Company NameJLES Southern Limited
DirectorsRussell James Hitchin and Paul Tomlinson
Company StatusActive
Company Number06553318
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Previous NameJLES London Limited

Business Activity

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

Directors

Secretary NameMr Paul Tomlinson
StatusCurrent
Appointed17 August 2011(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Russell James Hitchin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
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(11 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 Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCo 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
Appointed02 April 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Liam Peter Melly
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haybarn Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Gareth James Wilby
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
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
Appointed01 October 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ

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

50 at £1Jonathan Bracegirdle
50.00%
Ordinary
50 at £1Liam Peter Melly
50.00%
Ordinary

Financials

Year2014
Net Worth£145,628
Cash£19,573
Current Liabilities£251,177

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 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 southern 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 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.
Outstanding

Filing History

12 April 2023Satisfaction of charge 065533180002 in full (1 page)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 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 (10 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
18 February 2022Registration of charge 065533180005, created on 14 February 2022 (69 pages)
9 November 2021Second filing for the appointment of Mr Russell James Hitchin as a director (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
4 December 2020Memorandum and Articles of Association (11 pages)
4 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Registration of charge 065533180004, created on 20 November 2020 (64 pages)
23 November 2020Satisfaction of charge 065533180003 in full (1 page)
23 November 2020Satisfaction of charge 1 in full (1 page)
12 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 May 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
21 February 2020Termination of appointment of Jonathan Bracegirdle as a director on 1 January 2020 (1 page)
21 February 2020Termination of appointment of Liam Peter Melly as a director on 1 January 2020 (1 page)
29 October 2019Appointment of Mr Paul Tomlinson as a director on 24 October 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 2 April 2018 with updates (4 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)
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 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 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 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 065533180003, created on 26 May 2017 (22 pages)
2 June 2017Registration of charge 065533180003, created on 26 May 2017 (22 pages)
30 May 2017Registration of charge 065533180002, created on 26 May 2017 (39 pages)
30 May 2017Registration of charge 065533180002, created on 26 May 2017 (39 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 April 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY (1 page)
5 April 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY (1 page)
3 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
3 March 2017Appointment of Mr Russell James Hitchin as a director on 1 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered 09/11/2021.
(3 pages)
3 March 2017Appointment of Mr Russell James Hitchin as a director on 1 July 2016 (2 pages)
3 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
3 March 2017Appointment of Mr Russell James Hitchin as a director on 1 July 2016 (2 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)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
10 February 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY (1 page)
10 February 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY (1 page)
12 January 2016Termination of appointment of Christopher John Twist as a director on 31 July 2015 (1 page)
12 January 2016Termination of appointment of Christopher John Twist as a director on 31 July 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)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Director's details changed for Mr Christopher John Twist on 1 April 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page)
8 April 2015Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Director's details changed for Mr Christopher John Twist on 1 April 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Paul Tomlinson on 1 April 2015 (1 page)
8 April 2015Director's details changed for Mr Christopher John Twist on 1 April 2015 (2 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(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)
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)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(6 pages)
11 April 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
11 April 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY (1 page)
14 August 2013Company name changed jles london LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2013Company name changed jles london LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (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)
5 November 2012Termination of appointment of Gareth Wilby as a director (1 page)
5 November 2012Termination of appointment of Gareth Wilby as a director (1 page)
18 October 2012Appointment of Mr Christopher John Twist as a director (2 pages)
18 October 2012Appointment of Mr Christopher John Twist as a director (2 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 2 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)
21 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
21 September 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
20 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
20 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Liam Peter Melly on 2 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Jonathan Bracegirdle on 2 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Liam Peter Melly on 2 April 2011 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Jonathan Bracegirdle on 2 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Liam Peter Melly on 2 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Jonathan Bracegirdle on 2 April 2011 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 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)
13 July 2010Appointment of Mr Gareth James Wilby as a director (2 pages)
13 July 2010Appointment of Mr Gareth James Wilby as a director (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Mr Liam Peter Melly on 2 April 2010 (1 page)
22 April 2010Secretary's details changed for Mr Liam Peter Melly on 2 April 2010 (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Secretary's details changed for Mr Liam Peter Melly on 2 April 2010 (1 page)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
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)
9 June 2009Registered office changed on 09/06/2009 from the haybarn higher green lane astley manchester M29 7HW (1 page)
9 June 2009Registered office changed on 09/06/2009 from the haybarn higher green lane astley manchester M29 7HW (1 page)
6 April 2009Registered office changed on 06/04/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page)
6 April 2009Registered office changed on 06/04/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
18 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 April 2008Incorporation (16 pages)
2 April 2008Incorporation (16 pages)