JLES EXETER LIMITED

Company Documents

DateDescription
06/08/256 August 2025 New

View Document

06/08/256 August 2025 New

View Document

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

10/06/2510 June 2025 Notification of Jles Group Ltd as a person with significant control on 2021-02-04

View Document

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

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 Appointment of Mrs Lisa Ann Hilton as a secretary on 2025-01-01

View Document

02/12/242 December 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary 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 Registration of charge 131787940003, created on 2024-08-22

View Document

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

View Document

23/08/2423 August 2024 Satisfaction of charge 131787940001 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 131787940002 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

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 131787940002, created on 2022-02-14

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Registration of charge 131787940001, created on 2021-11-30

View Document

01/03/211 March 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOOD / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOMLINSON / 10/02/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM HAZLEMERE 70 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY ENGLAND

View Document

10/02/2110 February 2021 Registered 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 2021-02-10

View Document

04/02/214 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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