Background WavePink WaveYellow Wave

JLES THAMES LIMITED (11474680)

JLES THAMES LIMITED (11474680) is an active UK company. incorporated on 20 July 2018. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). JLES THAMES LIMITED has been registered for 7 years. Current directors include HITCHIN, Russell James, TOMLINSON, Paul.

Company Number
11474680
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Jles House Higher Green Lane, Manchester, M29 7HQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HITCHIN, Russell James, TOMLINSON, Paul
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLES THAMES LIMITED

JLES THAMES LIMITED is an active company incorporated on 20 July 2018 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). JLES THAMES LIMITED was registered 7 years ago.(SIC: 42990)

Status

active

Active since 7 years ago

Company No

11474680

LTD Company

Age

7 Years

Incorporated 20 July 2018

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,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jul 19
Loan Secured
Jul 19
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
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
0
Funding
3
Officers
0
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

HITCHIN, Russell James

Active
Higher Green Lane, ManchesterM29 7HQ
Born May 1978
Director
Appointed 20 Jul 2018

TOMLINSON, Paul

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

TOMLINSON, Paul

Resigned
Higher Green Lane, ManchesterM29 7HQ
Secretary
Appointed 20 Jul 2018
Resigned 01 Jan 2025

BRACEGIRDLE, Jonathan

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born July 1973
Director
Appointed 20 Jul 2018
Resigned 01 Jan 2020

MELLY, Liam Peter

Resigned
Higher Green Lane, ManchesterM29 7HQ
Born June 1981
Director
Appointed 20 Jul 2018
Resigned 01 Jan 2020

Persons with significant control

1

Higher Green Lane, ManchesterM29 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

49

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
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
1 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2025
CH03Change of Secretary 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
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Resolution
28 August 2024
RESOLUTIONSResolutions
Memorandum Articles
28 August 2024
MAMA
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
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Legacy
30 November 2021
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 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
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
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
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2018
NEWINCIncorporation