Jles North West Limited

DataGardener
jles north west limited
live
Micro

Jles North West Limited

06226481Private Limited With Share Capital

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

25/04/2007

Company Age

19 years

Directors

4

Employees

6

SIC Code

42990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Jles North West Limited (06226481) is a private limited with share capital incorporated on 25/04/2007 (19 years old) and registered in manchester, M297HQ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Jles north west is part of the jles group of companies, who operate within the uk development and construction sector. we provide innovative independent civil engineering solutions and project management services. we have a commitment to excellence and are the industry leaders in road, sewer & publi...

Private Limited With Share Capital
SIC: 42990
Micro
Incorporated 25/04/2007
M297HQ
6 employees

Financial Overview

Total Assets

£446.8K

Liabilities

£431.7K

Net Assets

£15.1K

Est. Turnover

£3.89M

AI Estimated
Unreported
Cash

£175.2K

Key Metrics

6

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Person Secretary Company With Change Date
Category:Officers
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:10-06-2025
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: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 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
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:24-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
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:29-04-2021
Memorandum Articles
Category:Incorporation
Date:04-12-2020
Resolution
Category:Resolution
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:12-05-2020
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:14-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
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
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 Satisfy Charge Full
Category:Mortgage
Date:01-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Move Registers To Sail Company With New Address
Category:Address
Date:02-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-04-2015
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:01-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:30-04-2014
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:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Termination Director Company With Name
Category:Officers
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:23-09-2011
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:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2011
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:30-04-2010
Change Sail Address Company
Category:Address
Date:30-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2010
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:Mortgage
Date:03-07-2009
Legacy
Category:Annual Return
Date:29-04-2009
Legacy
Category:Address
Date:29-04-2009
Legacy
Category:Address
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2009
Legacy
Category:Annual Return
Date:30-04-2008
Legacy
Category:Address
Date:30-04-2008
Legacy
Category:Address
Date:30-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2008
Legacy
Category:Address
Date:21-02-2008
Legacy
Category:Mortgage
Date:11-10-2007

Risk Assessment

moderate risk

International Score

Future Factor

fair

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