Company NameJayelle Properties Ltd
DirectorsJames Bradley and Lynda Bradley
Company StatusActive
Company Number07797146
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Bradley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Fullwood
Moorside
Oldham
OL1 4NZ
Director NameMrs Lynda Bradley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Fullwood
Moorside
Oldham
OL1 4NZ
Director NameMr James Richard Bradley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakley Drive
Moorside
Oldham
OL1 4TR

Location

Registered Address3 Higher Fullwood
Moorside
Oldham
OL1 4NZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Shareholders

1 at £1James Bradley
33.33%
Ordinary
1 at £1James Richard Bradley
33.33%
Ordinary
1 at £1Lynda Bradley
33.33%
Ordinary

Financials

Year2014
Net Worth£6,454
Cash£81
Current Liabilities£335,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

27 July 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 373 huddersfield road oldham greater manchester t/no.LA50207 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 July 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 33 alva road oldham greater manchester t/no.GM126925 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 July 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 ramsdale street chadderton oldham greater manchester t/no.GM929333 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 July 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: L/H property k/a 53 mayfield road oldham greater manchester t/no OL3645 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 July 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: L/H property k/a 50 watersheddings street oldham greater manchester t/no GM174076 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (1 page)
30 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
24 October 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Satisfaction of charge 4 in full (2 pages)
16 May 2016Satisfaction of charge 4 in full (2 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
20 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
20 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
26 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 October 2011Incorporation (23 pages)
4 October 2011Incorporation (23 pages)