Astley
Manchester
M29 7HQ
Director Name | Mr Paul Tomlinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(12 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Jamie Brian Foster |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Russell James Hitchin |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Liam Peter Melly |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Wigshaw Lane Culcheth Warrington Cheshire WA3 4NB |
Director Name | Mr Jonathan Bracegirdle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Secretary Name | Mr Liam Peter Melly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Higher Green Lane Astley, Tyldesley Manchester M29 7HQ |
Director Name | Mr Liam Peter Melly |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 16 years (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr James Kennedy Bush |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Higher Green Lane Astley, Tyldesley Manchester M29 7HQ |
Website | jlesgroup.com |
---|---|
Email address | [email protected] |
Telephone | 08448797131 |
Telephone region | Unknown |
Registered Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
200k at £0.01 | Mr Jonathan Bracegirdle 40.00% Ordinary A |
---|---|
200k at £0.01 | Mr Liam Peter Melly 40.00% Ordinary A |
500 at £1 | Mr Jonathan Bracegirdle 10.00% Ordinary |
500 at £1 | Mr Liam Peter Melly 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,251 |
Cash | £133 |
Current Liabilities | £863,600 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
6 April 2023 | Delivered on: 11 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 February 2022 | Delivered on: 18 February 2022 Persons entitled: Tc Loans Limited Classification: A registered charge Outstanding |
20 November 2020 | Delivered on: 25 November 2020 Persons entitled: Tc Loans (Cbils) Limited Acting as Security Trustee of the Secured Parties Classification: A registered charge Particulars: Jles group limited (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
26 May 2017 | Delivered on: 2 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Jonathan Bracegirdle & Liam Peter Melly Classification: A registered charge Outstanding |
30 June 2009 | Delivered on: 3 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 October 2007 | Delivered on: 11 October 2007 Satisfied on: 9 August 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Satisfaction of charge 053088080003 in full (1 page) |
11 April 2023 | Registration of charge 053088080007, created on 6 April 2023 (16 pages) |
6 April 2023 | Withdrawal of a person with significant control statement on 6 April 2023 (2 pages) |
6 April 2023 | Notification of St. Annes (Holdings) Limited as a person with significant control on 5 April 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
15 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Thomas Wood on 29 June 2022 (2 pages) |
29 June 2022 | Director's details changed for Mr Russell James Hitchin on 29 June 2022 (2 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
18 February 2022 | Registration of charge 053088080006, created on 14 February 2022 (69 pages) |
15 February 2022 | Appointment of Mr Russell James Hitchin as a director on 4 February 2022 (2 pages) |
15 February 2022 | Director's details changed for Mr Jamie Brian Foster on 15 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of Liam Peter Melly as a director on 3 February 2022 (1 page) |
15 February 2022 | Termination of appointment of Jonathan Bracegirdle as a director on 3 February 2022 (1 page) |
15 February 2022 | Appointment of Mr Thomas Wood as a director on 4 February 2022 (2 pages) |
15 February 2022 | Appointment of Mr Jamie Brian Foster as a director on 20 January 2022 (2 pages) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
25 November 2020 | Registration of charge 053088080005, created on 20 November 2020 (64 pages) |
23 November 2020 | Satisfaction of charge 053088080004 in full (1 page) |
23 November 2020 | Satisfaction of charge 2 in full (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
25 November 2019 | Notification of a person with significant control statement (2 pages) |
25 November 2019 | Cessation of St Annes (Holdings) Limited as a person with significant control on 1 January 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
26 November 2018 | Change of details for Jles Group (Holdings) Limited as a person with significant control on 1 November 2018 (2 pages) |
23 November 2018 | Notification of Jles Group (Holdings) Limited as a person with significant control on 26 May 2017 (2 pages) |
23 November 2018 | Withdrawal of a person with significant control statement on 23 November 2018 (2 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Cessation of Liam Peter Melly as a person with significant control on 26 May 2017 (1 page) |
21 November 2017 | Cessation of Jonathan Bracegirdle as a person with significant control on 26 May 2017 (1 page) |
