Jles Southern Limited

DataGardener
live
Micro

Jles Southern Limited

06553318Private Limited With Share Capital

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

02/04/2008

Company Age

18 years

Directors

3

Employees

4

SIC Code

42990

Risk

low risk

Company Overview

Registration, classification & business activity

Jles Southern Limited (06553318) is a private limited with share capital incorporated on 02/04/2008 (18 years old) and registered in manchester, M297HQ. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Micro
Incorporated 02/04/2008
M297HQ
4 employees

Financial Overview

Total Assets

£475.4K

Liabilities

£336.6K

Net Assets

£138.9K

Est. Turnover

£3.79M

AI Estimated
Unreported
Cash

£184.6K

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

98
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: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 Secretary Company With Change Date
Category:Officers
Date:01-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2024
Resolution
Category:Resolution
Date:25-08-2024
Memorandum Articles
Category:Incorporation
Date:25-08-2024
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
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
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:04-05-2020
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:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
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:06-04-2018
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 Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Move Registers To Sail Company With New Address
Category:Address
Date:05-04-2017
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
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:06-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:10-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
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:14-04-2014
Change Sail Address Company With Old Address
Category:Address
Date:11-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Termination Director Company With Name
Category:Officers
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:21-09-2011
Termination Secretary Company With Name
Category:Officers
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Sail Address Company
Category:Address
Date:22-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:22-04-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-03-2010
Legacy
Category:Mortgage
Date:03-07-2009
Legacy
Category:Address
Date:09-06-2009
Legacy
Category:Annual Return
Date:06-04-2009
Legacy
Category:Address
Date:06-04-2009
Legacy
Category:Address
Date:06-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-02-2009
Legacy
Category:Accounts
Date:18-06-2008
Incorporation Company
Category:Incorporation
Date:02-04-2008

Risk Assessment

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