YJL INVESTMENTS LIMITED

YJL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYJL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00650598
    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 INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is YJL INVESTMENTS LIMITED located?

    Registered Office Address
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YJL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOVELL INVESTMENTS LIMITEDFeb 25, 1960Feb 25, 1960

    What are the latest accounts for YJL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for YJL INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YJL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Appointment of Graham Martin Ellis as a director

    2 pagesAP01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Appointment of John William Young Strachan as a director

    3 pagesAP01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    14 pagesAR01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of YJL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Secretary
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    41291250014
    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
    STRACHAN, John William Young
    Easby Drive
    LS29 9AZ Ilkley
    Charnwood
    West Yorkshire
    United Kingdom
    Director
    Easby Drive
    LS29 9AZ Ilkley
    Charnwood
    West Yorkshire
    United Kingdom
    United KingdomBritish168671790001
    RENEW CORPORATE DIRECTOR LIMITED
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    Director
    Yew Trees
    Main Street North
    LS25 3AA Aberford
    West Yorkshire
    91993060004
    CRANDON, Geoffrey Marcin Roderick
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    Secretary
    5 Abbey Close
    RG40 1WB Wokingham
    Berkshire
    British27456720001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Secretary
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    British5634100001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    MCCORMACK, Gerard Joseph
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    Director
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    EnglandBritish93405490001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Director
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    EnglandBritish5634100001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001
    WEST, Trevor William
    White Hayes
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    Director
    White Hayes
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    EnglandBritish5634170001
    WEST, Trevor William
    White Hayes
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    Director
    White Hayes
    Garden Close Givons Grove
    KT22 8LT Leatherhead
    Surrey
    EnglandBritish5634170001
    MONTPELLIER GROUP NOMINEES LIMITED
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    41291250009

    Does YJL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A group debenture
    Created On Mar 16, 2000
    Delivered On Mar 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture
    Short particulars
    F/H and l/h properties being 137, 137A, 139, 139A, 139B king street hammersmithe t/no. BGL15204. Together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery. Fixed charge all interests in f/h and l/h properties any rights attaching thereto including rent or other income the proceeds of sale and all licences the benefit of all agreements, contracts appointments warranties and other documents to which the company is a party. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2000Registration of a charge (395)
    • May 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 16, 2000
    Delivered On Mar 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date
    Short particulars
    137, 137A, 139, 139A, 139B king street, hammersmith & fulham. T/no. BGL15204. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2000Registration of a charge (395)
    • May 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 30, 1992
    Delivered On Oct 16, 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 under the terms of the master facilities agreement dated 21/02/92 and this charge
    Short particulars
    See form 395 ref M99L. 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 (For Itself and as Agent for the Lenders)
    Transactions
    • Oct 16, 1992Registration of a charge (395)
    • Apr 19, 2010Statement 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 the company and/or all or any of the other commpanies named therein to the chargee s defined in this guarantee and debenture
    Short particulars
    See doc ref M162 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
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1992Registration of a charge (395)
    • Apr 19, 2010Statement 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