DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

JLE Ventures LTD

Adresa
30 Bore Street
Lichfield
WS13 6LL
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
12. květen 2016
Company Register Address 30 Bore Street
Lichfield
WS13 6PQ
Company No. 04951402 Show on Companies House
Company Register Status Aktivní
Incorporation Date3. listopad 2003
AccountsSMALL
next accounts due by 31. srpen 2024
last accounts made up to 30. listopad 2022
Sector (SIC)41201 - Construction of commercial buildings
64203 - Activities of construction holding companies
Previous Names
  • L & J Holdings Limited
  • Keelex 286 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Jle Group Ltd Status: Active Notified: 31/03/2017 Companies House Number: 10688496 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Evans, John Lloyd Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 05/1972 Nature of Control
  • Ownership of shares - 75% or more
  • Evans, Leanne Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 05/1975 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Longdon, Sarah Margaret Status: Ceased Notified: 06/04/2016 Ceased: 31/03/2017 Date of Birth: 08/1965 Nature of Control
  • Significant influence or control
  • Officers (5)

    Source: Companies House
    Harrison, Stephen William Lichfield, England Status: Active Notified: 25/01/2023 Date of Birth: 03/1968 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Price, Jonathan Paul Lichfield, England Status: Active Notified: 25/01/2023 Date of Birth: 08/1971 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Gary Lee Lichfield, England Status: Active Notified: 21/12/2021 Date of Birth: 06/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Withecombe, Robert Darren Lichfield, England Status: Active Notified: 30/11/2023 Occupation: Consultant Role: Director Country of Residence: England Nationality: British
    Evans, John Lloyd Lichfield, England Status: Ceased Notified: 21/11/2006 Ceased: 30/11/2023 Date of Birth: 10/1972 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag JLE Ventures (Lindon Phase 1 ) Limited Status: Active Notified: 07/02/2023 Companies House Number: 14646223 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB JLE Ventures (Long Lane) Limited Status: Active Notified: 17/02/2023 Companies House Number: 14671138 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag M & J Evans Construction Limited Status: Ceased Notified: 06/06/2016 Ceased: 14/09/2018 Companies House Number: 04766812 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag M & J Evans Plant Limited Status: Ceased Notified: 06/06/2016 Ceased: 14/09/2018 Companies House Number: 08133182 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors