Background WavePink WaveYellow Wave

JLES SCOTLAND LIMITED (13893856)

JLES SCOTLAND LIMITED (13893856) is an active UK company. incorporated on 4 February 2022. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JLES SCOTLAND LIMITED has been registered for 4 years. Current directors include BARRY, Luke Alexander, FOSTER, Jamie Brian, TOMLINSON, Paul.

Company Number
13893856
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 years
Address
Jles House Higher Green Lane, Manchester, M29 7HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRY, Luke Alexander, FOSTER, Jamie Brian, TOMLINSON, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLES SCOTLAND LIMITED

JLES SCOTLAND LIMITED is an active company incorporated on 4 February 2022 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JLES SCOTLAND LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13893856

LTD Company

Age

4 Years

Incorporated 4 February 2022

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 CALEDONIA LIMITED
From: 4 February 2022To: 15 March 2022
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 2022To: 15 March 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Feb 22
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

4

HILTON, Lisa Ann

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

BARRY, Luke Alexander

Active
Higher Green Lane, ManchesterM29 7HQ
Born March 1989
Director
Appointed 04 Feb 2022

FOSTER, Jamie Brian

Active
Higher Green Lane, ManchesterM29 7HQ
Born November 1977
Director
Appointed 04 Feb 2022

TOMLINSON, Paul

Active
Higher Green Lane, ManchesterM29 7HQ
Born June 1970
Director
Appointed 04 Feb 2022

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 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

33

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
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Memorandum Articles
25 August 2024
MAMA
Resolution
25 August 2024
RESOLUTIONSResolutions
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
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 March 2022
NM06NM06
Change Of Name Notice
3 March 2022
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Incorporation Company
4 February 2022
NEWINCIncorporation