Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JELSON HOLDINGS LIMITED
Company Information for

JELSON HOLDINGS LIMITED

370 LOUGHBOROUGH ROAD, LEICESTER, LE4 5PR,
Company Registration Number
00419442
Private Limited Company
Active

Company Overview

About Jelson Holdings Ltd
JELSON HOLDINGS LIMITED was founded on 1946-09-16 and has its registered office in . The organisation's status is listed as "Active". Jelson Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JELSON HOLDINGS LIMITED
 
Legal Registered Office
370 LOUGHBOROUGH ROAD
LEICESTER
LE4 5PR
Other companies in LE4
 
Telephone0116-266-1541
 
Filing Information
Company Number 00419442
Company ID Number 00419442
Date formed 1946-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts GROUP
Last Datalog update: 2024-02-06 01:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELSON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JELSON HOLDINGS LIMITED
The following companies were found which have the same name as JELSON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JELSON HOLDINGS, LLC 8200 BROOKRIVER DR STE N705 DALLAS TX 75247 Active Company formed on the 2021-04-08

Company Officers of JELSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN DOHERTY
Company Secretary 2004-03-01
BRIAN JOHN DOHERTY
Director 2004-03-01
GRAHAM STUART JELLEY
Director 1991-11-29
ROBERT STEPHEN JELLEY
Director 1991-11-29
RONALD ALBERT JELLEY
Director 1991-11-29
PATRICIA CHRISTINE PYTCHES
Director 1991-11-29
RUSSELL JOHN PYTCHES
Director 2018-01-01
SCOTT TALLIS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY MCGREAL
Director 2006-07-01 2017-12-29
BRENDA MARY JELLEY
Director 1991-11-29 2015-04-30
DENNIS RAYMOND BURTON
Director 2000-01-05 2012-07-31
ROGER MERVYN LACEY
Director 2000-01-05 2006-06-30
JOHN FRANCIS MORTIMER CRISP
Company Secretary 1991-11-29 2005-04-30
JOHN FRANCIS MORTIMER CRISP
Director 1991-11-29 2004-03-01
GEOFFREY HERBERT TEW
Director 1991-11-29 2002-03-01
JOHN ARTHUR SCOTT
Director 1991-11-29 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN DOHERTY EAST GOSCOTE ESTATES LIMITED Company Secretary 2004-03-01 CURRENT 1964-03-12 Active
BRIAN JOHN DOHERTY EAST GOSCOTE PLUMBERS LIMITED Company Secretary 2004-03-01 CURRENT 1972-12-01 Active
BRIAN JOHN DOHERTY EAST GOSCOTE ELECTRICS LIMITED Company Secretary 2004-03-01 CURRENT 1975-06-19 Active
BRIAN JOHN DOHERTY EASTERN COUNTIES PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 1988-03-21 Active
BRIAN JOHN DOHERTY ACRESFORD SAND AND GRAVEL LIMITED Company Secretary 2004-03-01 CURRENT 1963-07-19 Active
BRIAN JOHN DOHERTY J.JELLEY AND SON LIMITED Company Secretary 2004-03-01 CURRENT 1956-08-30 Active
BRIAN JOHN DOHERTY INTERFUSE LIMITED Company Secretary 2004-03-01 CURRENT 1965-05-26 Active
BRIAN JOHN DOHERTY JELSON HOMES LIMITED Company Secretary 2004-03-01 CURRENT 1965-07-15 Active
BRIAN JOHN DOHERTY R.A. JELLEY (FARMS) LIMITED Company Secretary 2004-03-01 CURRENT 1975-03-03 Active
BRIAN JOHN DOHERTY NANPANTAN PROPERTIES LIMITED Company Secretary 2004-03-01 CURRENT 1964-03-12 Active
BRIAN JOHN DOHERTY MEYNELL PLANT HIRE LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON LIMITED Company Secretary 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON (CONTRACTS) LIMITED Company Secretary 2004-03-01 CURRENT 1958-07-04 Active
BRIAN JOHN DOHERTY FARMLANDS MANAGEMENT COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
BRIAN JOHN DOHERTY HILLCREST (HUCKNALL) MANAGEMENT COMPANY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
BRIAN JOHN DOHERTY THE BRADSTONE CLOSE RESIDENTS GROUP LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
BRIAN JOHN DOHERTY THE UPLANDS MEWS MANAGEMENT COMPANY LIMITED Director 2009-01-22 CURRENT 2006-10-17 Active
BRIAN JOHN DOHERTY EAST GOSCOTE PLUMBERS LIMITED Director 2004-03-01 CURRENT 1972-12-01 Active
BRIAN JOHN DOHERTY EAST GOSCOTE ELECTRICS LIMITED Director 2004-03-01 CURRENT 1975-06-19 Active
BRIAN JOHN DOHERTY EASTERN COUNTIES PROPERTIES LIMITED Director 2004-03-01 CURRENT 1988-03-21 Active
BRIAN JOHN DOHERTY ACRESFORD SAND AND GRAVEL LIMITED Director 2004-03-01 CURRENT 1963-07-19 Active
BRIAN JOHN DOHERTY INTERFUSE LIMITED Director 2004-03-01 CURRENT 1965-05-26 Active
BRIAN JOHN DOHERTY JELSON HOMES LIMITED Director 2004-03-01 CURRENT 1965-07-15 Active
BRIAN JOHN DOHERTY R.A. JELLEY (FARMS) LIMITED Director 2004-03-01 CURRENT 1975-03-03 Active
BRIAN JOHN DOHERTY MEYNELL PLANT HIRE LIMITED Director 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON LIMITED Director 2004-03-01 CURRENT 1956-09-18 Active
BRIAN JOHN DOHERTY JELSON (CONTRACTS) LIMITED Director 2004-03-01 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM1) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY HALLAM FIELDS (LM5) MANAGEMENT COMPANY LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active
GRAHAM STUART JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1993-12-06 CURRENT 1972-12-01 Active
GRAHAM STUART JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
