Company NameJLES Group Limited
Company StatusActive
Company Number05308808
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 3 months ago)
Previous NamesJL Construction & Project Management Limited and JL Engineering Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Paul Tomlinson
StatusCurrent
Appointed17 August 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Paul Tomlinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(12 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Jamie Brian Foster
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Russell James Hitchin
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Thomas Wood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameLiam Peter Melly
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4NB
Director NameMr Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Liam Peter Melly
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ
Director NameMr Liam Peter Melly
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(1 year, 1 month after company formation)
Appointment Duration16 years (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr James Kennedy Bush
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ

Contact

Websitejlesgroup.com
Email address[email protected]
Telephone08448797131
Telephone regionUnknown

Location

Registered AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

200k at £0.01Mr Jonathan Bracegirdle
40.00%
Ordinary A
200k at £0.01Mr Liam Peter Melly
40.00%
Ordinary A
500 at £1Mr Jonathan Bracegirdle
10.00%
Ordinary
500 at £1Mr Liam Peter Melly
10.00%
Ordinary

Financials

Year2014
Net Worth£197,251
Cash£133
Current Liabilities£863,600

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

6 April 2023Delivered 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 2022Delivered on: 18 February 2022
Persons entitled: Tc Loans Limited

Classification: A registered charge
Outstanding
20 November 2020Delivered 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 “company”) 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 2017Delivered 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 2017Delivered on: 30 May 2017
Persons entitled: Jonathan Bracegirdle & Liam Peter Melly

Classification: A registered charge
Outstanding
30 June 2009Delivered 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 2007Delivered 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

