Company NameJLES Anglian Limited
Company StatusDissolved
Company Number06633804
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Bracegirdle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 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
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Director NameMr Jamie Brian Foster
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Paul Tomlinson
StatusClosed
Appointed17 August 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 29 November 2016)
RoleCompany Director
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Liam Peter Melly
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Higher Green Lane
Astley, Tyldesley
Manchester
M29 7HQ
Director NameMr Mark Hadfield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year after company formation)
Appointment Duration12 months (resigned 27 June 2010)
RoleCo 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 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£251
Cash£94
Current Liabilities£200

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

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 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

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 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 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)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
6 July 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
6 July 2015Secretary's details changed for Mr Paul Tomlinson on 1 May 2015 (1 page)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
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 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 2015Registered 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 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
8 July 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
8 July 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)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 30 June 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)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 30 June 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 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 2011Appointment of Mr Paul Tomlinson as a secretary (2 pages)
23 September 2011Termination of appointment of Liam Melly as a secretary (1 page)
7 July 2011Director's details changed for Mr Liam Peter Melly on 30 June 2011 (2 pages)
7 July 2011Director's details changed for Mr Liam Peter Melly on 30 June 2011 (2 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 7 July 2011 (1 page)
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)
1 October 2010Appointment of Mr Jamie Brian Foster as a director (2 pages)
1 October 2010Appointment of Mr Jamie Brian Foster as a director (2 pages)
14 July 2010Termination of appointment of Mark Hadfield as a director (1 page)
14 July 2010Termination of appointment of Mark Hadfield as a director (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mr Liam Peter Melly on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Jonathan Bracegirdle on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Mark Hadfield on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Liam Peter Melly on 30 June 2010 (1 page)
30 June 2010Director's details changed for Mr Mark Hadfield on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Liam Peter Melly on 30 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Liam Peter Melly on 30 June 2010 (1 page)
30 June 2010Director's details changed for Mr Jonathan Bracegirdle on 30 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Appointment of Mr Mark Hadfield as a director (1 page)
24 February 2010Appointment of Mr Mark Hadfield as a director (1 page)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Registered office changed on 16/07/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page)
16 July 2009Registered office changed on 16/07/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page)
16 July 2009Return made up to 30/06/09; full list of members (3 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)
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)
9 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
9 October 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
30 June 2008Incorporation (17 pages)
30 June 2008Incorporation (17 pages)