YJL LONDON LIMITED
Overview
| Company Name | YJL LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00649329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YJL LONDON LIMITED?
- Electrical installation (43210) / Construction
Where is YJL LONDON LIMITED located?
| Registered Office Address | 3175 Century Way Thorpe Park LS15 8ZB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YJL LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| YJL (LONDON) LIMITED | Jun 01, 2000 | Jun 01, 2000 |
| Y J LOVELL (LONDON) LIMITED | Feb 11, 1960 | Feb 11, 1960 |
What are the latest accounts for YJL LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for YJL LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Satisfaction of charge 006493290007 in full | 4 pages | MR04 | ||||||||||
Statement of capital on Jul 13, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Satisfaction of charge 006493290006 in full | 4 pages | MR04 | ||||||||||
Registration of charge 006493290007, created on Nov 18, 2022 | 67 pages | MR01 | ||||||||||
Director's details changed for Renew Corporate Director Limited on Oct 01, 2019 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Renew Nominees Limited on Oct 01, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 006493290005 in full | 4 pages | MR04 | ||||||||||
Registration of charge 006493290006, created on Jan 29, 2020 | 65 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Who are the officers of YJL LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
| LIEBENBERG, Andries Petrus | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | England | British | 163557470001 | |||||||||
| SCOTT, Paul | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | England | British | 63708460003 | |||||||||
| RENEW CORPORATE DIRECTOR LIMITED | Director | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 91993060004 | ||||||||||
| CRANDON, Geoffrey Marcin Roderick | Secretary | 5 Abbey Close RG40 1WB Wokingham Berkshire | British | 27456720001 | ||||||||||
| PIKE, Brian David | Secretary | 22 Dukes Wood RG11 6NF Crowthorne Berkshire | British | 10230870001 | ||||||||||
| PRICE, Alan Martin Andrew | Secretary | 30 Offington Gardens BN14 9AU Worthing West Sussex | British | 5634100001 | ||||||||||
| BARNARD, Dennis William | Director | 16 Sherwood Avenue AL4 9QL St Albans Hertfordshire | England | British | 76303980001 | |||||||||
| DRIVER, Paul Alan | Director | Bracken Cottage 61 Curley Hill Road GU18 5YH Lightwater Surrey | England | British | 57490680002 | |||||||||
| ELLIS, Graham Martin | Director | Mallinson Oval HG2 9HJ Harrogate 42 North Yorkshire United Kingdom | England | British | 58739190001 | |||||||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||||||
| MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | 1571200002 | ||||||||||
| MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | 36408020001 | ||||||||||
| PARKER, Keith John | Director | The Courtyard Picketts Lodge Picketts Lane Salfords RH1 5RG Redhill Surrey | England | British | 48066820001 | |||||||||
| ROBERTSON, Ronald Alexander John | Director | April Place Buckhurst Road Cheapside SL5 7QE Ascot Berkshire | British | 10230890001 | ||||||||||
| SAMUEL, John William Young Strachan | Director | Charnwood Easby Drive LS29 9AZ Ilkley West Yorkshire | England | British | 3909060002 | |||||||||
| SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | 50761250001 | |||||||||
| SHEVLANE, Anthony Patrick | Director | 3 Grieg Close SG17 5SE Shefford Bedfordshire | United Kingdom | British | 79373120001 | |||||||||
| SUTTON, Christopher Frederick | Director | 17 Charlton Close RG11 4YQ Wokingham Berkshire | British | 10256360001 | ||||||||||
| UNDERWOOD, Philip John | Director | 39 Cornhill EC3V 3NU London | British | 59420330009 | ||||||||||
| WEEKS, David Peter | Director | 908 Beatty House Dolphin Square SW1V 3PN London | United Kingdom | British | 99473090001 | |||||||||
| WILSON, Nigel Paul | Director | Springlarch House 8 Forest Park Maresfield TN22 2NA Uckfield East Sussex | United Kingdom | British | 73631150003 |
Who are the persons with significant control of YJL LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Yjl Limited | Apr 06, 2016 | Main Street North LS25 3AA Aberford Yew Trees West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YJL LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 18, 2022 Delivered On Nov 25, 2022 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 29, 2020 Delivered On Jan 31, 2020 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 08, 2018 Delivered On May 10, 2018 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 2010 Delivered On Apr 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 03, 2007 Delivered On Oct 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Sep 30, 1992 Delivered On Oct 16, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this deed | |
Short particulars See form 395 ref M124. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jan 23, 1992 Delivered On Feb 03, 1992 | Satisfied | Amount secured All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the charge | |
Short particulars See form 395 ref M187 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0