Company NameJLES South West Limited
DirectorsThomas Wood and Paul Tomlinson
Company StatusActive
Company Number10067230
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Thomas Wood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressJles House Higher Green Lane
Astley
Manchester
M29 7HQ
Secretary NameMr Paul Tomlinson
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleCompany Director
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(3 years, 7 months after company formation)
Appointment Duration4 years, 5 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
Appointed16 March 2016(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
Appointed16 March 2016(same day as company formation)
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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

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 south west 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

Filing History

12 April 2023Satisfaction of charge 100672300001 in full (1 page)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
29 June 2022Director's details changed for Mr Thomas Wood on 29 June 2022 (2 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
18 February 2022Registration of charge 100672300004, created on 14 February 2022 (69 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 March 2021Confirmation statement made on 15 March 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 100672300003, created on 20 November 2020 (64 pages)
23 November 2020Satisfaction of charge 100672300002 in full (1 page)
12 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 March 2020Confirmation statement made on 15 March 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)
29 October 2019Appointment of Mr Paul Tomlinson as a director on 24 October 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
29 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
20 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
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 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 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
(24 pages)
9 June 2017Resolutions
  • RES13 ‐ Documents 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 June 2017Registration of charge 100672300002, created on 26 May 2017 (22 pages)
2 June 2017Registration of charge 100672300002, created on 26 May 2017 (22 pages)
30 May 2017Registration of charge 100672300001, created on 26 May 2017 (39 pages)
30 May 2017Registration of charge 100672300001, created on 26 May 2017 (39 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
23 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
23 March 2017Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages)
22 March 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
22 March 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
9 June 2016Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Jles House Higher Green Lane Astley Manchester M29 7HQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Jles House Higher Green Lane Astley Manchester M29 7HQ on 9 June 2016 (1 page)
9 June 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
9 June 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
9 June 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
9 June 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
21 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-16
  • GBP 100
(32 pages)
16 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-16
  • GBP 100
(32 pages)