Astley
Manchester
M29 7HQ
Director Name | Mr Liam Peter Melly |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Director Name | Mr Jamie Brian Foster |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Secretary Name | Mr Paul Tomlinson |
---|---|
Status | Closed |
Appointed | 17 August 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | Jles House Higher Green Lane Astley Manchester M29 7HQ |
Secretary Name | Mr Liam Peter Melly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Higher Green Lane Astley, Tyldesley Manchester M29 7HQ |
Director Name | Mr Mark Hadfield |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year after company formation) |
Appointment Duration | 12 months (resigned 27 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haybarn Higher Green Lane Astley Manchester M29 7HQ |
Website | jlesgroup.com |
---|---|
Email address | [email protected] |
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 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £251 |
Cash | £94 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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 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 |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
10 February 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
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) |
23 January 2015 | Registered 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 2015 | Registered 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) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 July 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
8 July 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (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) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 30 June 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 | Appointment of Mr Paul Tomlinson as a secretary (2 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 | Termination of appointment of Liam Melly as a secretary (1 page) |
7 July 2011 | Director's details changed for Mr Liam Peter Melly on 30 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Liam Peter Melly on 30 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 7 July 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 October 2010 | Appointment of Mr Jamie Brian Foster as a director (2 pages) |
1 October 2010 | Appointment of Mr Jamie Brian Foster as a director (2 pages) |
14 July 2010 | Termination of appointment of Mark Hadfield as a director (1 page) |
14 July 2010 | Termination of appointment of Mark Hadfield as a director (1 page) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Mr Liam Peter Melly on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Jonathan Bracegirdle on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Mark Hadfield on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Liam Peter Melly on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Mark Hadfield on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Liam Peter Melly on 30 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Liam Peter Melly on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Jonathan Bracegirdle on 30 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mr Mark Hadfield as a director (1 page) |
24 February 2010 | Appointment of Mr Mark Hadfield as a director (1 page) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
30 June 2008 | Incorporation (17 pages) |
30 June 2008 | Incorporation (17 pages) |