YJL CONSTRUCTION LIMITED
Overview
Company Name | YJL CONSTRUCTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01755063 |
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 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 Address | No |
What were the previous names of YJL CONSTRUCTION LIMITED?
Company Name | From | Until |
---|---|---|
LOVELL CONSTRUCTION LIMITED | Oct 03, 1988 | Oct 03, 1988 |
LOVELL CONSTRUCTION (LONDON) LIMITED | Oct 01, 1987 | Oct 01, 1987 |
LOVELL FARROW CONSTRUCTION LIMITED | Sep 21, 1983 | Sep 21, 1983 |
What are the latest accounts for YJL CONSTRUCTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for YJL CONSTRUCTION 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 017550630008 in full | 4 pages | MR04 | ||||||||||
Statement of capital on Jul 13, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 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 | ||||||||||
Satisfaction of charge 017550630007 in full | 4 pages | MR04 | ||||||||||
Registration of charge 017550630008, 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 017550630006 in full | 4 pages | MR04 | ||||||||||
Registration of charge 017550630007, created on Jan 29, 2020 | 65 pages | MR01 | ||||||||||
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 | ||||||||||
Who are the officers of YJL CONSTRUCTION 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 | ||||||||||
DAVIES, Malcolm Harold | Secretary | 139 The Ridgeway AL4 9XA St Albans Hertfordshire | British | Company Director | 51514870001 | |||||||||
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 | Solicitor | 5634100001 | |||||||||
BARLOW, Martin Spence | Director | Chantry View Lodge 43 Chantry View Road GU1 3XW Guildford Surrey | British | Company Director | 9378660001 | |||||||||
BATES, Ronald James | Director | 18 Weald Close RH13 6HE Horsham West Sussex | British | Company Director | 10293260001 | |||||||||
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 | Contractor | 74584580001 | |||||||||
DAVIES, Malcolm Harold | Director | 139 The Ridgeway AL4 9XA St Albans Hertfordshire | British | Company Director | 51514870001 | |||||||||
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 | Mallinson Oval HG2 9HJ Harrogate 42 North Yorkshire United Kingdom | England | British | Group Commercial Director | 58739190001 | ||||||||
FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Executive | 66800550001 | |||||||||
FINNEY, Peter | Director | 14 Baas Hill Close EN10 7EU Broxbourne Hertfordshire | British | Company Director | 9522380001 | |||||||||
GODDARD, Paul Stephen | Director | 39 Cornhill EC3V 3NU London | British | Company Director | 64788700002 | |||||||||
HALDER, Peter Sidney | Director | Jenolan 78a Halford Road Ickenham UB10 8QA Uxbridge Middlesex | British | Company Director | 29991080001 | |||||||||
HALIL, Dougan | Director | 96 Victoria Road Alexandra Park N22 4XF London | British | Development Surveyor | 69710430001 | |||||||||
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 | |||||||||
MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | Company Director | 36408020001 | |||||||||
MILLER, George William Leonard | Director | The Gate House North Common Queens Road KT13 9DN Weybridge Surrey | British | Company Director | 36408020001 | |||||||||
NOBLE, Brian Keith | Director | Basings Westerham Road BR2 6HH Keston Kent | British | Company Director | 59629590002 | |||||||||
PIKE, Brian David | Director | 22 Dukes Wood RG11 6NF Crowthorne Berkshire | British | 10230870001 | ||||||||||
PRICE, Alan Martin Andrew | Director | 30 Offington Gardens BN14 9AU Worthing West Sussex | England | British | Solicitor | 5634100001 | ||||||||
ROBERTSON, Ronald Alexander John | Director | April Place Buckhurst Road Cheapside SL5 7QE Ascot Berkshire | British | Company Director | 10230890001 | |||||||||
SAMUEL, John William Young Strachan | Director | Main Street North Aberford LS25 3AA Leeds Yew Trees | England | British | Chartered Accountant | 3909060002 | ||||||||
SELLERS, Paul | Director | The White House Withyham TN7 4BT Hartfield East Sussex | British | Managing Director | 93157390001 | |||||||||
SHOTTER, Michael Faulkner | Director | 68 Manor Drive KT10 0BA Esher Surrey | British | Company Director | 64477880001 | |||||||||
SHOTTER, Michael Faulkner | Director | 68 Manor Drive KT10 0BA Esher Surrey | British | Company Director | 64477880001 | |||||||||
SIBUN, Robert John | Director | The Braes 175 Victoria Road Wargrave RG10 8AH Reading Berkshire | British | Company Director | 29991100001 |
Who are the persons with significant control of YJL CONSTRUCTION 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 CONSTRUCTION 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 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
| ||||
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
| ||||
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
| ||||
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 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
| ||||
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 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
| ||||
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