About

Registered Number: 04739615
Date of Incorporation: 18/04/2003 (21 years ago)
Company Status: Active
Registered Address: 5 Parkgate Road, Neston, Cheshire, CH64 9XF

 

Jesselle Ltd was established in 2003. The business has only one director listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Jane Melanie 18 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 06 June 2018
SH01 - Return of Allotment of shares 11 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 06 June 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 27 June 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 12 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 15 April 2005
395 - Particulars of a mortgage or charge 25 August 2004
AA - Annual Accounts 17 June 2004
225 - Change of Accounting Reference Date 16 June 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 15 May 2004
395 - Particulars of a mortgage or charge 02 August 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 18 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2007 Outstanding

N/A

Deed of charge 05 January 2007 Outstanding

N/A

Legal charge 23 August 2004 Outstanding

N/A

Mortgage 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.