JRL GROUP LIMITED

Company Documents

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

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Document

17/04/2517 April 2025 Resolutions

View Document

10/04/2510 April 2025 Change of details for Jrl Group Holdings Ltd as a person with significant control on 2016-04-06

View Document

29/12/2429 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/07/2315 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Document

11/05/1611 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Document

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

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ADOPT ARTICLES 16/10/2014

View Document

28/10/1428 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1425 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Document

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

View Document

10/10/1310 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 23 April 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

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

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

09/05/119 May 2011 DIRECTOR APPOINTED MR RONAN GLEESON

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM KEEGAN / 01/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JUDE MORAN / 01/01/2011

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RONAN GLEESON / 01/01/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES REDDINGTON / 01/01/2011

View Document

17/05/1017 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

29/03/1029 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED PETER JUDE MORAN LOGGED FORM

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED JOHN REDDINGTON LOGGED FORM

View Document

17/06/0917 June 2009 SECRETARY APPOINTED RONAN GLEESON LOGGED FORM

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED FRAMETOWER LIMITED CERTIFICATE ISSUED ON 08/06/09

View Document

14/05/0914 May 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 44 GREAT EASTERN ST LONDON EC2A 3EP

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE FRASER

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED KEVIN KEEGAN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR DAVID ANTHONY KENNEDY

View Document

04/04/084 April 2008 SECRETARY APPOINTED MISS CHRISTINE FRASER

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information