JLES GROUP 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 New

View Document

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

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

21/02/2521 February 2025 Director's details changed for Mr Russell James Hitchin on 2024-05-25

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 Termination of appointment of Paul Tomlinson 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

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

31/08/2431 August 2024 Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England to Jles House Higher Green Lane Tyldesley Manchester M29 7HQ

View Document

28/08/2428 August 2024 Registration of charge 053088080008, created on 2024-08-22

View Document

23/08/2423 August 2024 Satisfaction of charge 053088080006 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 053088080005 in full

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/04/2312 April 2023 Satisfaction of charge 053088080003 in full

View Document

11/04/2311 April 2023 Registration of charge 053088080007, created on 2023-04-06

View Document

06/04/236 April 2023 Withdrawal of a person with significant control statement on 2023-04-06

View Document

06/04/236 April 2023 Notification of St. Annes (Holdings) Limited as a person with significant control on 2023-04-05

View Document

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

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

18/02/2218 February 2022 Registration of charge 053088080006, created on 2022-02-14

View Document

15/02/2215 February 2022 Termination of appointment of Jonathan Bracegirdle as a director on 2022-02-03

View Document

15/02/2215 February 2022 Termination of appointment of Liam Peter Melly as a director on 2022-02-03

View Document

15/02/2215 February 2022 Appointment of Mr Thomas Wood as a director on 2022-02-04

View Document

15/02/2215 February 2022 Appointment of Mr Russell James Hitchin as a director on 2022-02-04

View Document

15/02/2215 February 2022 Appointment of Mr Jamie Brian Foster as a director on 2022-01-20

View Document

15/02/2215 February 2022 Director's details changed for Mr Jamie Brian Foster on 2022-02-15

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 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

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF PSC STATEMENT ON 01/01/2019

View Document

25/11/1925 November 2019 CESSATION OF ST ANNES (HOLDINGS) LIMITED AS A PSC

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

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / JLES GROUP (HOLDINGS) LIMITED / 01/11/2018

View Document

23/11/1823 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2018

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JLES GROUP (HOLDINGS) LIMITED

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

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

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

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 053088080004

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053088080003

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 23/01/2017

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR PAUL TOMLINSON

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

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

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TOMLINSON / 01/11/2015

View Document

09/12/159 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

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 CHANGED ON 23/01/2015 FROM THE GRANARY HIGHER GREEN LANE ASTLEY, TYLDESLEY MANCHESTER M29 7HQ

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

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

23/12/1323 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SAIL ADDRESS CREATED

View Document

24/10/1224 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 5000.00

View Document

15/10/1215 October 2012 SUB-DIVISION 03/02/12

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BUSH

View Document

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

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

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

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY NR MANCHESTER M29 7HQ

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 01/07/2011

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR JAMES BUSH

View Document

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

View Document

14/01/1114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 09/12/2010

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 09/12/2010

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 09/12/2010

View Document

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

View Document

18/12/0918 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED JL ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 10/07/07

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 COMPANY NAME CHANGED JL CONSTRUCTION & PROJECT MANAGE MENT LIMITED CERTIFICATE ISSUED ON 17/07/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 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