YJL CONSTRUCTION LIMITED

YJL CONSTRUCTION LIMITED

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

    Company NameYJL CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01755063
    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 CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is YJL CONSTRUCTION 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 CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOVELL CONSTRUCTION LIMITEDOct 03, 1988Oct 03, 1988
    LOVELL CONSTRUCTION (LONDON) LIMITEDOct 01, 1987Oct 01, 1987
    LOVELL FARROW CONSTRUCTION LIMITEDSep 21, 1983Sep 21, 1983

    What are the latest accounts for YJL CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for YJL CONSTRUCTION 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 017550630008 in full

    4 pagesMR04

    Statement of capital on Jul 13, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 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

    5 pagesAA

    Satisfaction of charge 017550630007 in full

    4 pagesMR04

    Registration of charge 017550630008, 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

    5 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 017550630006 in full

    4 pagesMR04

    Registration of charge 017550630007, created on Jan 29, 2020

    65 pagesMR01

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

    5 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Who are the officers of YJL CONSTRUCTION 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 Number01755063
    41291250014
    LIEBENBERG, Andries Petrus
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    EnglandBritishDirector163557470001
    SCOTT, Paul
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    EnglandBritishDirector63708460003
    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
    DAVIES, Malcolm Harold
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    Secretary
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    BritishCompany Director51514870001
    DAVIES, Malcolm Harold
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    Secretary
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    BritishCompany Director51514870001
    HALL, Peter Alastair
    28 Oakway
    Shortlands
    BR2 0LJ Bromley
    Kent
    Secretary
    28 Oakway
    Shortlands
    BR2 0LJ Bromley
    Kent
    British74346160001
    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
    BritishSolicitor5634100001
    BARLOW, Martin Spence
    Chantry View Lodge
    43 Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Chantry View Lodge
    43 Chantry View Road
    GU1 3XW Guildford
    Surrey
    BritishCompany Director9378660001
    BATES, Ronald James
    18 Weald Close
    RH13 6HE Horsham
    West Sussex
    Director
    18 Weald Close
    RH13 6HE Horsham
    West Sussex
    BritishCompany Director10293260001
    CORNISH, Courtney Hugh
    Wildwood 17 Postmill Close
    Shirley
    CR0 5DY Croydon
    Surrey
    Director
    Wildwood 17 Postmill Close
    Shirley
    CR0 5DY Croydon
    Surrey
    BritishCompany Director58686640002
    CRAIG, James
    33 Long Meadow
    Markyate
    AL3 8JW St. Albans
    Hertfordshire
    Director
    33 Long Meadow
    Markyate
    AL3 8JW St. Albans
    Hertfordshire
    BritishContractor74584580001
    DAVIES, Malcolm Harold
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    Director
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    BritishCompany Director51514870001
    DAVIES, Malcolm Harold
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    Director
    139 The Ridgeway
    AL4 9XA St Albans
    Hertfordshire
    BritishCompany Director51514870001
    DOUGLAS, Mark James
    96 Parsonage Barn Lane
    BH24 1PZ Ringwood
    Hampshire
    Director
    96 Parsonage Barn Lane
    BH24 1PZ Ringwood
    Hampshire
    BritishManaging Director72836350001
    ELLIS, Graham Martin
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    Director
    Mallinson Oval
    HG2 9HJ Harrogate
    42
    North Yorkshire
    United Kingdom
    EnglandBritishGroup Commercial Director58739190001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    BritishExecutive66800550001
    FINNEY, Peter
    14 Baas Hill Close
    EN10 7EU Broxbourne
    Hertfordshire
    Director
    14 Baas Hill Close
    EN10 7EU Broxbourne
    Hertfordshire
    BritishCompany Director9522380001
    GODDARD, Paul Stephen
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    BritishCompany Director64788700002
    HALDER, Peter Sidney
    Jenolan 78a Halford Road
    Ickenham
    UB10 8QA Uxbridge
    Middlesex
    Director
    Jenolan 78a Halford Road
    Ickenham
    UB10 8QA Uxbridge
    Middlesex
    BritishCompany Director29991080001
    HALIL, Dougan
    96 Victoria Road
    Alexandra Park
    N22 4XF London
    Director
    96 Victoria Road
    Alexandra Park
    N22 4XF London
    BritishDevelopment Surveyor69710430001
    HALL, Peter Alastair
    28 Oakway
    Shortlands
    BR2 0LJ Bromley
    Kent
    Director
    28 Oakway
    Shortlands
    BR2 0LJ Bromley
    Kent
    EnglandBritishCompany Director74346160001
    HIGGS, David Edward
    Mythby Church Lane
    Weston Turville
    HP22 5SQ Aylesbury
    Buckinghamshire
    Director
    Mythby Church Lane
    Weston Turville
    HP22 5SQ Aylesbury
    Buckinghamshire
    BritishCompany Director29991090002
    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
    BritishCompany Director36408020001
    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
    BritishCompany Director36408020001
    NOBLE, Brian Keith
    Basings Westerham Road
    BR2 6HH Keston
    Kent
    Director
    Basings Westerham Road
    BR2 6HH Keston
    Kent
    BritishCompany Director59629590002
    PIKE, Brian David
    22 Dukes Wood
    RG11 6NF Crowthorne
    Berkshire
    Director
    22 Dukes Wood
    RG11 6NF Crowthorne
    Berkshire
    British10230870001
    PRICE, Alan Martin Andrew
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    Director
    30 Offington Gardens
    BN14 9AU Worthing
    West Sussex
    EnglandBritishSolicitor5634100001
    ROBERTSON, Ronald Alexander John
    April Place Buckhurst Road
    Cheapside
    SL5 7QE Ascot
    Berkshire
    Director
    April Place Buckhurst Road
    Cheapside
    SL5 7QE Ascot
    Berkshire
    BritishCompany Director10230890001
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritishChartered Accountant3909060002
    SELLERS, Paul
    The White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    The White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    BritishManaging Director93157390001
    SHOTTER, Michael Faulkner
    68 Manor Drive
    KT10 0BA Esher
    Surrey
    Director
    68 Manor Drive
    KT10 0BA Esher
    Surrey
    BritishCompany Director64477880001
    SHOTTER, Michael Faulkner
    68 Manor Drive
    KT10 0BA Esher
    Surrey
    Director
    68 Manor Drive
    KT10 0BA Esher
    Surrey
    BritishCompany Director64477880001
    SIBUN, Robert John
    The Braes 175 Victoria Road
    Wargrave
    RG10 8AH Reading
    Berkshire
    Director
    The Braes 175 Victoria Road
    Wargrave
    RG10 8AH Reading
    Berkshire
    BritishCompany Director29991100001

    Who are the persons with significant control of YJL CONSTRUCTION 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 CONSTRUCTION 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 22, 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 20, 2010
    Delivered On Apr 21, 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 21, 2010Registration of a charge (MG01)
    • Aug 31, 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)
    Rent deposit deed
    Created On Sep 21, 2004
    Delivered On Sep 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit monies from time to time deposited.
    Persons Entitled
    • Oilbrick Limited
    Transactions
    • Sep 23, 2004Registration of a charge (395)
    • May 21, 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 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 M86. 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 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 M149 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)
    • 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