YJL INFRASTRUCTURE LIMITED
Overview
Company Name | YJL INFRASTRUCTURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00649330 |
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 INFRASTRUCTURE LIMITED?
- Construction of commercial buildings (41201) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is YJL INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED?
Company Name | From | Until |
---|---|---|
YJL CONSTRUCTION (SOUTHERN) LIMITED | Jun 01, 2000 | Jun 01, 2000 |
LOVELL CONSTRUCTION (SOUTHERN) LIMITED | Oct 01, 1983 | Oct 01, 1983 |
Y J LOVELL (SOUTHERN) LIMITED | Feb 11, 1960 | Feb 11, 1960 |
What are the latest accounts for YJL INFRASTRUCTURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for YJL INFRASTRUCTURE 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 006493300006 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 | 5 pages | AA | ||||||||||
Registration of charge 006493300006, 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 | 5 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 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 006493300005 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 5 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 | 5 pages | AA | ||||||||||
Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on Dec 17, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Who are the officers of YJL INFRASTRUCTURE 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 | Director | 163557470001 | ||||||||
SCOTT, Paul | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | England | British | Director | 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 | Group Company Solicitor | 27456720001 | |||||||||
DAVIES, Malcolm Harold | Secretary | 139 The Ridgeway AL4 9XA St Albans Hertfordshire | British | Company Director | 51514870001 | |||||||||
HALL, Peter Alastair | Secretary | 28 Oakway Shortlands BR2 0LJ Bromley Kent | British | 74346160001 | ||||||||||
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 | ||||||||||
LOVELL NOMINEES LIMITED | Secretary | Lovell House 616 Chiswick High Road W4 5RX London | 41291250002 | |||||||||||
BARLOW, Martin Spence | Director | Chantry View Lodge 43 Chantry View Road GU1 3XW Guildford Surrey | British | Company Director | 9378660001 | |||||||||
CORNISH, Courtney Hugh | Director | Wildwood 17 Postmill Close Shirley CR0 5DY Croydon Surrey | British | Company Director | 58686640002 | |||||||||
CRAIG, James | Director | 33 Long Meadow Markyate AL3 8JW St. Albans Hertfordshire | British | Conractor | 74584580001 | |||||||||
DAVIES, Malcolm Harold | Director | 139 The Ridgeway AL4 9XA St Albans Hertfordshire | British | Company Director | 51514870001 | |||||||||
DOUGLAS, Mark James | Director | 96 Parsonage Barn Lane BH24 1PZ Ringwood Hampshire | British | Managing Director | 72836350001 | |||||||||
ELLIS, Graham Martin | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | England | British | Group Commercial Director | 58739190001 | ||||||||
FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Executive | 66800550001 | |||||||||
GODDARD, Paul Stephen | Director | 39 Cornhill EC3V 3NU London | British | Company Director | 64788700002 | |||||||||
HALL, Peter Alastair | Director | 28 Oakway Shortlands BR2 0LJ Bromley Kent | England | British | Company Director | 74346160001 | ||||||||
HIGGS, David Edward | Director | Mythby Church Lane Weston Turville HP22 5SQ Aylesbury Buckinghamshire | British | Company Director | 29991090002 | |||||||||
MAY, Brian Ward | Director | Topcliffe YO7 3PB Thirsk Church Garth North Yorkshire United Kingdom | England | British | Civil Engineer | 78419090001 | ||||||||
MCARTHUR, Alexander Nigel | Director | 138 King Charles Road KT5 8QN Surbiton Surrey | United Kingdom | British | Chartered Accountant | 1571200001 | ||||||||
NOBLE, Brian Keith | Director | Basings Westerham Road BR2 6HH Keston Kent | British | Company Director | 59629590002 | |||||||||
ROCKE, Anthony Peter | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | British | Quantity Surveyor | 101845530002 | |||||||||
SAMUEL, John William Young Strachan | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | England | British | Chartered Accountant | 3909060002 | ||||||||
SHEPHERD, Brian | Director | 12 Ely Road AL1 5NA St Albans Hertfordshire | British | Managing Director | 96278040001 | |||||||||
SHOTTER, Michael Faulkner | Director | 68 Manor Drive KT10 0BA Esher Surrey | British | Company Director | 64477880001 | |||||||||
SMITH, Douglas Bernard | Director | Clyde Cottage Tismans Common Rudgwick RH12 3DU Horsham West Sussex | British | Company Director | 9715600001 | |||||||||
UNDERWOOD, Philip John | Director | 39 Cornhill EC3V 3NU London | British | Engineer | 59420330009 | |||||||||
WIBLING, Andrew Charles | Director | Kilchurn Winterpit Lane RH13 6LZ Mannings Heath West Sussex | British | Company Director | 74387530001 | |||||||||
LOVELL NOMINEES LIMITED | Director | Lovell House 616 Chiswick High Road W4 5RX London | 41291250002 | |||||||||||
MONTPELLIER GROUP NOMINEES LIMITED | Director | Marsham House SL9 8ER Gerrards Cross Buckinghamshire | 41291250008 |
Who are the persons with significant control of YJL INFRASTRUCTURE 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 INFRASTRUCTURE 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 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 M84. 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 the company and/or all or any of the other companies named therein to the chargee as defined in this guarantee and debenture | |
Short particulars See doc ref M147 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