YJL LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameYJL LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00649329
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YJL LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    YJL (LONDON) LIMITEDJun 01, 2000Jun 01, 2000
    Y J LOVELL (LONDON) LIMITEDFeb 11, 1960Feb 11, 1960

    What are the latest accounts for YJL LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for YJL LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 006493290007 in full

    4 pagesMR04

    Statement of capital on Jul 13, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Satisfaction of charge 006493290006 in full

    4 pagesMR04

    Registration of charge 006493290007, created on Nov 18, 2022

    67 pagesMR01

    Director's details changed for Renew Corporate Director Limited on Oct 01, 2019

    1 pagesCH02

    Secretary's details changed for Renew Nominees Limited on Oct 01, 2019

    1 pagesCH04

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 006493290005 in full

    4 pagesMR04

    Registration of charge 006493290006, created on Jan 29, 2020

    65 pagesMR01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Who are the officers of YJL LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Secretary
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number00649329
    41291250014
    LIEBENBERG, Andries Petrus
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    EnglandBritish163557470001
    SCOTT, Paul
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    EnglandBritish63708460003
    RENEW CORPORATE DIRECTOR LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number4843611
    91993060004
    CRANDON, Geoffrey Marcin Roderick
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    Secretary
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    British27456720001
    PIKE, Brian David
    22 Dukes Wood
    RG11 6NF Crowthorne
    Berkshire
    Secretary
    22 Dukes Wood
    RG11 6NF Crowthorne
    Berkshire
    British10230870001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    BARNARD, Dennis William
    16 Sherwood Avenue
    AL4 9QL St Albans
    Hertfordshire
    Director
    16 Sherwood Avenue
    AL4 9QL St Albans
    Hertfordshire
    EnglandBritish76303980001
    DRIVER, Paul Alan
    Bracken Cottage
    61 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    Director
    Bracken Cottage
    61 Curley Hill Road
    GU18 5YH Lightwater
    Surrey
    EnglandBritish57490680002
    ELLIS, Graham Martin
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    Director
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    EnglandBritish58739190001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    MILLER, George William Leonard
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    Director
    The Gate House North Common
    Queens Road
    KT13 9DN Weybridge
    Surrey
    British36408020001
    PARKER, Keith John
    The Courtyard Picketts Lodge
    Picketts Lane Salfords
    RH1 5RG Redhill
    Surrey
    Director
    The Courtyard Picketts Lodge
    Picketts Lane Salfords
    RH1 5RG Redhill
    Surrey
    EnglandBritish48066820001
    ROBERTSON, Ronald Alexander John
    April Place Buckhurst Road
    Cheapside
    SL5 7QE Ascot
    Berkshire
    Director
    April Place Buckhurst Road
    Cheapside
    SL5 7QE Ascot
    Berkshire
    British10230890001
    SAMUEL, John William Young Strachan
    Charnwood Easby Drive
    LS29 9AZ Ilkley
    West Yorkshire
    Director
    Charnwood Easby Drive
    LS29 9AZ Ilkley
    West Yorkshire
    EnglandBritish3909060002
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    SHEVLANE, Anthony Patrick
    3 Grieg Close
    SG17 5SE Shefford
    Bedfordshire
    Director
    3 Grieg Close
    SG17 5SE Shefford
    Bedfordshire
    United KingdomBritish79373120001
    SUTTON, Christopher Frederick
    17 Charlton Close
    RG11 4YQ Wokingham
    Berkshire
    Director
    17 Charlton Close
    RG11 4YQ Wokingham
    Berkshire
    British10256360001
    UNDERWOOD, Philip John
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British59420330009
    WEEKS, David Peter
    908 Beatty House
    Dolphin Square
    SW1V 3PN London
    Director
    908 Beatty House
    Dolphin Square
    SW1V 3PN London
    United KingdomBritish99473090001
    WILSON, Nigel Paul
    Springlarch House 8 Forest Park
    Maresfield
    TN22 2NA Uckfield
    East Sussex
    Director
    Springlarch House 8 Forest Park
    Maresfield
    TN22 2NA Uckfield
    East Sussex
    United KingdomBritish73631150003

    Who are the persons with significant control of YJL LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Main Street North
    LS25 3AA Aberford
    Yew Trees
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number580956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does YJL LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Nov 25, 2022Registration of a charge (MR01)
    • Jul 21, 2023Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Jan 31, 2020Registration of a charge (MR01)
    • Dec 21, 2022Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • May 10, 2018Registration of a charge (MR01)
    • Feb 04, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 22, 2010Registration of a charge (MG01)
    • Aug 30, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bbfor Itself and as Agent for the Lenders as Defined in This Guarantee and Debenture
    Transactions
    • Feb 03, 1992Registration of a charge (395)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    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