Background WavePink WaveYellow Wave

JLE VENTURES LTD (04951402)

JLE VENTURES LTD (04951402) is an active UK company. incorporated on 3 November 2003. with registered office in Lichfield. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. JLE VENTURES LTD has been registered for 22 years. Current directors include CLARKE, Adrian Graham, WITHECOMBE, Robert Darren.

Company Number
04951402
Status
active
Type
ltd
Incorporated
3 November 2003
Age
22 years
Address
30 Bore Street, Lichfield, WS13 6PQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CLARKE, Adrian Graham, WITHECOMBE, Robert Darren
SIC Codes
41201, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLE VENTURES LTD

JLE VENTURES LTD is an active company incorporated on 3 November 2003 with the registered office located in Lichfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. JLE VENTURES LTD was registered 22 years ago.(SIC: 41201, 64203)

Status

active

Active since 22 years ago

Company No

04951402

LTD Company

Age

22 Years

Incorporated 3 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

L & J HOLDINGS LIMITED
From: 24 November 2006To: 5 February 2019
KEELEX 286 LIMITED
From: 3 November 2003To: 24 November 2006
Contact
Address

30 Bore Street Lichfield, WS13 6PQ,

Previous Addresses

44 Hall Lane Walsall Wood Walsall WS9 9AS
From: 20 May 2013To: 15 October 2020
44 Hall Lane Walsall Wood Walsall WS9 9BB
From: 3 November 2003To: 20 May 2013
Timeline

101 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Dec 10
Capital Reduction
Mar 11
Capital Reduction
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Share Buyback
Mar 11
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
May 11
Capital Reduction
May 11
Share Buyback
May 11
Share Buyback
May 11
Capital Reduction
Aug 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Share Buyback
Aug 11
Capital Reduction
Sept 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Share Buyback
Sept 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Capital Reduction
May 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Share Buyback
May 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Capital Reduction
Jan 13
Share Buyback
Jan 13
Share Buyback
Jan 13
Share Buyback
Feb 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Director Joined
Dec 14
Director Left
Mar 17
Owner Exit
Aug 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Dec 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
80
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLARKE, Adrian Graham

Active
Bore Street, LichfieldWS13 6LL
Born December 1973
Director
Appointed 16 Jan 2026

WITHECOMBE, Robert Darren

Active
Bore Street, LichfieldWS13 6PQ
Born September 1965
Director
Appointed 30 Nov 2023

MORTIMER, Lee James

Resigned
138 Woodbury Road, HalesowenB62 9AG
Secretary
Appointed 21 Nov 2006
Resigned 10 Dec 2010

KEELEX CORPORATE SERVICES LIMITED

Resigned
28 Dam Street, LichfieldWS13 6AA
Corporate nominee secretary
Appointed 03 Nov 2003
Resigned 21 Nov 2006

BOUROUS, Mouhcine

Resigned
Bore Street, LichfieldWS13 6PQ
Born May 1982
Director
Appointed 28 Jun 2024
Resigned 16 Jan 2026

EVANS, John Lloyd

Resigned
Bore Street, LichfieldWS13 6PQ
Born October 1972
Director
Appointed 21 Nov 2006
Resigned 30 Nov 2023

EVANS, Leanne

Resigned
Hall Lane, WalsallWS9 9AS
Born May 1975
Director
Appointed 28 Nov 2014
Resigned 31 Mar 2017

HARRISON, Stephen William

Resigned
Bore Street, LichfieldWS13 6PQ
Born March 1968
Director
Appointed 25 Jan 2023
Resigned 04 Feb 2025

MORTIMER, Lee James

Resigned
138 Woodbury Road, HalesowenB62 9AG
Born March 1972
Director
Appointed 21 Nov 2006
Resigned 10 Dec 2010

PRICE, Jonathan Paul

Resigned
Bore Street, LichfieldWS13 6PQ
Born August 1971
Director
Appointed 25 Jan 2023
Resigned 04 Feb 2025

TAYLOR, Gary Lee

Resigned
Bore Street, LichfieldWS13 6PQ
Born June 1976
Director
Appointed 21 Dec 2021
Resigned 28 Jun 2024

KEELEX FORMATIONS LIMITED

Resigned
28 Dam Street, LichfieldWS13 6AA
Corporate nominee director
Appointed 03 Nov 2003
Resigned 21 Nov 2006

Persons with significant control

4

1 Active
3 Ceased
Hall Lane, WalsallWS9 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017

Mrs Leanne Evans

Ceased
Hall Lane, WalsallWS9 9AS
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Miss Sarah Margaret Longdon

Ceased
Hall Lane, WalsallWS9 9AS
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr John Lloyd Evans

Ceased
Hall Lane, WalsallWS9 9AS
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Resolution
20 January 2023
RESOLUTIONSResolutions
Memorandum Articles
20 January 2023
MAMA
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Resolution
5 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Group
21 March 2014
AAAnnual Accounts
Capital Cancellation Shares
13 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Capital Cancellation Shares
14 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Capital Cancellation Shares
11 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Capital Cancellation Shares
13 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
6 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
5 March 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Capital Cancellation Shares
22 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 June 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Capital Cancellation Shares
31 May 2012
SH06Cancellation of Shares
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 May 2012
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
31 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Capital Cancellation Shares
13 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 September 2011
SH06Cancellation of Shares
Capital Cancellation Shares
2 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 September 2011
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Capital Cancellation Shares
23 August 2011
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 August 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 May 2011
SH06Cancellation of Shares
Capital Cancellation Shares
17 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 March 2011
SH06Cancellation of Shares
Capital Cancellation Shares
10 March 2011
SH06Cancellation of Shares
Capital Cancellation Shares
10 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 March 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2011
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
13 December 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Resolution
13 December 2010
RESOLUTIONSResolutions
Resolution
13 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Statement Of Affairs
20 December 2006
SASA
Legacy
20 December 2006
88(2)R88(2)R
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Incorporation Company
3 November 2003
NEWINCIncorporation