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

JLES SOUTHERN LIMITED

JLES HOUSE HIGHER GREEN LANE, ASTLEY, MANCHESTER, M29 7HQ,
Company Registration Number
06553318
Private Limited Company
Active

Company Overview

About Jles Southern Ltd
JLES SOUTHERN LIMITED was founded on 2008-04-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Jles Southern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JLES SOUTHERN LIMITED
 
Legal Registered Office
JLES HOUSE HIGHER GREEN LANE
ASTLEY
MANCHESTER
M29 7HQ
Other companies in M29
 
Previous Names
JLES LONDON LIMITED14/08/2013
Filing Information
Company Number 06553318
Company ID Number 06553318
Date formed 2008-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931059832  
Last Datalog update: 2024-05-05 09:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JLES SOUTHERN 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.

Company Officers of JLES SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
PAUL TOMLINSON
Company Secretary 2011-08-17
JONATHAN BRACEGIRDLE
Director 2008-04-02
RUSSELL JAMES HITCHIN
Director 2016-07-01
LIAM PETER MELLY
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN TWIST
Director 2012-10-01 2015-07-31
GARETH JAMES WILBY
Director 2010-06-01 2012-11-02
LIAM PETER MELLY
Company Secretary 2008-04-02 2011-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BRACEGIRDLE TRUSTMGT (RFS) LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JONATHAN BRACEGIRDLE JLES SOUTH WEST LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
JONATHAN BRACEGIRDLE TRUSTMGT GROUP LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JONATHAN BRACEGIRDLE TRUSTNATION CIC Director 2014-04-28 CURRENT 2014-04-28 Active
JONATHAN BRACEGIRDLE TRUSTMGT (PT) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
JONATHAN BRACEGIRDLE IVSG SURETY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
JONATHAN BRACEGIRDLE IVSG CAPITAL LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
JONATHAN BRACEGIRDLE LIFE MINISTRIES Director 2008-05-19 CURRENT 2008-05-19 Active - Proposal to Strike off
JONATHAN BRACEGIRDLE BRACELLY FINANCIAL & LEGAL SERVICES LIMITED Director 2007-11-13 CURRENT 2007-11-13 Active
JONATHAN BRACEGIRDLE JLES CENTRAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
JONATHAN BRACEGIRDLE JLES NORTHERN LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
JONATHAN BRACEGIRDLE JLES NORTH WEST LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
JONATHAN BRACEGIRDLE JLES GROUP LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
LIAM PETER MELLY IVSG CAPITAL LIMITED Director 2008-10-28 CURRENT 2008-10-28 Active
LIAM PETER MELLY JLES CENTRAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
LIAM PETER MELLY JLES NORTHERN LIMITED Director 2007-04-25 CURRENT 2007-04-25 Active
LIAM PETER MELLY JLES NORTH WEST LIMITED Director 2007-04-25 CURRENT 2007-04-25 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
2024-04-24CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065533180002
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CH01Director's details changed for Mr Russell James Hitchin on 2022-06-29
2022-04-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 065533180005
2021-11-09RP04AP01Second filing of director appointment of Mr Russell James Hitchin
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-12-04RES01ADOPT ARTICLES 04/12/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065533180004
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-08-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRACEGIRDLE
2019-10-29AP01DIRECTOR APPOINTED MR PAUL TOMLINSON
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-11-21PSC08Notification of a person with significant control statement
2017-11-21PSC07CESSATION OF LIAM PETER MELLY AS A PSC
2017-11-21PSC07CESSATION OF JONATHAN BRACEGIRDLE AS A PSC
2017-06-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09RES13Resolutions passed:
  • Documents 26/05/2017
  • ADOPT ARTICLES
2017-06-09RES01ADOPT ARTICLES 26/05/2017
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065533180003
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065533180002
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-05AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY
2017-03-03CH01Director's details changed for Mr Jonathan Bracegirdle on 2017-01-23
2017-03-03AP01DIRECTOR APPOINTED MR RUSSELL JAMES HITCHIN
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-10AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TWIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL TOMLINSON on 2015-04-01
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Mr Christopher John Twist on 2015-04-01
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM The Haybarn Higher Green Lane Astley Manchester M29 7HQ
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AR0102/04/14 FULL LIST
2014-04-11AD02SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY
2013-08-14RES15CHANGE OF NAME 05/08/2013
2013-08-14CERTNMCOMPANY NAME CHANGED JLES LONDON LIMITED CERTIFICATE ISSUED ON 14/08/13
2013-04-18AR0102/04/13 FULL LIST
2013-03-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILBY
2012-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TWIST
2012-04-18AR0102/04/12 FULL LIST
2012-03-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-21AP03SECRETARY APPOINTED MR PAUL TOMLINSON
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY LIAM MELLY
2011-04-19AR0102/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 02/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 02/04/2011
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-13AP01DIRECTOR APPOINTED MR GARETH JAMES WILBY
2010-04-22AR0102/04/10 FULL LIST
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 02/04/2010
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HW
2009-04-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HW UK
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-18225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JLES SOUTHERN 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 JLES SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding JONATHAN BRACEGIRDLE & LIAM PETER MELLY
2017-05-26 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2009-07-03 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 56,259
Creditors Due Within One Year 2012-12-31 £ 48,843
Creditors Due Within One Year 2012-12-31 £ 48,843
Creditors Due Within One Year 2011-12-31 £ 104,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JLES SOUTHERN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 31,939
Cash Bank In Hand 2012-12-31 £ 16,416
Cash Bank In Hand 2012-12-31 £ 16,416
Cash Bank In Hand 2011-12-31 £ 21,799
Current Assets 2013-12-31 £ 75,619
Current Assets 2012-12-31 £ 74,308
Current Assets 2012-12-31 £ 74,308
Current Assets 2011-12-31 £ 118,373
Debtors 2013-12-31 £ 43,680
Debtors 2012-12-31 £ 57,892
Debtors 2012-12-31 £ 57,892
Debtors 2011-12-31 £ 96,574
Shareholder Funds 2013-12-31 £ 19,360
Shareholder Funds 2012-12-31 £ 25,465
Shareholder Funds 2012-12-31 £ 25,465
Shareholder Funds 2011-12-31 £ 13,881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JLES SOUTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JLES SOUTHERN LIMITED
Trademarks
We have not found any records of JLES SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JLES SOUTHERN 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 (42990 - Construction of other civil engineering projects n.e.c.) as JLES SOUTHERN LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where JLES SOUTHERN 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 JLES SOUTHERN 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 JLES SOUTHERN 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.