Filing History

14 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
12 April 2023Satisfaction of charge 053088080003 in full (1 page)
11 April 2023Registration of charge 053088080007, created on 6 April 2023 (16 pages)
6 April 2023Withdrawal of a person with significant control statement on 6 April 2023 (2 pages)
6 April 2023Notification of St. Annes (Holdings) Limited as a person with significant control on 5 April 2023 (2 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Thomas Wood on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Mr Russell James Hitchin on 29 June 2022 (2 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
18 February 2022Registration of charge 053088080006, created on 14 February 2022 (69 pages)
15 February 2022Appointment of Mr Russell James Hitchin as a director on 4 February 2022 (2 pages)
15 February 2022Director's details changed for Mr Jamie Brian Foster on 15 February 2022 (2 pages)
15 February 2022Termination of appointment of Liam Peter Melly as a director on 3 February 2022 (1 page)
15 February 2022Termination of appointment of Jonathan Bracegirdle as a director on 3 February 2022 (1 page)
15 February 2022Appointment of Mr Thomas Wood as a director on 4 February 2022 (2 pages)
15 February 2022Appointment of Mr Jamie Brian Foster as a director on 20 January 2022 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
10 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
25 November 2020Registration of charge 053088080005, created on 20 November 2020 (64 pages)
23 November 2020Satisfaction of charge 053088080004 in full (1 page)
23 November 2020Satisfaction of charge 2 in full (1 page)
12 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
25 November 2019Notification of a person with significant control statement (2 pages)
25 November 2019Cessation of St Annes (Holdings) Limited as a person with significant control on 1 January 2019 (1 page)
25 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
26 November 2018Change of details for Jles Group (Holdings) Limited as a person with significant control on 1 November 2018 (2 pages)
23 November 2018Notification of Jles Group (Holdings) Limited as a person with significant control on 26 May 2017 (2 pages)
23 November 2018Withdrawal of a person with significant control statement on 23 November 2018 (2 pages)
29 May 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
18 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Cessation of Liam Peter Melly as a person with significant control on 26 May 2017 (1 page)
21 November 2017Cessation of Jonathan Bracegirdle as a person with significant control on 26 May 2017 (1 page)
21 November 2017Cessation of Liam Peter Melly as a person with significant control on 26 May 2017 (1 page)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Cessation of Jonathan Bracegirdle as a person with significant control on 26 May 2017 (1 page)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 June 2017Resolutions
  • RES13 ‐ 'Documents' 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 June 2017Resolutions
  • RES13 ‐ 'Documents' 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 June 2017Registration of charge 053088080004, created on 26 May 2017 (22 pages)
2 June 2017Registration of charge 053088080004, created on 26 May 2017 (22 pages)
30 May 2017Registration of charge 053088080003, created on 26 May 2017 (39 pages)
30 May 2017Registration of charge 053088080003, created on 26 May 2017 (39 pages)
13 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
13 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
10 March 2017Appointment of Mr Paul Tomlinson as a director on 8 March 2017 (2 pages)
10 March 2017Appointment of Mr Paul Tomlinson as a director on 8 March 2017 (2 pages)
13 December 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
13 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
13 December 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
13 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 December 2015Secretary's details changed for Mr Paul Tomlinson on 1 November 2015 (1 page)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000
(7 pages)
10 December 2015Secretary's details changed for Mr Paul Tomlinson on 1 November 2015 (1 page)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000
(7 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,000
(7 pages)
10 December 2015Secretary's details changed for Mr Paul Tomlinson on 1 November 2015 (1 page)
9 December 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
9 December 2015Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 January 2015Registered 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 2015Registered 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 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(6 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(6 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
(6 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
(6 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000
(6 pages)
9 August 2013Satisfaction of charge 1 in full (2 pages)
9 August 2013Satisfaction of charge 1 in full (2 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Register inspection address has been changed (1 page)
11 December 2012Register inspection address has been changed (1 page)
24 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 5,000.00
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 5,000.00
(4 pages)
15 October 2012Change of share class name or designation (2 pages)
15 October 2012Change of share class name or designation (2 pages)
15 October 2012Sub-division of shares on 3 February 2012 (5 pages)
15 October 2012Sub-division of shares on 3 February 2012 (5 pages)
15 October 2012Sub-division of shares on 3 February 2012 (5 pages)
18 April 2012Termination of appointment of James Bush as a director (1 page)
18 April 2012Termination of appointment of James Bush as a director (1 page)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
26 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
26 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
23 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
23 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
1 July 2011Registered office address changed from the Haybarn Higher Green Lane Astley Nr Manchester M29 7HQ on 1 July 2011 (1 page)
1 July 2011Director's details changed for Mr Liam Peter Melly on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Liam Peter Melly on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Liam Peter Melly on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from the Haybarn Higher Green Lane Astley Nr Manchester M29 7HQ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from the Haybarn Higher Green Lane Astley Nr Manchester M29 7HQ on 1 July 2011 (1 page)
27 April 2011Appointment of Mr James Bush as a director (2 pages)
27 April 2011Appointment of Mr James Bush as a director (2 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
14 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Mr Jonathan Bracegirdle on 9 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Liam Peter Melly on 9 December 2010 (1 page)
14 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Mr Jonathan Bracegirdle on 9 December 2010 (2 pages)
14 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 January 2011Secretary's details changed for Mr Liam Peter Melly on 9 December 2010 (1 page)
14 January 2011Secretary's details changed for Mr Liam Peter Melly on 9 December 2010 (1 page)
14 January 2011Director's details changed for Mr Liam Peter Melly on 9 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Liam Peter Melly on 9 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Liam Peter Melly on 9 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Jonathan Bracegirdle on 9 December 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 February 2008Registered office changed on 21/02/08 from: 21 tomlinson street bolton BL6 5QR (1 page)
21 February 2008Registered office changed on 21/02/08 from: 21 tomlinson street bolton BL6 5QR (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 09/12/07; full list of members (2 pages)
14 December 2007Return made up to 09/12/07; full list of members (2 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
10 July 2007Company name changed jl engineering services LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed jl engineering services LIMITED\certificate issued on 10/07/07 (2 pages)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
17 July 2006Company name changed jl construction & project manage ment LIMITED\certificate issued on 17/07/06 (2 pages)
17 July 2006Company name changed jl construction & project manage ment LIMITED\certificate issued on 17/07/06 (2 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
27 January 2006Return made up to 09/12/05; full list of members (6 pages)
27 January 2006Return made up to 09/12/05; full list of members (6 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
9 December 2004Incorporation (8 pages)
9 December 2004Incorporation (8 pages)