ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jleag Solar 1 Limited

Jleag Solar 1 Limited is an active company incorporated on 16 October 2015 with the registered office located in Macclesfield, Cheshire. Jleag Solar 1 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09828399
Private limited company
Age
9 years
Incorporated 16 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2024 (11 months ago)
Next confirmation dated 2 October 2025
Due by 16 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Westminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
United Kingdom
Address changed on 10 Dec 2024 (9 months ago)
Previous address was No 1 Filament Walk Suite 216 London SW18 4GQ England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Sep 1961
Director • Financial Analyst • Chinese • Lives in UK • Born in Jan 1975
Director • British • Lives in Switzerland • Born in Mar 1991
Director • Family Office Partnerships & Governance • British • Lives in Switzerland • Born in Jan 1993
Director • Investment Director • British • Lives in UK • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ecossol Limited
Muxin Ma and Christopher James Tanner are mutual people.
Active
Vulcan Renewables Limited
Christopher James Tanner and Muxin Ma are mutual people.
Active
Cwmni Gwynt Teg Cyf
Christopher James Tanner is a mutual person.
Active
Moelogan 2 C.C.C
Christopher James Tanner is a mutual person.
Active
Moelogan 2 (Holdings) Cyfyngedig
Christopher James Tanner is a mutual person.
Active
Birmingham Highways Limited
Christopher James Tanner is a mutual person.
Active
Golden Hill Solar (UK) Limited
Christopher James Tanner is a mutual person.
Active
KS SPV 4 Limited
Christopher James Tanner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£3.34M
Increased by £2.12M (+173%)
Turnover
Unreported
Decreased by £2.82M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£11.61M
Increased by £1.54M (+15%)
Total Liabilities
-£20.71M
Increased by £1.14M (+6%)
Net Assets
-£9.11M
Increased by £395K (-4%)
Debt Ratio (%)
178%
Decreased by 15.9% (-8%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 8 Aug 2025
Hugo Sykes Resigned
2 Months Ago on 1 Jul 2025
Nadia Victoria Humphrey Sykes Appointed
6 Months Ago on 25 Feb 2025
Accounting Period Shortened
8 Months Ago on 13 Dec 2024
Registered Address Changed
9 Months Ago on 10 Dec 2024
Mgmt Investments Ltd (PSC) Appointed
9 Months Ago on 9 Dec 2024
Jlen Environmental Assets Group (Uk) Limited (PSC) Resigned
9 Months Ago on 9 Dec 2024
Muxin Ma Resigned
9 Months Ago on 9 Dec 2024
Christopher James Tanner Resigned
9 Months Ago on 9 Dec 2024
Hugo Sykes Appointed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Jleag Solar 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 8 Aug 2025
Termination of appointment of Hugo Sykes as a director on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Nadia Victoria Humphrey Sykes as a director on 25 February 2025
Submitted on 28 Feb 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 13 Dec 2024
Cessation of Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 9 December 2024
Submitted on 10 Dec 2024
Appointment of Hugo Sykes as a director on 9 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Christopher James Tanner as a director on 9 December 2024
Submitted on 10 Dec 2024
Appointment of Graham Robert Bell as a director on 9 December 2024
Submitted on 10 Dec 2024
Registered office address changed from No 1 Filament Walk Suite 216 London SW18 4GQ England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 10 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Muxin Ma as a director on 9 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year