Background WavePink WaveYellow Wave

JLE GROUP LTD (10688496)

JLE GROUP LTD (10688496) is an active UK company. incorporated on 24 March 2017. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. JLE GROUP LTD has been registered for 9 years. Current directors include CLARKE, Adrian Graham, WITHECOMBE, Robert Darren.

Company Number
10688496
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
30 Bore Street, Lichfield, WS13 6LL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CLARKE, Adrian Graham, WITHECOMBE, Robert Darren
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLE GROUP LTD

JLE GROUP LTD is an active company incorporated on 24 March 2017 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. JLE GROUP LTD was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10688496

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 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

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

30 Bore Street Lichfield, WS13 6LL,

Previous Addresses

30 Bore Street Lichfield WS13 6PQ England
From: 15 October 2020To: 20 October 2020
44 Hall Lane Walsall Wood Walsall WS9 9AS United Kingdom
From: 24 March 2017To: 15 October 2020
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jul 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, Adrian Graham

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

WITHECOMBE, Robert Darren

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

BOUROUS, Mouhcine

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

EVANS, John Lloyd

Resigned
Bore Street, LichfieldWS13 6LL
Born October 1972
Director
Appointed 24 Mar 2017
Resigned 30 Nov 2023

TAYLOR, Gary Lee

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

Persons with significant control

2

1 Active
1 Ceased
Bore Street, LichfieldWS13 6LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021

Mr John Lloyd Evans

Ceased
Bore Street, LichfieldWS13 6LL
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
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
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
25 October 2018
AAMDAAMD
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Incorporation Company
24 March 2017
NEWINCIncorporation