JONES YARRELL LEADENHALL LIMITED
Overview
| Company Name | JONES YARRELL LEADENHALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02514778 |
| 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 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 Address | No |
What were the previous names of JONES YARRELL LEADENHALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN MENZIES VIDEO DISTRIBUTION LIMITED | May 28, 1993 | May 28, 1993 |
| INGRAM ENTERTAINMENT PLC | Apr 16, 1991 | Apr 16, 1991 |
| FORCESTOCK LIMITED CERT TO BAKER McKENZIE | Jun 22, 1990 | Jun 22, 1990 |
What are the latest accounts for JONES YARRELL LEADENHALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JONES YARRELL LEADENHALL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 025147780002 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 025147780001 in full | 4 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 15, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Second filing for the appointment of Gregory John Michael as a director | 6 pages | RP04AP01 | ||||||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 025147780002, created on Mar 28, 2019 | 26 pages | MR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 025147780001, created on Sep 04, 2018 | 63 pages | MR01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Paul Raymond Patrick Mccourt as a director on Sep 04, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Greggory John Michael as a director on Sep 04, 2018 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Francis Alexander Geddes as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Francis Alexander Geddes as a secretary on Sep 04, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Giles Robert Bryant Wilson as a director on Sep 04, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Who are the officers of JONES YARRELL LEADENHALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOURT, Paul Raymond Patrick | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | Scotland | British | 183278190001 | |||||
| MICHAEL, Gregory John | Director | Twelvetrees Crescent E3 3JG London Unit E, Twelvetrees Business Park England | United Kingdom | British | 250488740001 | |||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| GEDDES, John Francis Alexander | Secretary | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | British | 103057020004 | ||||||
| MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| J M SECRETARIES LIMITED | Secretary | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61308040002 | |||||||
| ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | 44142970001 | |||||
| BELL, Paula | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 116712890002 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| BERNARD, Stephen Edward | Director | 8 Prowse Place Camden Town NW1 9PN London | British | 39584180001 | ||||||
| DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 1230000002 | |||||
| ENNIS, Michael John | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | 132081730002 | ||||||
| GEDDES, John Francis Alexander | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 103057020005 | |||||
| JENKINSON, Dermot Julian | Director | Mersington House Greenlaw TD10 6UL Duns Berwickshire | Scotland | British | 681840002 | |||||
| LAREN, Raymond Maurice | Director | 29 Chester Terrace Regents Park NW1 4ND London | British | 43329310001 | ||||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| PFEFFER, Philip Maurice | Director | 5413 Franklin Road FOREIGN Nashville Tennessee 37220 Usa | Us | 10439070001 | ||||||
| SMITH, William Norman Gillies | Director | 27 The Meadows Kingstone ST14 8QE Uttoxeter Staffordshire | British | 15850740001 | ||||||
| TAYLOR, John Leslie | Director | 1417 Robert E Lee Lane FOREIGN Brentwood Tennessee 37027 Usa | Usa | 27438680001 | ||||||
| WILSON, Giles Robert Bryant | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 | Scotland | British | 273882550001 | |||||
| J M NOMINEES LIMITED | Director | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61286700002 | |||||||
| J M SECRETARIES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Distribution Limited | Apr 06, 2016 | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JONES YARRELL LEADENHALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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