Jles Central Limited

DataGardener
jles central limited
live
Small

Jles Central Limited

06318228Private Limited With Share Capital

Jles House Higher Green Lane, Astley, Manchester, M297HQ
Incorporated

19/07/2007

Company Age

18 years

Directors

4

Employees

10

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

Jles Central Limited (06318228) is a private limited with share capital incorporated on 19/07/2007 (18 years old) and registered in manchester, M297HQ. The company operates under SIC code 41201 - construction of commercial buildings.

Jles central limited is a construction company based out of jles house higher green lane astley, manchester, united kingdom.

Private Limited With Share Capital
SIC: 41201
Small
Incorporated 19/07/2007
M297HQ
10 employees

Financial Overview

Total Assets

£1.42M

Liabilities

£1.06M

Net Assets

£358.7K

Est. Turnover

£3.09M

AI Estimated
Unreported
Cash

£574.5K

Key Metrics

10

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Move Registers To Registered Office Company With New Address
Category:Address
Date:05-11-2025
Move Registers To Registered Office Company With New Address
Category:Address
Date:05-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-08-2025
Legacy
Category:Accounts
Date:06-08-2025
Legacy
Category:Other
Date:06-08-2025
Legacy
Category:Other
Date:06-08-2025
Move Registers To Registered Office Company With New Address
Category:Address
Date:11-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:20-02-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Legacy
Category:Accounts
Date:29-10-2024
Legacy
Category:Other
Date:29-10-2024
Legacy
Category:Other
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Memorandum Articles
Category:Incorporation
Date:28-08-2024
Resolution
Category:Resolution
Date:28-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2021
Resolution
Category:Resolution
Date:04-12-2020
Memorandum Articles
Category:Incorporation
Date:04-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-05-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2017
Move Registers To Sail Company With New Address
Category:Address
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2017
Resolution
Category:Resolution
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:26-09-2011
Termination Secretary Company With Name
Category:Officers
Date:23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2010
Change Sail Address Company
Category:Address
Date:24-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2010
Memorandum Articles
Category:Incorporation
Date:06-08-2009
Resolution
Category:Resolution
Date:28-07-2009
Legacy
Category:Annual Return
Date:21-07-2009
Legacy
Category:Address
Date:20-07-2009
Legacy
Category:Address
Date:20-07-2009
Legacy
Category:Mortgage
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2009
Legacy
Category:Officers
Date:10-09-2008
Legacy
Category:Officers
Date:01-09-2008
Legacy
Category:Annual Return
Date:24-07-2008
Legacy
Category:Address
Date:24-07-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date01/08/2025
Latest Accounts31/12/2024

Trading Addresses

Jles House Higher Green Lane, Astley, Manchester, M29 7Hq, M297HQRegistered

Contact

08448797131
jlesgroup.com
Jles House Higher Green Lane, Astley, Manchester, M297HQ