GRAHAM STUART JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
GRAHAM STUART JELLEY INTERFUSE LIMITED Director 1993-12-06 CURRENT 1965-05-26 Active
GRAHAM STUART JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
GRAHAM STUART JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
GRAHAM STUART JELLEY JELSON (CONTRACTS) LIMITED Director 1993-12-06 CURRENT 1958-07-04 Active
GRAHAM STUART JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
GRAHAM STUART JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
GRAHAM STUART JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
GRAHAM STUART JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
GRAHAM STUART JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
GRAHAM STUART JELLEY JELSON LIMITED Director 1990-10-10 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY AIRSPEED EUROPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED SOLUTIONS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED HOLDINGS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY AIRSPEED LEICESTER LIMITED Director 2016-03-31 CURRENT 2016-03-31 Dissolved 2017-09-12
ROBERT STEPHEN JELLEY LEICESTER RIDERS FOUNDATION Director 2015-02-15 CURRENT 2014-06-27 Active
ROBERT STEPHEN JELLEY STEPHEN JELLEY RACING LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1993-12-06 CURRENT 1975-06-19 Active
ROBERT STEPHEN JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1993-12-06 CURRENT 1963-07-19 Active
ROBERT STEPHEN JELLEY JELSON HOMES LIMITED Director 1993-12-06 CURRENT 1965-07-15 Active
ROBERT STEPHEN JELLEY R.A. JELLEY (FARMS) LIMITED Director 1993-12-06 CURRENT 1975-03-03 Active
ROBERT STEPHEN JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
ROBERT STEPHEN JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
ROBERT STEPHEN JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
ROBERT STEPHEN JELLEY INTERFUSE LIMITED Director 1991-11-28 CURRENT 1965-05-26 Active
ROBERT STEPHEN JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
ROBERT STEPHEN JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
ROBERT STEPHEN JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
RONALD ALBERT JELLEY DORMANTCO 1 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Dissolved 2016-11-01
RONALD ALBERT JELLEY EASTERN COUNTIES PROPERTIES LIMITED Director 1992-09-29 CURRENT 1988-03-21 Active
RONALD ALBERT JELLEY EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
RONALD ALBERT JELLEY EAST GOSCOTE PLUMBERS LIMITED Director 1991-11-28 CURRENT 1972-12-01 Active
RONALD ALBERT JELLEY EAST GOSCOTE ELECTRICS LIMITED Director 1991-11-28 CURRENT 1975-06-19 Active
RONALD ALBERT JELLEY ACRESFORD SAND AND GRAVEL LIMITED Director 1991-11-28 CURRENT 1963-07-19 Active
RONALD ALBERT JELLEY J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
RONALD ALBERT JELLEY INTERFUSE LIMITED Director 1991-11-28 CURRENT 1965-05-26 Active
RONALD ALBERT JELLEY JELSON HOMES LIMITED Director 1991-11-28 CURRENT 1965-07-15 Active
RONALD ALBERT JELLEY R.A. JELLEY (FARMS) LIMITED Director 1991-11-28 CURRENT 1975-03-03 Active
RONALD ALBERT JELLEY NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
RONALD ALBERT JELLEY MEYNELL PLANT HIRE LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON LIMITED Director 1991-11-28 CURRENT 1956-09-18 Active
RONALD ALBERT JELLEY JELSON (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
PATRICIA CHRISTINE PYTCHES EAST GOSCOTE ESTATES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
PATRICIA CHRISTINE PYTCHES J.JELLEY AND SON LIMITED Director 1991-11-28 CURRENT 1956-08-30 Active
PATRICIA CHRISTINE PYTCHES NANPANTAN PROPERTIES LIMITED Director 1991-11-28 CURRENT 1964-03-12 Active
SCOTT TALLIS JELSON LIMITED Director 2018-01-01 CURRENT 1956-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-12-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-01-26Change of details for Mr Graham Stuart Jelley as a person with significant control on 2023-01-18
2023-01-26PSC04Change of details for Mr Graham Stuart Jelley as a person with significant control on 2023-01-18
2023-01-25Change of details for Mr Graham Stuart Jelley as a person with significant control on 2023-01-18
2023-01-25Change of details for Mr Robert Stephen Jelley as a person with significant control on 2023-01-18
2023-01-25Change of details for Mrs Patricia Christine Pytches as a person with significant control on 2023-01-18
2023-01-25PSC04Change of details for Mr Graham Stuart Jelley as a person with significant control on 2023-01-18
2023-01-20CESSATION OF RONALD ALBERT JELLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CHRISTINE PYTCHES
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA CHRISTINE PYTCHES
2023-01-20PSC07CESSATION OF RONALD ALBERT JELLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-26CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-18AP01DIRECTOR APPOINTED MR JAMES JELLEY
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT JELLEY
