Jelson Holdings Limited

General information

Name:

Jelson Holdings Ltd

Office Address:

370 Loughborough Road Leicester LE4 5PR

Number: 00419442

Incorporation date: 1946-09-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jelson Holdings began its operations in the year 1946 as a Private Limited Company with reg. no. 00419442. The business has been active for 78 years and it's currently active. The firm's registered office is located in Birstall at 370 Loughborough Road. Anyone could also locate the firm using its post code of LE4 5PR. The company's principal business activity number is 70100: Activities of head offices. The business most recent accounts were submitted for the period up to Sat, 30th Apr 2022 and the most recent confirmation statement was released on Fri, 20th Jan 2023.

Jelson Holdings Ltd is a large-sized vehicle operator with the licence number OF0224549. The firm has two transport operating centres in the country. In their subsidiary in Leicester , 48 machines and 20 trailers are available. The centre in Loughborough on Albion Road has 3 machines.

The directors currently officially appointed by this specific limited company include: James J. formally appointed three years ago, Jane I. formally appointed in 2019 in August, Julian B. formally appointed in 2018 in December and 4 others listed below.

Company staff

James J.

Role: Director

Appointed: 01 January 2021

Latest update: 13 March 2024

Jane I.

Role: Director

Appointed: 01 August 2019

Latest update: 13 March 2024

Julian B.

Role: Director

Appointed: 13 December 2018

Latest update: 13 March 2024

Russell P.

Role: Director

Appointed: 01 January 2018

Latest update: 13 March 2024

Robert J.

Role: Director

Appointed: 29 November 1991

Latest update: 13 March 2024

Graham J.

Role: Director

Appointed: 29 November 1991

Latest update: 13 March 2024

Patricia P.

Role: Director

Appointed: 29 November 1991

Latest update: 13 March 2024

People with significant control

Executives who control this firm include: Patricia P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graham J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patricia P.
Notified on 18 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert J.
Notified on 28 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graham J.
Notified on 28 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ronald J.
Notified on 28 November 2016
Ceased on 18 January 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023

Company Vehicle Operator Data

370 Loughborough Road

City

Leicester

Postal code

LE4 5PR

No. of Vehicles

48

No. of Trailers

20

Unit 36

Address

Albion Road , Sileby

City

Loughborough

Postal code

LE12 7RA

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2023-04-30 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (52 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
77
Company Age

Similar companies nearby

Closest companies