Jles Group Limited

DataGardener
jles group limited
live
Small

Jles Group Limited

05308808Private Limited With Share Capital

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

09/12/2004

Company Age

21 years

Directors

5

Employees

16

SIC Code

42990

Risk

low risk

Company Overview

Registration, classification & business activity

Jles Group Limited (05308808) is a private limited with share capital incorporated on 09/12/2004 (21 years old) and registered in manchester, M297HQ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

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

Private Limited With Share Capital
SIC: 42990
Small
Incorporated 09/12/2004
M297HQ
16 employees

Financial Overview

Total Assets

£1.20M

Liabilities

£242.8K

Net Assets

£959.7K

Est. Turnover

£5.03M

AI Estimated
Unreported
Cash

£62.1K

Key Metrics

16

Employees

5

Directors

2

Shareholders

1

CCJs

Board of Directors

4

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2025
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 Director Company With Change Date
Category:Officers
Date:21-02-2025
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-10-2024
Legacy
Category:Accounts
Date:27-10-2024
Legacy
Category:Other
Date:27-10-2024
Legacy
Category:Other
Date:27-10-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:31-08-2024
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:14-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2022
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
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
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:12-12-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
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
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
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Move Registers To Sail Company With New Address
Category:Address
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2015
Move Registers To Sail Company With New Address
Category:Address
Date:09-12-2015
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:15-12-2014
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:23-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Change Sail Address Company
Category:Address
Date:11-12-2012
Capital Allotment Shares
Category:Capital
Date:24-10-2012
Capital Alter Shares Subdivision
Category:Capital
Date:15-10-2012
Capital Name Of Class Of Shares
Category:Capital
Date:15-10-2012
Termination Director Company With Name
Category:Officers
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:26-09-2011
Termination Secretary Company With Name
Category:Officers
Date:23-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2011
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:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Legacy
Category:Mortgage
Date:03-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2009
Legacy
Category:Annual Return
Date:09-12-2008

Risk Assessment

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
central@jlesgroup.cominfo@jlesgroup.com
jlesgroup.com
Jles House Higher Green Lane, Astley, Manchester, M297HQ