Background WavePink WaveYellow Wave

JLES EXETER LIMITED (13178794)

JLES EXETER LIMITED (13178794) is an active UK company. incorporated on 4 February 2021. with registered office in Manchester. The company operates in the Construction sector, engaged in unknown sic code (42990). JLES EXETER LIMITED has been registered for 5 years. Current directors include TOMLINSON, Paul, WOOD, Thomas.

Company Number
13178794
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 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 EXETER LIMITED

JLES EXETER LIMITED is an active company incorporated on 4 February 2021 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). JLES EXETER LIMITED was registered 5 years ago.(SIC: 42990)

Status

active

Active since 5 years ago

Company No

13178794

LTD Company

Age

5 Years

Incorporated 4 February 2021

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: 4 February 2021To: 10 February 2021
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

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 04 Feb 2021

WOOD, Thomas

Active
Higher Green Lane, ManchesterM29 7HQ
Born July 1981
Director
Appointed 04 Feb 2021

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 as trust
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
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
Notification Of A Person With Significant Control
10 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
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
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
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Incorporation Company
4 February 2021
NEWINCIncorporation