Background WavePink WaveYellow Wave

JRL PROPERTY (CARLTON WORKS) LIMITED (13306653)

JRL PROPERTY (CARLTON WORKS) LIMITED (13306653) is an active UK company. incorporated on 31 March 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JRL PROPERTY (CARLTON WORKS) LIMITED has been registered for 5 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
13306653
Status
active
Type
ltd
Incorporated
31 March 2021
Age
5 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JRL PROPERTY (CARLTON WORKS) LIMITED

JRL PROPERTY (CARLTON WORKS) LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JRL PROPERTY (CARLTON WORKS) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13306653

LTD Company

Age

5 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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: 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 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

JRL PROPERTY (STOCKPORT) LIMITED
From: 31 March 2021To: 5 April 2022
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 31 Mar 2021

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 31 Mar 2021

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 31 Mar 2021

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 31 Mar 2021

Persons with significant control

1

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 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 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 No Updates
3 April 2025
CS01Confirmation Statement
Memorandum Articles
14 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 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
GUARANTEE2GUARANTEE2
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2021
NEWINCIncorporation