
From: 5 March 2018To: 19 April 2024
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Share Issue
Apr 18
Funding Round
Apr 18
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
2
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

GLEESON, Ronan

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 05 Mar 2018

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 05 Mar 2018

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 05 Mar 2018

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 05 Mar 2018

Persons with significant control

6

1 Active
5 Ceased
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 16 Apr 2024

Mr Kevin William Keegan

Ceased
Elstree Way, BorehamwoodWD6 1RN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Ceased 16 Apr 2024

Mr John James Reddington

Ceased
Elstree Way, BorehamwoodWD6 1RN
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 16 Apr 2024
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2024
Ceased 28 Mar 2024

Mr Kevin William Keegan

Ceased
Elstree Way, BorehamwoodWD6 1RN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 28 Mar 2024

Mr John James Reddington

Ceased
Elstree Way, BorehamwoodWD6 1RN
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Certificate Change Of Name Company
19 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 April 2018
RESOLUTIONSResolutions
Incorporation Company
5 March 2018
NEWINCIncorporation