JRL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

28/05/2528 May 2025 Satisfaction of charge 070467110006 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 070467110004 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 070467110005 in full

View Document

23/05/2523 May 2025 Second filing for the appointment of Edward Chong as a director

View Document

22/05/2522 May 2025 Previous accounting period extended from 2024-12-31 to 2025-04-30

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Appointment of Mark Andrew Lahiff as a director on 2025-04-12

View Document

25/04/2525 April 2025 Appointment of Edward Chong Sin Kiat as a director on 2025-04-12

View Document

25/04/2525 April 2025 Appointment of Heng Wai Wong as a director on 2025-04-18

View Document

25/04/2525 April 2025 Appointment of Chun Fai Lee as a director on 2025-04-12

View Document

24/04/2524 April 2025 Cessation of John James Reddington as a person with significant control on 2025-04-12

View Document

24/04/2524 April 2025 Notification of Ijm (Jrl) Limited as a person with significant control on 2025-04-12

View Document

24/04/2524 April 2025 Cessation of Kevin William Keegan as a person with significant control on 2025-04-12

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-12

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Registration of charge 070467110006, created on 2024-11-25

View Document

29/11/2429 November 2024 Registration of charge 070467110005, created on 2024-11-25

View Document

20/11/2420 November 2024 Registration of charge 070467110004, created on 2024-11-18

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

03/08/233 August 2023

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/06/2114 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN KEEGAN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES REDDINGTON

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MORAN

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/157 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1526 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 10776

View Document

26/11/1526 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 7976

View Document

13/07/1513 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 SECOND FILING FOR FORM SH01

View Document

03/02/153 February 2015 ADOPT ARTICLES 20/11/2014

View Document

18/08/1418 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 11276.00

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED ALLOA GROUP LIMITED CERTIFICATE ISSUED ON 24/03/14

View Document

24/03/1424 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 REMOVAL OF DOCUMENT

View Document

08/12/118 December 2011

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES REDDINGTON / 01/01/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KEEGAN / 01/01/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JUDE MORAN / 01/01/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. RONAN GLEESON / 01/01/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RONAN GLEESON / 01/01/2011

View Document

10/06/1010 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR KEVIN KEEGAN

View Document

22/12/0922 December 2009 SECRETARY APPOINTED RONAN GLEESON

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PETER JUDE MORAN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR RONAN GLEESON

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED JOHN REDDINGTON

View Document

21/12/0921 December 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 4 ELSTREE WAY BOREHAMWOOD BOREHAMWOOD WD6 1RN UNITED KINGDOM

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company