JLES CENTRAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

11/07/2511 July 2025 Register(s) moved to registered office address Jles House Higher Green Lane Astley Manchester M29 7HQ

View Document

06/06/256 June 2025 Withdrawal of a person with significant control statement on 2025-06-06

View Document

06/06/256 June 2025 Notification of Jles Group Ltd as a person with significant control on 2017-05-26

View Document

01/04/251 April 2025 Secretary's details changed for Mrs Lisa Ann Hilton on 2025-01-01

View Document

01/04/251 April 2025 Director's details changed for Mr Paul Tomlinson on 2025-03-28

View Document

20/02/2520 February 2025 Termination of appointment of Paul Tomlinson as a secretary on 2025-01-01

View Document

20/02/2520 February 2025 Appointment of Mrs Lisa Ann Hilton as a secretary on 2025-01-01

View Document

20/02/2520 February 2025 Secretary's details changed for Mrs Lisa Ann Hilton on 2025-01-01

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

28/08/2428 August 2024 Registration of charge 063182280006, created on 2024-08-22

View Document

23/08/2423 August 2024 Satisfaction of charge 063182280005 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 063182280004 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

12/04/2312 April 2023 Satisfaction of charge 063182280002 in full

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Director's details changed for Mr Thomas Paul Lewis on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Registration of charge 063182280005, created on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mr Jamie Brian Foster on 2021-07-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOMLINSON / 01/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL LEWIS / 01/07/2020

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRACEGIRDLE

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM MELLY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MR THOMAS PAUL LEWIS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR PAUL TOMLINSON

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 NOTIFICATION OF PSC STATEMENT ON 26/05/2017

View Document

21/11/1721 November 2017 CESSATION OF JONATHAN BRACEGIRDLE AS A PSC

View Document

21/11/1721 November 2017 CESSATION OF LIAM PETER MELLY AS A PSC

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 23/01/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 23/01/2017

View Document

24/07/1724 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 ADOPT ARTICLES 26/05/2017

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063182280003

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063182280002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TOMLINSON / 01/05/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Registered office address changed from , the Haybarn Higher Green Lane, Astley, Manchester, M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 2015-01-23

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY UNITED KINGDOM

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 COMPANY NAME CHANGED JLES MIDLANDS LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 SECRETARY APPOINTED MR PAUL TOMLINSON

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY LIAM MELLY

View Document

29/07/1129 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 19/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIAN FOSTER / 19/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 19/07/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 19/07/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/096 August 2009 MEMORANDUM OF ASSOCIATION

View Document

28/07/0928 July 2009 ALTER MEMORANDUM 24/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY NR MANCHESTER M29 7HQ

View Document

20/07/0920 July 2009

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR JAMIE BRIAN FOSTER

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL HITCHIN

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIAM MELLY / 19/07/2008

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY NR MANCHESTER M29 7HQ

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR RUSSELL JAMES HITCHIN

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 21 TOMLINSON STREET HORWICH BOLTON BL6 5QR

View Document

21/02/0821 February 2008

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07

View Document

19/07/0719 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company