Company NameJLES Central Limited
Company StatusActive
Company Number06318228
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Previous NameJLES Midlands Limited

Business Activity

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

Directors

Director NameMr Jamie Brian Foster
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Paul Tomlinson
StatusCurrent
Appointed17 August 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Thomas Paul Lewis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 6 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, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 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
Appointed19 July 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
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Russell James Hitchin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 2008)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crocus Field
Leyland
Preston
PR25 3DY

Contact

Websitejlesgroup.com
Email address[email protected]
Telephone01942 898902
Telephone regionWigan

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£194
Cash£28,767
Current Liabilities£506,257

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 Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks 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 central 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

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 April 2023Satisfaction of charge 063182280002 in full (1 page)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 February 2023Director's details changed for Mr Thomas Paul Lewis on 1 September 2022 (2 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 February 2022Registration of charge 063182280005, created on 14 February 2022 (69 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 July 2021Director's details changed for Mr Jamie Brian Foster on 30 July 2021 (2 pages)
22 July 2021Confirmation statement made on 19 July 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 063182280004, created on 20 November 2020 (64 pages)
23 November 2020Satisfaction of charge 1 in full (1 page)
23 November 2020Satisfaction of charge 063182280003 in full (1 page)
12 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 July 2020Director's details changed for Mr Paul Tomlinson on 1 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Thomas Paul Lewis on 1 July 2020 (2 pages)
28 July 2020Confirmation statement made on 19 July 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)
1 November 2019Appointment of Mr Thomas Paul Lewis as a director on 1 October 2019 (2 pages)
29 October 2019Appointment of Mr Paul Tomlinson as a director on 24 October 2019 (2 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
21 November 2017Cessation of Liam Peter Melly 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 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 Jonathan Bracegirdle as a person with significant control on 26 May 2017 (1 page)
25 July 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
25 July 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
25 July 2017Change of details for Mr Jonathan Bracegirdle as a person with significant control on 23 January 2017 (2 pages)
25 July 2017Change of details for Mr Jonathan Bracegirdle as a person with significant control on 23 January 2017 (2 pages)
24 July 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (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 063182280003, created on 26 May 2017 (22 pages)
2 June 2017Registration of charge 063182280003, created on 26 May 2017 (22 pages)
30 May 2017Registration of charge 063182280002, created on 26 May 2017 (39 pages)
30 May 2017Registration of charge 063182280002, created on 26 May 2017 (39 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 February 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 February 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
23 July 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
23 July 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (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)
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)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
22 July 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
22 July 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (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)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 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)
7 March 2013Company name changed jles midlands LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed jles midlands LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 19 July 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)
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)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 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)
24 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 September 2010Register inspection address has been changed (1 page)
23 September 2010Director's details changed for Mr Liam Peter Melly on 19 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Liam Peter Melly on 19 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Jonathan Bracegirdle on 19 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Jamie Brian Foster on 19 July 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Liam Peter Melly on 19 July 2010 (1 page)
23 September 2010Director's details changed for Mr Jonathan Bracegirdle on 19 July 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Liam Peter Melly on 19 July 2010 (1 page)
23 September 2010Director's details changed for Mr Jamie Brian Foster on 19 July 2010 (2 pages)
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)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Registered office changed on 20/07/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
20 July 2009Registered office changed on 20/07/2009 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
20 July 2009Location of register of members (1 page)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
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)
10 September 2008Director appointed mr jamie brian foster (1 page)
10 September 2008Director appointed mr jamie brian foster (1 page)
1 September 2008Appointment terminated director russell hitchin (1 page)
1 September 2008Appointment terminated director russell hitchin (1 page)
24 July 2008Return made up to 19/07/08; full list of members (4 pages)
24 July 2008Director and secretary's change of particulars / liam melly / 19/07/2008 (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Director and secretary's change of particulars / liam melly / 19/07/2008 (1 page)
24 July 2008Return made up to 19/07/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from the haybarn higher green lane astley nr manchester M29 7HQ (1 page)
26 June 2008Director appointed mr russell james hitchin (1 page)
26 June 2008Director appointed mr russell james hitchin (1 page)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 April 2008Accounts for a dormant company 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)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
19 July 2007Incorporation (13 pages)
19 July 2007Incorporation (13 pages)