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

JLE VENTURES LTD

30 BORE STREET, LICHFIELD, WS13 6PQ,
Company Registration Number
04951402
Private Limited Company
Active

Company Overview

About Jle Ventures Ltd
JLE VENTURES LTD was founded on 2003-11-03 and has its registered office in Lichfield. The organisation's status is listed as "Active". Jle Ventures Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JLE VENTURES LTD
 
Legal Registered Office
30 BORE STREET
LICHFIELD
WS13 6PQ
Other companies in WS9
 
Previous Names
L & J HOLDINGS LIMITED05/02/2019
KEELEX 286 LIMITED24/11/2006
Filing Information
Company Number 04951402
Company ID Number 04951402
Date formed 2003-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB224048731  
Last Datalog update: 2023-09-05 13:56:50
Primary Source:Companies House
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 JLE VENTURES LTD
The following companies were found which have the same name as JLE VENTURES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Jle Ventures, LLC Delaware Unknown
JLE VENTURES, PLLC 3319 SUMMERGROVE DR ARLINGTON TX 76001 Active Company formed on the 2019-09-11
JLE VENTURES LLC 400 EAST COURT AVE. SUITE 110 DES MOINES IA 50309 Active Company formed on the 2019-11-19
JLE VENTURES, LLC 1700 D ST BELLINGHAM WA 982253101 Active Company formed on the 2020-02-05
JLE VENTURES PTY LTD Active Company formed on the 2021-06-22
JLE VENTURES PE LIMITED 30 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL Active Company formed on the 2022-01-31
JLE VENTURES (LINDON PHASE 1) LIMITED 30 BORE STREET LICHFIELD WS13 6LL Active Company formed on the 2023-02-07
JLE VENTURES (LONG LANE) LIMITED 30 BORE STREET LICHFIELD WS13 6LL Active Company formed on the 2023-02-17
JLE VENTURES LLC 222 COMMERCIAL ST. NE, STE. 2101 SALEM OR 97301 Active Company formed on the 2023-04-10

Company Officers of JLE VENTURES LTD

Current Directors
Officer Role Date Appointed
JOHN LLOYD EVANS
Director 2006-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
LEANNE EVANS
Director 2014-11-28 2017-03-31
LEE JAMES MORTIMER
Company Secretary 2006-11-21 2010-12-10
LEE JAMES MORTIMER
Director 2006-11-21 2010-12-10
KEELEX CORPORATE SERVICES LIMITED
Nominated Secretary 2003-11-03 2006-11-21
KEELEX FORMATIONS LIMITED
Nominated Director 2003-11-03 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LLOYD EVANS OWL HOMES LIMITED Director 2015-09-18 CURRENT 2015-09-18 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
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD EVANS
2023-11-30DIRECTOR APPOINTED MR ROBERT DARREN WITHECOMBE
2023-08-09CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-20SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-01-25DIRECTOR APPOINTED MR STEPHEN WILLIAM HARRISON
2023-01-25DIRECTOR APPOINTED MR JONATHAN PAUL PRICE
2023-01-20Memorandum articles filed
2023-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2021-12-22DIRECTOR APPOINTED MR GARY LEE TAYLOR
2021-12-22DIRECTOR APPOINTED MR GARY LEE TAYLOR
2021-12-22AP01DIRECTOR APPOINTED MR GARY LEE TAYLOR
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 44 Hall Lane Walsall Wood Walsall WS9 9AS
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-02-05RES15CHANGE OF COMPANY NAME 05/02/19
2019-02-04PSC02Notification of Jle Group Ltd as a person with significant control on 2017-03-31
2019-02-04PSC07CESSATION OF SARAH MARGARET LONGDON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-08-15PSC07CESSATION OF LEANNE EVANS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE EVANS
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 431
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 431
2015-12-01AR0103/11/15 ANNUAL RETURN FULL LIST
2015-12-01CH01Director's details changed for Mr John Lloyd Evans on 2014-11-18
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-12-02AP01DIRECTOR APPOINTED MRS LEANNE EVANS
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 431
2014-12-01AR0103/11/14 ANNUAL RETURN FULL LIST
2014-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 431
2013-12-13SH06Cancellation of shares. Statement of capital on 2013-12-13 GBP 431
2013-12-13SH03Purchase of own shares
2013-11-28AR0103/11/13 ANNUAL RETURN FULL LIST
2013-11-14SH06Cancellation of shares. Statement of capital on 2013-11-14 GBP 435
2013-11-14SH03Purchase of own shares
2013-10-10SH06Cancellation of shares. Statement of capital on 2013-10-10 GBP 439
2013-10-10SH03Purchase of own shares
2013-10-02SH0602/10/13 STATEMENT OF CAPITAL GBP 443
2013-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-29SH0629/08/13 STATEMENT OF CAPITAL GBP 447
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-06SH0606/08/13 STATEMENT OF CAPITAL GBP 451
2013-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-26SH0626/06/13 STATEMENT OF CAPITAL GBP 455
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-06-11SH0611/06/13 STATEMENT OF CAPITAL GBP 459
2013-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 44 HALL LANE WALSALL WOOD WALSALL WS9 9BB
2013-05-13SH0613/05/13 STATEMENT OF CAPITAL GBP 463
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 467
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 471
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-06SH0606/03/13 STATEMENT OF CAPITAL GBP 483
2013-03-06SH0606/03/13 STATEMENT OF CAPITAL GBP 479
2013-03-05SH0605/03/13 STATEMENT OF CAPITAL GBP 475
2013-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-11SH0611/01/13 STATEMENT OF CAPITAL GBP 487
2013-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-05AR0103/11/12 FULL LIST
2012-10-22SH0622/10/12 STATEMENT OF CAPITAL GBP 491
2012-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-26SH0626/09/12 STATEMENT OF CAPITAL GBP 495
2012-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-04SH0604/09/12 STATEMENT OF CAPITAL GBP 499
2012-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-18SH0618/07/12 STATEMENT OF CAPITAL GBP 503
2012-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-29SH0629/06/12 STATEMENT OF CAPITAL GBP 507
2012-06-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 511
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 515
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 519
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 523
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 527
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 531
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 535
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 539
2012-05-31SH0631/05/12 STATEMENT OF CAPITAL GBP 543
2012-05-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-31SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies



Licences & Regulatory approval
We could not find any licences issued to JLE VENTURES LTD 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 JLE VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JLE VENTURES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of JLE VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JLE VENTURES LTD
Trademarks
We have not found any records of JLE VENTURES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
M & J EVANS CONSTRUCTION LIMITED 2014-09-27 Outstanding

We have found 1 mortgage charges which are owed to JLE VENTURES LTD

Income
Government Income
We have not found government income sources for JLE VENTURES LTD. 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 (41201 - Construction of commercial buildings) as JLE VENTURES LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JLE VENTURES LTD 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 JLE VENTURES LTD 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 JLE VENTURES LTD 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.
    Other companies at postcode WS13 6PQ