Background WavePink WaveYellow Wave

JLES SOUTH WEST LIMITED (10067230)

JLES SOUTH WEST LIMITED (10067230) is an active UK company. incorporated on 16 March 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). JLES SOUTH WEST LIMITED has been registered for 10 years. Current directors include TOMLINSON, Paul, WOOD, Thomas.

Company Number
10067230
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
Jles House Higher Green Lane, Manchester, M29 7HQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
TOMLINSON, Paul, WOOD, Thomas
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLES SOUTH WEST LIMITED

JLES SOUTH WEST LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). JLES SOUTH WEST LIMITED was registered 10 years ago.(SIC: 42990)

Status

active

Active since 10 years ago

Company No

10067230

LTD Company

Age

10 Years

Incorporated 16 March 2016

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
Contact
Address

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

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 16 March 2016To: 9 June 2016
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
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 Secured
Nov 20
Loan Secured
Feb 22
Loan Cleared
Apr 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HILTON, Lisa Ann

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

TOMLINSON, Paul

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

WOOD, Thomas

Active
Higher Green Lane, ManchesterM29 7HQ
Born July 1981
Director
Appointed 16 Mar 2016

TOMLINSON, Paul

Resigned
Higher Green Lane, ManchesterM29 7HQ
Secretary
Appointed 16 Mar 2016
Resigned 01 Jan 2025

BRACEGIRDLE, Jonathan

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born July 1973
Director
Appointed 16 Mar 2016
Resigned 01 Jan 2020

MELLY, Liam Peter

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born June 1981
Director
Appointed 16 Mar 2016
Resigned 01 Jan 2020

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

64

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director 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
11 July 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
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 Secretary Company With Change Date
1 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 February 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
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
23 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
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
Confirmation Statement With Updates
18 March 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
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 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
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
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
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 March 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
9 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2016
NEWINCIncorporation