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

JELSON LIMITED

370 LOUGHBOROUGH RD, LEICESTER, LE4 5PR,
Company Registration Number
00571641
Private Limited Company
Active

Company Overview

About Jelson Ltd
JELSON LIMITED was founded on 1956-09-18 and has its registered office in . The organisation's status is listed as "Active". Jelson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JELSON LIMITED
 
Legal Registered Office
370 LOUGHBOROUGH RD
LEICESTER
LE4 5PR
Other companies in LE4
 
Filing Information
Company Number 00571641
Company ID Number 00571641
Date formed 1956-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 08:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JELSON 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 LIMITED
The following companies were found which have the same name as JELSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JELSON (CONTRACTS) LIMITED 370, LOUGHBOROUGH ROAD, LEICESTER LE4 5PR Active Company formed on the 1958-07-04
JELSON & JESLIN LTD 20 THE GLEN TULLIBODY ALLOA FK10 2GD Active - Proposal to Strike off Company formed on the 2020-01-21
JELSON CORPORATION California Unknown
JELSON DEVELOPMENT LIMITED Active Company formed on the 1996-11-19
JELSON HOLDINGS LIMITED 370 LOUGHBOROUGH ROAD LEICESTER LE4 5PR Active Company formed on the 1946-09-16
JELSON HOLDINGS, LLC 8200 BROOKRIVER DR STE N705 DALLAS TX 75247 Active Company formed on the 2021-04-08
JELSON HOMES LIMITED 370 LOUGHBOROUGH ROAD LEICESTER LEICESTERSHIRE LE4 5PR Active Company formed on the 1965-07-15
JELSON INC. 2404-20TH STREET NANTON ALBERTA T0L 1R0 Dissolved Company formed on the 2012-03-22
JELSON INC North Carolina Unknown
JELSON INC. 4606 SURF AVE New York BROOKLYN NY 11224 Active Company formed on the 2022-09-17
JELSON INDUSTRIES INC. 5668 NW 108 WAY CORAL SPRINGS FL 33076 Active Company formed on the 1993-12-13
JELSON INVESTMENT LIMITED Active Company formed on the 1996-11-19
JELSON INVESTMENTS LTD. Unknown
JELSON J YALUNG DDS MS A PROFESSIONAL CORPORATION California Unknown
JELSON LLC 633 DUNN DR ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 2015-05-19
JELSON PAINTING, INC. 2972 SW 17 ST FORT LAUDERDALE FL 33312 Inactive Company formed on the 2004-05-20
Jelson Properties, LLC 1177 GREENWICH AVENUE WARWICK RI 02886 Active Company formed on the 2020-08-13
JELSON PROPERTY MANAGEMENT LLC 7500 NAPIER TRL AUSTIN TX 78729 Active Company formed on the 2023-04-11
JELSON REALTY CORP. 229 NORTH AVE Westchester NEW ROCHELLE NY 10801 Active Company formed on the 1963-11-21
JELSON SECURITY LTD 64A HIGH STREET MARTIN LINCOLN LINCOLNSHIRE LN4 3QT Active Company formed on the 2006-07-13

