The Leah Jones Group Limited

DataGardener
the leah jones group limited
live
Micro

The Leah Jones Group Limited

07884187Private Limited With Share Capital

Marston House 5, Elmdon Lane, Marston Green, Solihull, B377DL
Incorporated

16/12/2011

Company Age

14 years

Directors

4

Employees

4

SIC Code

77390

Risk

very low risk

Company Overview

Registration, classification & business activity

The Leah Jones Group Limited (07884187) is a private limited with share capital incorporated on 16/12/2011 (14 years old) and registered in solihull, B377DL. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

The leah jones group limited is a machinery company based out of kings chambers queens cross high street, dudley, united kingdom.

Private Limited With Share Capital
SIC: 77390
Micro
Incorporated 16/12/2011
B377DL
4 employees

Financial Overview

Total Assets

£65.43M

Liabilities

£264.0K

Net Assets

£65.16M

Cash

£427.7K

Key Metrics

4

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2026
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2025
Memorandum Articles
Category:Incorporation
Date:07-02-2025
Resolution
Category:Resolution
Date:06-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:12-08-2024
Capital Name Of Class Of Shares
Category:Capital
Date:24-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Capital Allotment Shares
Category:Capital
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-05-2014
Capital Allotment Shares
Category:Capital
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2012
Incorporation Company
Category:Incorporation
Date:16-12-2011

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date29/01/2026
Latest Accounts30/04/2025

Trading Addresses

Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands B37 7Dl, B377DLRegistered
Unit 2-3, Prothero Works, Bilport Lane, Wednesbury, West Midlands, WS100NT

Contact

Marston House 5, Elmdon Lane, Marston Green, Solihull, B377DL