JLES SOUTHERN LIMITED - History of Changes


DateDescription
2023-06-07 update num_mort_outstanding 3 => 2
2023-06-07 update num_mort_satisfied 2 => 3
2023-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065533180002
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-03-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HITCHIN / 29/06/2022
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-03-07 update num_mort_charges 4 => 5
2022-03-07 update num_mort_outstanding 2 => 3
2022-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065533180005
2021-11-09 update statutory_documents SECOND FILING OF AP01 FOR MR RUSSELL JAMES HITCHIN
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 0 => 2
2020-12-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-04 update statutory_documents ADOPT ARTICLES 12/11/2020
2020-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065533180004
2020-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065533180003
2020-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRACEGIRDLE
2020-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM MELLY
2019-10-29 update statutory_documents DIRECTOR APPOINTED MR PAUL TOMLINSON
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-29 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-11-21 update statutory_documents CESSATION OF JONATHAN BRACEGIRDLE AS A PSC
2017-11-21 update statutory_documents CESSATION OF LIAM PETER MELLY AS A PSC
2017-11-21 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/05/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 2 => 3
2017-06-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-09 update statutory_documents ADOPT ARTICLES 26/05/2017
2017-06-07 update num_mort_charges 1 => 2
2017-06-07 update num_mort_outstanding 1 => 2
2017-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065533180003
2017-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065533180002
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-03-03 update statutory_documents DIRECTOR APPOINTED MR RUSSELL JAMES HITCHIN
2017-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 23/01/2017
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-06 update statutory_documents 02/04/16 FULL LIST
2016-02-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TWIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address JLES HOUSE HIGHER GREEN LANE ASTLEY MANCHESTER ENGLAND M29 7HQ
2015-05-07 insert address JLES HOUSE HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-08 update statutory_documents 02/04/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TWIST / 01/04/2015
2015-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TOMLINSON / 01/04/2015
2015-02-07 delete address THE HAYBARN HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ
2015-02-07 insert address JLES HOUSE HIGHER GREEN LANE ASTLEY MANCHESTER ENGLAND M29 7HQ
2015-02-07 update registered_address
2015-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HQ
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-14 update statutory_documents 02/04/14 FULL LIST
2014-04-11 update statutory_documents SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY
2013-09-06 insert company_previous_name JLES LONDON LIMITED
2013-09-06 update name JLES LONDON LIMITED => JLES SOUTHERN LIMITED
2013-08-14 update statutory_documents COMPANY NAME CHANGED JLES LONDON LIMITED CERTIFICATE ISSUED ON 14/08/13
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-04-18 update statutory_documents 02/04/13 FULL LIST
2013-03-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILBY
2012-10-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN TWIST
2012-04-18 update statutory_documents 02/04/12 FULL LIST
2012-03-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents SECRETARY APPOINTED MR PAUL TOMLINSON
2011-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIAM MELLY
2011-04-19 update statutory_documents 02/04/11 FULL LIST
2011-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRACEGIRDLE / 02/04/2011
2011-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 02/04/2011
2011-03-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents DIRECTOR APPOINTED MR GARETH JAMES WILBY
2010-04-22 update statutory_documents SAIL ADDRESS CREATED
2010-04-22 update statutory_documents 02/04/10 FULL LIST
2010-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LIAM PETER MELLY / 02/04/2010
2010-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HW
2009-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE HAYBARN HIGHER GREEN LANE ASTLEY MANCHESTER M29 7HW UK
2009-04-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-06 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-18 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION