JRL PROPERTY (EUSTON ROAD) LIMITED

4 Elstree Way, Borehamwood, WD6 1RN, Hertfordshire, United Kingdom
StatusACTIVE
Company No.11233399
CategoryPrivate Limited Company
Incorporated05 Mar 2018
Age6 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

JRL PROPERTY (EUSTON ROAD) LIMITED is an active private limited company with number 11233399. It was incorporated 6 years, 2 months, 29 days ago, on 05 March 2018. The company address is 4 Elstree Way, Borehamwood, WD6 1RN, Hertfordshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112333990001

Charge creation date: 2024-05-03

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euston road LIMITED\certificate issued on 19/04/24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jrl Property Holdings Limited

Notification date: 2024-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John James Reddington

Cessation date: 2024-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-16

Psc name: Kevin William Keegan

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin William Keegan

Notification date: 2024-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Reddington

Notification date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Jrl Property Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-28

Psc name: Jrl Property Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: John James Reddington

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Kevin William Keegan

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr John James Reddington

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-23

Capital : 1,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2018

Action Date: 23 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-23

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPOSITE CP1 LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005838
Status:ACTIVE
Category:Limited Partnership

CATEMMA LIMITED

2 JOHN SAYER CLOSE,BARKING,IG11 0FF

Number:11565324
Status:ACTIVE
Category:Private Limited Company

COLIN FORD BUILDING SERVICES LIMITED

5 MELLOR CLOSE,TELFORD,TF7 5SS

Number:05127405
Status:LIQUIDATION
Category:Private Limited Company

GOLDVIEW ENTERTAINMENT LTD

197 AMHERST DRIVE,ORPINGTON,BR5 2HN

Number:08545449
Status:ACTIVE
Category:Private Limited Company

NEBULA 7 LIMITED

SBC HOUSE,WALLINGTON,SM6 7AH

Number:11163278
Status:ACTIVE
Category:Private Limited Company

PLATINUM LACE ( GLASGOW) LIMITED

KINETIC BUSINESS CENTRE,BOREHAMWOOD,WD6 4PJ

Number:10867522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source