Background WavePink WaveYellow Wave

JLES GROUP LIMITED (05308808)

JLES GROUP LIMITED (05308808) is an active UK company. incorporated on 9 December 2004. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). JLES GROUP LIMITED has been registered for 21 years.

Company Number
05308808
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
Jles House Higher Green Lane, Manchester, M29 7HQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLES GROUP LIMITED

JLES GROUP LIMITED is an active company incorporated on 9 December 2004 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). JLES GROUP LIMITED was registered 21 years ago.(SIC: 42990)

Status

active

Active since 21 years ago

Company No

05308808

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

JL ENGINEERING SERVICES LIMITED
From: 17 July 2006To: 10 July 2007
JL CONSTRUCTION & PROJECT MANAGEMENT LIMITED
From: 9 December 2004To: 17 July 2006
Contact
Address

Jles House Higher Green Lane Astley Manchester, M29 7HQ,

Previous Addresses

The Granary Higher Green Lane Astley, Tyldesley Manchester M29 7HQ
From: 1 July 2011To: 23 January 2015
the Haybarn Higher Green Lane Astley Nr Manchester M29 7HQ
From: 9 December 2004To: 1 July 2011
Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Apr 11
Director Left
Apr 12
Share Issue
Oct 12
Funding Round
Oct 12
Loan Cleared
Aug 13
Director Joined
Mar 17
Loan Secured
May 17
Loan Secured
Jun 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Move Registers To Registered Office Company With New Address
5 November 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 November 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
31 August 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Resolution
9 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 December 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
9 December 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Sail Address Company
11 December 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 October 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 October 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
21 February 2008
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Certificate Change Of Name Company
17 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Incorporation Company
9 December 2004
NEWINCIncorporation