Company Officers of JELSON 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 1990-10-10
JAMES JELLEY
Director 2016-05-01
ROBERT STEPHEN JELLEY
Director 1991-11-28
RONALD ALBERT JELLEY
Director 1991-11-28
MARK POWELL
Director 2018-05-01
MICHAEL LEIGH SPENCER
Director 2006-07-01
SCOTT TALLIS
Director 2018-01-01
ROBERT MARK THORLEY
Director 2017-04-25
STUART WILSON
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY MCGREAL
Director 2006-07-01 2017-12-29
STEVE MEYRICK
Director 2006-07-01 2017-12-29
FRANK DAVID HICKMAN
Director 2012-08-01 2017-01-31
BRENDA MARY JELLEY
Director 1991-11-28 2015-04-30
DENNIS RAYMOND BURTON
Director 2006-07-01 2012-07-25
ROGER MERVYN LACEY
Director 1991-11-28 2006-06-30
JOHN FRANCIS MORTIMER CRISP
Director 1991-11-28 2004-11-17
JOHN FRANCIS MORTIMER CRISP
Company Secretary 1991-11-28 2004-03-01
JOHN ARTHUR SCOTT
Director 1991-11-28 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 HOLDINGS LIMITED Company Secretary 2004-03-01 CURRENT 1946-09-16 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 HOLDINGS LIMITED Director 2004-03-01 CURRENT 1946-09-16 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 JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 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
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 JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 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 (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 JELSON HOLDINGS LIMITED Director 1991-11-29 CURRENT 1946-09-16 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 (CONTRACTS) LIMITED Director 1991-11-28 CURRENT 1958-07-04 Active
MICHAEL LEIGH SPENCER JELSON HOMES LIMITED Director 1998-07-01 CURRENT 1965-07-15 Active
SCOTT TALLIS JELSON HOLDINGS LIMITED Director 2018-01-01 CURRENT 1946-09-16 Active
STUART WILSON HOLMWOOD (COVENTRY) MANAGEMENT COMPANY LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
STUART WILSON EASTERN COUNTIES PROPERTIES LIMITED Director 2014-09-01 CURRENT 1988-03-21 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
2023-12-09FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-09AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-12-06CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-22REGISTRATION OF A CHARGE / CHARGE CODE 005716410065
2023-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410065
2023-01-06Director's details changed for Mr Ian Grundy on 2023-01-01
2023-01-06CH01Director's details changed for Mr Ian Grundy on 2023-01-01
2023-01-05DIRECTOR APPOINTED MR IAN GRUNDY
2023-01-05AP01DIRECTOR APPOINTED MR IAN GRUNDY
2022-11-30AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410057
2022-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410063
2022-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410063
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK POWELL
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410064
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410049
2021-12-20FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR PAUL MADGWICK
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410063
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT JELLEY
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEIGH SPENCER
2020-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410058
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410041
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TALLIS
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TALLIS
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410061
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410061
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410057
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410040
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2018-12-20TM02Termination of appointment of Brian John Doherty on 2018-12-20
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN DOHERTY
2018-12-10AP01DIRECTOR APPOINTED MR JULIAN IAN BESTWICK
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-15ANNOTATIONOther
2018-05-08AP01DIRECTOR APPOINTED MR MARK POWELL
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410056
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410054
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410053
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410052
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410055
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410051
2018-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410050
2018-01-04AP01DIRECTOR APPOINTED MR SCOTT TALLIS
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MCGREAL
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MEYRICK
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410049
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410048
2017-11-08AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2017-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005716410039
2017-04-25AP01DIRECTOR APPOINTED MR ROBERT MARK THORLEY
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HICKMAN
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILSON / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIGH SPENCER / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MEYRICK / 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 GRAHAM STUART JELLEY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DAVID HICKMAN / 16/01/2017
2017-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JOHN DOHERTY / 16/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN DOHERTY / 16/01/2017
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 9450
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-05ANNOTATIONClarification
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410047
2016-11-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410046
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410045
2016-05-03AP01DIRECTOR APPOINTED MR JAMES JELLEY
2016-01-07ANNOTATIONOther
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410044
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 9450
2015-12-01AR0128/11/15 FULL LIST
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410043
2015-11-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-12ANNOTATIONOther
2015-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410042
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JELLEY
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 9450
2014-12-09AR0128/11/14 FULL LIST
2014-12-08ANNOTATIONOther
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410041
2014-11-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-09ANNOTATIONOther
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410040
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410039
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 9450
2013-12-17AR0128/11/13 FULL LIST
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005716410038
2013-10-31AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-12-05AP01DIRECTOR APPOINTED MR FRANK DAVID HICKMAN
2012-12-05AR0128/11/12 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BURTON
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-11-29AR0128/11/11 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-11-30AR0128/11/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-04AR0128/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILSON / 29/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIGH SPENCER / 29/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MEYRICK / 29/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY MCGREAL / 29/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RAYMOND BURTON / 29/11/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-12-09363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2007-12-07363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2006-12-07363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to JELSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 65
Mortgages/Charges outstanding 29
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-29 Outstanding ANTHONY PHILIP JACKSON
2014-04-03 Outstanding LLOYDS BANK PLC
2013-12-21 Outstanding LLOYDS TSB BANK PLC
2013-11-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2013-02-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2012-12-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-05-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-06-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2011-03-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-10-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-11-10 Outstanding KENNETH JOHN HEARD EILEEN ANNE ILIFFE
LEGAL CHARGE 2005-09-14 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2005-01-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-12 Outstanding GORDON WILLIAM AMOS AND FIONA JEAN AMOS
LEGAL CHARGE 2001-10-25 Outstanding ALBERT IVAN HENSON AND IVY FRANCES HENSON
DEED OF CHARGE 1999-07-23 Outstanding H.W. COATES LIMITED
TRANSFER 1997-06-24 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 1996-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-06 Outstanding JOHN WILLIAM BAILEY
LEGAL CHARGE 1996-04-06 Outstanding F.E. DOWNES (HOMES) LIMITED
CHARGE OF FREEHOLD LAND 1992-06-30 Outstanding G. A. A. M. PHILLIPPS DE LISLE
MORTGAGE 1986-05-20 Satisfied INVESTORS IN INDUSTRY PLC.
LEGAL CHARGE 1985-07-03 Satisfied CHARNWOOD BOROUGH COUNCIL
LEGAL CHARGE 1980-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-21 Satisfied BARCLAYS BANK PLC
CHARGE 1978-11-17 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD.
LEGAL CHARGE 1978-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-02-16 Satisfied BARCLAYS 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

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 LIMITED

Intangible Assets
Patents
We have not found any records of JELSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JELSON LIMITED
Trademarks
We have not found any records of JELSON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
AGREEMENT 3
LEGAL CHARGE 2
AGREEMENT RELATING TO ESCROW ACCOUNT FOR INFRASTRUCTURE WORKS 1
AGREEMENT RELATING TO ESCOW ACCOUNT FOR INFRASTRUCTURE WORKS 1
AGREEMENT RELATING TO ESCROW ACCOUNT FOR EDUCATION CONTRIBUTIONS AT THE GRANGE DESBOROUGH 1
CHARGE OF DEPOSITS 1

We have found 9 mortgage charges which are owed to JELSON LIMITED

Income
Government Income

Government spend with JELSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blaby District Council 2015-02-12 GBP £300 Other
Blaby District Council 2014-06-05 GBP £305 Finance, Efficiency & Assets
Peterborough City Council 2014-04-02 GBP £11,040
CHARNWOOD BOROUGH COUNCIL 2012-01-30 GBP £1,464 Cash Mgmt Systm Susp

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JELSON LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council 11 SWIFT CLOSE DESBOROUGH KETTERING NORTHANTS NN14 2GG 15,25030/05/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JELSON 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 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.