Company NameJLES North West Limited
Company StatusActive
Company Number06226481
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)

Business Activity

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

Directors

Secretary NameMr Paul Tomlinson
StatusCurrent
Appointed17 August 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
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
Appointed01 July 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Paul Tomlinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hrc Law Llp Acresfield
8-10 Exchange Street
Manchester
M2 7HA
Director NameMr Luke Alexander Barry
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Liam Peter Melly
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Liam Peter Melly
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Christopher John Twist
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haybarn Higher Green Lane
Astley
Manchester
M29 7HQ

Contact

Websitejlesgroup.com
Email address[email protected]

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

100 at £1Jles Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,358
Cash£167
Current Liabilities£520

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

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 north west 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
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

Filing History

27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Mr Paul Tomlinson on 14 April 2023 (2 pages)
12 April 2023Satisfaction of charge 062264810003 in full (1 page)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 February 2022Registration of charge 062264810006, created on 14 February 2022 (69 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 July 2021Director's details changed for Mr Jamie Brian Foster on 30 July 2021 (2 pages)
29 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
4 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Memorandum and Articles of Association (11 pages)
25 November 2020Registration of charge 062264810005, created on 20 November 2020 (64 pages)
23 November 2020Satisfaction of charge 062264810004 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 (8 pages)
12 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
21 February 2020Termination of appointment of Liam Peter Melly as a director on 1 January 2020 (1 page)
21 February 2020Termination of appointment of Jonathan Bracegirdle as a director on 1 January 2020 (1 page)
14 February 2020Appointment of Mr Luke Alexander Barry as a director on 1 January 2020 (2 pages)
29 October 2019Appointment of Mr Paul Tomlinson as a director on 24 October 2019 (2 pages)
3 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
2 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
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)
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)
21 November 2017Cessation of Liam Peter Melly as a person with significant control on 26 May 2017 (1 page)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Resolutions
  • RES13 ‐ Documents 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
9 June 2017Resolutions
  • RES13 ‐ Documents 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 June 2017Registration of charge 062264810004, created on 26 May 2017 (22 pages)
2 June 2017Registration of charge 062264810004, created on 26 May 2017 (22 pages)
1 June 2017Satisfaction of charge 1 in full (5 pages)
1 June 2017Satisfaction of charge 1 in full (5 pages)
30 May 2017Registration of charge 062264810003, created on 26 May 2017 (39 pages)
30 May 2017Registration of charge 062264810003, created on 26 May 2017 (39 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
2 May 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page)
2 May 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page)
3 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
3 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
3 March 2017Appointment of Mr Jamie Brian Foster as a director on 1 July 2016 (2 pages)
3 March 2017Appointment of Mr Jamie Brian Foster as a director on 1 July 2016 (2 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page)
10 February 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton BL1 4BY (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page)
30 April 2015Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page)
23 January 2015Registered 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 2015Registered 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 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
30 April 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
30 April 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Termination of appointment of Christopher Twist as a director (1 page)
18 October 2012Termination of appointment of Christopher Twist as a director (1 page)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 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)
23 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
23 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Christopher John Twist on 25 April 2011 (2 pages)
28 April 2011Director's details changed for Christopher John Twist on 25 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Liam Peter Melly on 25 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Liam Peter Melly on 25 April 2011 (2 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Mr Jonathan Bracegirdle on 25 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Jonathan Bracegirdle on 25 April 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed (1 page)
29 April 2010Secretary's details changed for Mr Liam Peter Melly on 25 April 2010 (1 page)
29 April 2010Secretary's details changed for Mr Liam Peter Melly on 25 April 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2009Memorandum and Articles of Association (7 pages)
6 August 2009Memorandum and Articles of Association (7 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
29 April 2009Location of register of members (1 page)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
30 April 2008Registered office changed on 30/04/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
30 April 2008Location of register of members (1 page)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Registered office changed on 21/02/08 from: 21 tomlinson street horwich bolton BL6 5QR (1 page)
21 February 2008Registered office changed on 21/02/08 from: 21 tomlinson street horwich bolton BL6 5QR (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 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)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
23 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 April 2007Incorporation (13 pages)
25 April 2007Incorporation (13 pages)