Background WavePink WaveYellow Wave

JLES NORTHERN LIMITED (06226479)

JLES NORTHERN LIMITED (06226479) is an active UK company. incorporated on 25 April 2007. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). JLES NORTHERN LIMITED has been registered for 18 years. Current directors include FOSTER, Jamie Brian, TOMLINSON, Paul, YARWOOD, Kristian Scott.

Company Number
06226479
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Jles House Higher Green Lane, Manchester, M29 7HQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FOSTER, Jamie Brian, TOMLINSON, Paul, YARWOOD, Kristian Scott
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLES NORTHERN LIMITED

JLES NORTHERN LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). JLES NORTHERN LIMITED was registered 18 years ago.(SIC: 42990)

Status

active

Active since 18 years ago

Company No

06226479

LTD Company

Age

18 Years

Incorporated 25 April 2007

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

JLES YORKSHIRE LIMITED
From: 25 April 2007To: 13 August 2013
Contact
Address

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

Previous Addresses

, the Haybarn Higher Green Lane, Astley, Manchester, M29 7HQ
From: 25 April 2007To: 23 January 2015
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Loan Cleared
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
May 17
Loan Secured
Jun 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 22
Director Joined
Jul 22
Loan Cleared
Apr 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HILTON, Lisa Ann

Active
Higher Green Lane, ManchesterM29 7HQ
Secretary
Appointed 01 Jan 2025

FOSTER, Jamie Brian

Active
Higher Green Lane, ManchesterM29 7HQ
Born November 1977
Director
Appointed 01 Jul 2016

TOMLINSON, Paul

Active
Higher Green Lane, ManchesterM29 7HQ
Born June 1970
Director
Appointed 24 Oct 2019

YARWOOD, Kristian Scott

Active
Higher Green Lane, ManchesterM29 7HQ
Born February 1994
Director
Appointed 14 Jul 2022

MELLY, Liam Peter

Resigned
Higher Green Lane, ManchesterM29 7HQ
Secretary
Appointed 25 Apr 2007
Resigned 17 Aug 2011

TOMLINSON, Paul

Resigned
Higher Green Lane, ManchesterM29 7HQ
Secretary
Appointed 17 Aug 2011
Resigned 01 Jan 2025

BRACEGIRDLE, Jonathan

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born July 1973
Director
Appointed 25 Apr 2007
Resigned 01 Jan 2020

HITCHIN, Russell James

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born May 1978
Director
Appointed 18 Aug 2008
Resigned 01 Jul 2016

MELLY, Liam Peter

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born June 1981
Director
Appointed 25 Apr 2007
Resigned 01 Jan 2020

THOMAS, Daniel Ross

Resigned
69 Mount Terrace, BradfordBD2 2JE
Born June 1983
Director
Appointed 08 Jun 2007
Resigned 18 Aug 2008

Persons with significant control

3

1 Active
2 Ceased
Higher Green Lane, ManchesterM29 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2017

Mr Jonathan Bracegirdle

Ceased
Higher Green Lane, ManchesterM29 7HQ
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 26 May 2017

Mr Liam Peter Melly

Ceased
Higher Green Lane, ManchesterM29 7HQ
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

110

Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
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
Move Registers To Registered Office Company With New Address
10 July 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 June 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Resolution
25 August 2024
RESOLUTIONSResolutions
Memorandum Articles
25 August 2024
MAMA
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
24 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Memorandum Articles
4 December 2020
MAMA
Resolution
4 December 2020
RESOLUTIONSResolutions
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 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 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
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
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
1 May 2014
AR01AR01
Change Sail Address Company With Old Address
30 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
353353
Legacy
30 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Legacy
30 April 2008
353353
Legacy
21 February 2008
287Change of Registered Office
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
288cChange of Particulars
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
225Change of Accounting Reference Date
Incorporation Company
25 April 2007
NEWINCIncorporation