Astley
Manchester
M29 7HQ
Director Name | Mr Jamie Brian Foster |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Paul Tomlinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Kristian Scott Yarwood |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Jonathan Bracegirdle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Liam Peter Melly |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Secretary Name | Mr Liam Peter Melly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haybarn Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Daniel Ross Thomas |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2008) |
Role | Managing Director |
Correspondence Address | 69 Mount Terrace Eccleshill Bradford BD2 2JE |
Director Name | Mr Russell James Hitchin |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Website | jlesgroup.com |
---|---|
Email address | [email protected] |
Telephone | 01942 898903 |
Telephone region | Wigan |
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 |
100 at £1 | Jles Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184 |
Cash | £10,128 |
Current Liabilities | £343,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
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 northern 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
4 October 2007 | Delivered on: 11 October 2007 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 and machinery. Outstanding |
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Director's details changed for Mr Paul Tomlinson on 14 April 2023 (2 pages) |
12 April 2023 | Satisfaction of charge 062264790003 in full (1 page) |
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 July 2022 | Appointment of Mr Kristian Scott Yarwood as a director on 14 July 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 February 2022 | Registration of charge 062264790006, created on 14 February 2022 (69 pages) |
18 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 July 2021 | Director's details changed for Mr Jamie Brian Foster on 30 July 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
4 December 2020 | Resolutions
|
4 December 2020 | Memorandum and Articles of Association (11 pages) |
25 November 2020 | Registration of charge 062264790005, created on 20 November 2020 (64 pages) |
23 November 2020 | Satisfaction of charge 2 in full (1 page) |
23 November 2020 | Satisfaction of charge 062264790004 in full (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
21 February 2020 | Termination of appointment of Jonathan Bracegirdle as a director on 1 January 2020 (1 page) |
21 February 2020 | Termination of appointment of Liam Peter Melly as a director on 1 January 2020 (1 page) |
29 October 2019 | Appointment of Mr Paul Tomlinson as a director on 24 October 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
22 November 2017 | Notification of a person with significant control statement (2 pages) |
22 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 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) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
2 June 2017 | Registration of charge 062264790004, created on 26 May 2017 (22 pages) |
2 June 2017 | Registration of charge 062264790004, created on 26 May 2017 (22 pages) |
30 May 2017 | Registration of charge 062264790003, created on 26 May 2017 (39 pages) |
30 May 2017 | Registration of charge 062264790003, created on 26 May 2017 (39 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
2 May 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page) |
2 May 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page) |
3 March 2017 | Appointment of Mr Jamie Brian Foster as a director on 1 July 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
3 March 2017 | Termination of appointment of Russell James Hitchin as a director on 1 July 2016 (1 page) |
3 March 2017 | Termination of appointment of Russell James Hitchin as a director on 1 July 2016 (1 page) |
3 March 2017 | Appointment of Mr Jamie Brian Foster as a director on 1 July 2016 (2 pages) |
3 March 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (4 pages) |
1 March 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 February 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page) |
10 February 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page) |
23 January 2015 | Registered office address changed from The Haybarn Higher Green Lane Astley 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 Haybarn Higher Green Lane Astley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY England (1 page) |
30 April 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY England (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2013 | Company name changed jles yorkshire LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed jles yorkshire LIMITED\certificate issued on 13/08/13
|
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 September 2011 | Termination of appointment of Liam Melly as a secretary (1 page) |
23 September 2011 | Appointment of Mr Paul Tomlinson as a secretary (2 pages) |
23 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) |
28 April 2011 | Director's details changed for Mr Liam Peter Melly on 25 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Jonathan Bracegirdle on 25 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Mr Liam Peter Melly on 25 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Jonathan Bracegirdle on 25 April 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Secretary's details changed for Mr Liam Peter Melly on 25 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Russell James Hitchin on 25 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Mr Liam Peter Melly on 25 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Russell James Hitchin on 25 April 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2009 | Memorandum and Articles of Association (7 pages) |
6 August 2009 | Memorandum and Articles of Association (7 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
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) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Location of register of members (1 page) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2008 | Director appointed mr russell james hitchin (1 page) |
1 September 2008 | Director appointed mr russell james hitchin (1 page) |
27 August 2008 | Appointment terminated director daniel thomas (1 page) |
27 August 2008 | Appointment terminated director daniel thomas (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 21 tomlinson street horwich bolton BL6 5QR (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 21 tomlinson street horwich bolton BL6 5QR (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 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) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
23 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 April 2007 | Incorporation (13 pages) |
25 April 2007 | Incorporation (13 pages) |