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TALLIS
2019-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-20AP01DIRECTOR APPOINTED MRS JANE IVES
2018-12-20TM02Termination of appointment of Brian John Doherty on 2018-12-20
2018-12-13AP01DIRECTOR APPOINTED MR JULIAN IAN BESTWICK
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN DOHERTY
2018-12-05SH08Change of share class name or designation
2018-12-05SH10Particulars of variation of rights attached to shares
2018-12-04RES12Resolution of varying share rights or name
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-05-08RES01ADOPT ARTICLES 08/05/18
2018-01-04AP01DIRECTOR APPOINTED MR RUSSELL JOHN PYTCHES
2018-01-04AP01DIRECTOR APPOINTED MR SCOTT TALLIS
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MCGREAL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHRISTINE PYTCHES / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY MCGREAL / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DOHERTY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART JELLEY / 16/01/2017
2017-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN JOHN DOHERTY on 2017-01-16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 500000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 500000
2015-12-01AR0129/11/15 FULL LIST
2015-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JELLEY
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 500000
2014-12-09AR0129/11/14 FULL LIST
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-17AR0129/11/13 FULL LIST
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2012-12-05AR0129/11/12 FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BURTON
2012-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2011-11-29AR0129/11/11 FULL LIST
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2010-11-30AR0129/11/10 FULL LIST
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2009-12-09AR0129/11/09 FULL LIST
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-09363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2007-12-07363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2006-12-07363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2005-12-13363(288)SECRETARY RESIGNED
2005-12-13363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
2003-12-07363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/03
2002-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/02
2002-12-20363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-03-09288bDIRECTOR RESIGNED
2001-12-04363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/01
2000-12-12363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-12-12AAFULL GROUP ACCOUNTS MADE UP TO 29/04/00
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17288aNEW DIRECTOR APPOINTED
1999-12-09363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-12-09AAFULL GROUP ACCOUNTS MADE UP TO 01/05/99
1998-12-14363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-12-14AAFULL GROUP ACCOUNTS MADE UP TO 02/05/98
1997-12-10363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-12-10AAFULL GROUP ACCOUNTS MADE UP TO 03/05/97
1997-12-04288bDIRECTOR RESIGNED
1996-12-13AAFULL GROUP ACCOUNTS MADE UP TO 27/04/96
1996-12-13363sRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1995-12-12363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 29/04/95
1994-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-11AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
1994-12-11363sRETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS
1993-12-07AAFULL GROUP ACCOUNTS MADE UP TO 01/05/93
1993-12-07363sRETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS
1992-12-14AAFULL GROUP ACCOUNTS MADE UP TO 02/05/92
1992-11-30363sRETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS
1991-12-04363bRETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS
1991-12-04AAFULL GROUP ACCOUNTS MADE UP TO 27/04/91
1991-01-08363aRETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS
1990-12-14AAFULL GROUP ACCOUNTS MADE UP TO 28/04/90
1989-12-05363RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0224549 Active Licenced property: ALBION ROAD UNIT 36 SILEBY LOUGHBOROUGH SILEBY GB LE12 7RA;370 LOUGHBOROUGH ROAD LEICESTER GB LE4 5PR. Correspondance address: 370 LOUGHBOROUGH ROAD LEICESTER GB LE4 5PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JELSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JELSON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JELSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JELSON HOLDINGS LIMITED owns 1 domain names.

jelson.co.uk  

Trademarks
We have not found any records of JELSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JELSON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JELSON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JELSON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JELSON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JELSON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.