21 November 2017 | Cessation of Liam Peter Melly as a person with significant control on 26 May 2017 (1 page) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Cessation of Jonathan Bracegirdle as a person with significant control on 26 May 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
2 June 2017 | Registration of charge 053088080004, created on 26 May 2017 (22 pages) |
2 June 2017 | Registration of charge 053088080004, created on 26 May 2017 (22 pages) |
30 May 2017 | Registration of charge 053088080003, created on 26 May 2017 (39 pages) |
30 May 2017 | Registration of charge 053088080003, created on 26 May 2017 (39 pages) |
13 March 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
10 March 2017 | Appointment of Mr Paul Tomlinson as a director on 8 March 2017 (2 pages) |
10 March 2017 | Appointment of Mr Paul Tomlinson as a director on 8 March 2017 (2 pages) |
13 December 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
13 December 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 December 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 November 2015 (1 page) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 November 2015 (1 page) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 November 2015 (1 page) |
9 December 2015 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
9 December 2015 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 January 2015 | Registered office address changed from The Granary Higher Green Lane Astley, Tyldesley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from The Granary Higher Green Lane Astley, Tyldesley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 August 2013 | Satisfaction of charge 1 in full (2 pages) |
9 August 2013 | Satisfaction of charge 1 in full (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Register inspection address has been changed (1 page) |
11 December 2012 | Register inspection address has been changed (1 page) |
24 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
15 October 2012 | Change of share class name or designation (2 pages) |
15 October 2012 | Change of share class name or designation (2 pages) |
15 October 2012 | Sub-division of shares on 3 February 2012 (5 pages) |
15 October 2012 | Sub-division of shares on 3 February 2012 (5 pages) |
15 October 2012 | Sub-division of shares on 3 February 2012 (5 pages) |
18 April 2012 | Termination of appointment of James Bush as a director (1 page) |
18 April 2012 | Termination of appointment of James Bush as a director (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Appointment of Mr Paul Tomlinson as a secretary (2 pages) |
26 September 2011 | Appointment of Mr Paul Tomlinson as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Liam Melly as a secretary (1 page) |
23 September 2011 | Termination of appointment of Liam Melly as a secretary (1 page) |
1 July 2011 | Registered office address changed from the Haybarn Higher Green Lane Astley Nr Manchester M29 7HQ on 1 July 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Liam Peter Melly on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Liam Peter Melly on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Liam Peter Melly on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from the Haybarn Higher Green Lane Astley Nr Manchester M29 7HQ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from the Haybarn Higher Green Lane Astley Nr Manchester M29 7HQ on 1 July 2011 (1 page) |
27 April 2011 | Appointment of Mr James Bush as a director (2 pages) |
27 April 2011 | Appointment of Mr James Bush as a director (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Mr Jonathan Bracegirdle on 9 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Liam Peter Melly on 9 December 2010 (1 page) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Mr Jonathan Bracegirdle on 9 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Secretary's details changed for Mr Liam Peter Melly on 9 December 2010 (1 page) |
14 January 2011 | Secretary's details changed for Mr Liam Peter Melly on 9 December 2010 (1 page) |
14 January 2011 | Director's details changed for Mr Liam Peter Melly on 9 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Liam Peter Melly on 9 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Liam Peter Melly on 9 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Jonathan Bracegirdle on 9 December 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 21 tomlinson street bolton BL6 5QR (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 21 tomlinson street bolton BL6 5QR (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Company name changed jl engineering services LIMITED\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed jl engineering services LIMITED\certificate issued on 10/07/07 (2 pages) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
17 July 2006 | Company name changed jl construction & project manage ment LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed jl construction & project manage ment LIMITED\certificate issued on 17/07/06 (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
9 December 2004 | Incorporation (8 pages) |
9 December 2004 | Incorporation (8 pages) |