JONES YARRELL LEADENHALL LIMITED

JONES YARRELL LEADENHALL LIMITED

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

    Company NameJONES YARRELL LEADENHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02514778
    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 JONES YARRELL LEADENHALL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JONES YARRELL LEADENHALL LIMITED located?

    Registered Office Address
    Unit E, Twelvetrees Business Park
    Twelvetrees Crescent
    E3 3JG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JONES YARRELL LEADENHALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN MENZIES VIDEO DISTRIBUTION LIMITEDMay 28, 1993May 28, 1993
    INGRAM ENTERTAINMENT PLCApr 16, 1991Apr 16, 1991
    FORCESTOCK LIMITED CERT TO BAKER McKENZIEJun 22, 1990Jun 22, 1990

    What are the latest accounts for JONES YARRELL LEADENHALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JONES YARRELL LEADENHALL 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

    Satisfaction of charge 025147780002 in full

    4 pagesMR04

    Satisfaction of charge 025147780001 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Nov 15, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Second filing for the appointment of Gregory John Michael as a director

    6 pagesRP04AP01

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Registration of charge 025147780002, created on Mar 28, 2019

    26 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Debenture 04/09/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 025147780001, created on Sep 04, 2018

    63 pagesMR01

    Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on Sep 11, 2018

    1 pagesAD01

    Appointment of Mr Paul Raymond Patrick Mccourt as a director on Sep 04, 2018

    2 pagesAP01

    Appointment of Mr Greggory John Michael as a director on Sep 04, 2018

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 24, 2019Clarification A Second Filed AP01 was registered on 24/06/2019

    Termination of appointment of John Francis Alexander Geddes as a director on Sep 04, 2018

    1 pagesTM01

    Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018

    1 pagesTM02

    Termination of appointment of Giles Robert Bryant Wilson as a director on Sep 04, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on May 03, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Who are the officers of JONES YARRELL LEADENHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOURT, Paul Raymond Patrick
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    ScotlandBritish183278190001
    MICHAEL, Gregory John
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    Director
    Twelvetrees Crescent
    E3 3JG London
    Unit E, Twelvetrees Business Park
    England
    United KingdomBritish250488740001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    GEDDES, John Francis Alexander
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Secretary
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    British103057020004
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Secretary
    81 Auchingane
    EH10 7HU Edinburgh
    British984680001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Secretary
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritish44142970001
    BELL, Paula
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    ScotlandBritish116712890002
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    BERNARD, Stephen Edward
    8 Prowse Place
    Camden Town
    NW1 9PN London
    Director
    8 Prowse Place
    Camden Town
    NW1 9PN London
    British39584180001
    DOLLMAN, Paul Bernard
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish1230000002
    ENNIS, Michael John
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    British132081730002
    GEDDES, John Francis Alexander
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish103057020005
    JENKINSON, Dermot Julian
    Mersington House
    Greenlaw
    TD10 6UL Duns
    Berwickshire
    Director
    Mersington House
    Greenlaw
    TD10 6UL Duns
    Berwickshire
    ScotlandBritish681840002
    LAREN, Raymond Maurice
    29 Chester Terrace
    Regents Park
    NW1 4ND London
    Director
    29 Chester Terrace
    Regents Park
    NW1 4ND London
    British43329310001
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    British21482560001
    PFEFFER, Philip Maurice
    5413 Franklin Road
    FOREIGN Nashville
    Tennessee 37220
    Usa
    Director
    5413 Franklin Road
    FOREIGN Nashville
    Tennessee 37220
    Usa
    Us10439070001
    SMITH, William Norman Gillies
    27 The Meadows
    Kingstone
    ST14 8QE Uttoxeter
    Staffordshire
    Director
    27 The Meadows
    Kingstone
    ST14 8QE Uttoxeter
    Staffordshire
    British15850740001
    TAYLOR, John Leslie
    1417 Robert E Lee Lane
    FOREIGN Brentwood
    Tennessee 37027
    Usa
    Director
    1417 Robert E Lee Lane
    FOREIGN Brentwood
    Tennessee 37027
    Usa
    Usa27438680001
    WILSON, Giles Robert Bryant
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    ScotlandBritish273882550001
    J M NOMINEES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61286700002
    J M SECRETARIES LIMITED
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    Director
    Aviation House, 923 Southern Perimeter Road
    London Heathrow Airport
    TW6 3AE Hounslow
    Middlesex
    61308040002

    Who are the persons with significant control of JONES YARRELL LEADENHALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1430241
    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 JONES YARRELL LEADENHALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 28, 2019
    Delivered On Apr 05, 2019
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland (As Senior Security Agent)
    Transactions
    • Apr 05, 2019Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2018
    Delivered On Sep 19, 2018
    Satisfied
    Brief description
    Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Sep 19, 2018Registration of a charge (MR01)
    • Nov 23, 2019Satisfaction of a charge (MR04)

    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