Company NameYJL London Limited
Company StatusDissolved
Company Number00649329
CategoryPrivate Limited Company
Incorporation Date11 February 1960(64 years, 2 months ago)
Dissolution Date31 October 2023 (5 months, 2 weeks ago)
Previous NamesY J Lovell (London) Limited and YJL (London) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(57 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(57 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(40 years, 2 months after company formation)
Appointment Duration23 years, 6 months (closed 31 October 2023)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed28 September 2005(45 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 31 October 2023)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Christopher Frederick Sutton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(32 years after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleCompany Director
Correspondence Address17 Charlton Close
Wokingham
Berkshire
RG11 4YQ
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(32 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Secretary NameMr Brian David Pike
NationalityBritish
StatusResigned
Appointed16 February 1992(32 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address22 Dukes Wood
Crowthorne
Berkshire
RG11 6NF
Director NameMr David Peter Weeks
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(33 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 1994)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address908 Beatty House
Dolphin Square
London
SW1V 3PN
Director NameMr Ronald Alexander John Robertson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(33 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressApril Place Buckhurst Road
Cheapside
Ascot
Berkshire
SL5 7QE
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed03 February 1997(37 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleGroup Company Solicitor
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(40 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(40 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameNigel Paul Wilson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(40 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringlarch House 8 Forest Park
Maresfield
Uckfield
East Sussex
TN22 2NA
Director NameAnthony Patrick Shevlane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(41 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grieg Close
Shefford
Bedfordshire
SG17 5SE
Director NameMr Paul Alan Driver
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(41 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2008)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressBracken Cottage
61 Curley Hill Road
Lightwater
Surrey
GU18 5YH
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(43 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameMr Dennis William Barnard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Sherwood Avenue
St Albans
Hertfordshire
AL4 9QL
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2006)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Keith John Parker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(47 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 June 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Picketts Lodge
Picketts Lane Salfords
Redhill
Surrey
RH1 5RG
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(48 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2017)
RoleChareterd Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(53 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ

Contact

Websiteyjllondon.co.uk

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200k at £1Yjl LTD
100.00%
Ordinary
1 at £1Renew Nominees LTD
0.00%
Ordinary

Financials

Year2014
Gross Profit£14,000
Net Worth-£155,000
Cash£274,000
Current Liabilities£432,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

18 November 2022Delivered on: 25 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 31 January 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 April 2010Delivered on: 22 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
3 October 2007Delivered on: 19 October 2007
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: 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.
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.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 14 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: 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.
Particulars: See form 395 ref M124. 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.
Fully Satisfied
23 January 1992Delivered on: 3 February 1992
Satisfied on: 14 January 2011
Persons entitled: Bbfor Itself and as Agent for the Lenders as Defined in This Guarantee and Debenture

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees under the terms of the charge.
Particulars: See form 395 ref M187 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.
Fully Satisfied

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
7 August 2023Application to strike the company off the register (4 pages)
21 July 2023Satisfaction of charge 006493290007 in full (4 pages)
13 July 2023Statement by Directors (1 page)
13 July 2023Statement of capital on 13 July 2023
  • GBP 1
(5 pages)
13 July 2023Solvency Statement dated 12/07/23 (1 page)
13 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (6 pages)
21 December 2022Satisfaction of charge 006493290006 in full (4 pages)
25 November 2022Registration of charge 006493290007, created on 18 November 2022 (67 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
4 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
21 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 006493290005 in full (4 pages)
31 January 2020Registration of charge 006493290006, created on 29 January 2020 (65 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
30 August 2018Satisfaction of charge 4 in full (4 pages)
26 June 2018Memorandum and Articles of Association (4 pages)
26 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 May 2018Registration of charge 006493290005, created on 8 May 2018 (61 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 30 September 2017 (15 pages)
27 November 2017Full accounts made up to 30 September 2017 (15 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 September 2016 (14 pages)
9 January 2017Full accounts made up to 30 September 2016 (14 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200,000
(5 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200,000
(5 pages)
4 January 2016Full accounts made up to 30 September 2015 (14 pages)
4 January 2016Full accounts made up to 30 September 2015 (14 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200,000
(5 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200,000
(5 pages)
19 December 2014Full accounts made up to 30 September 2014 (14 pages)
19 December 2014Full accounts made up to 30 September 2014 (14 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200,000
(7 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (15 pages)
27 November 2013Full accounts made up to 30 September 2013 (15 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
28 August 2013Resolutions
  • RES13 ‐ Approval of documents 09/08/2013
(3 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 December 2012Full accounts made up to 30 September 2012 (15 pages)
12 December 2012Full accounts made up to 30 September 2012 (15 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 November 2011Full accounts made up to 30 September 2011 (15 pages)
23 November 2011Full accounts made up to 30 September 2011 (15 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Full accounts made up to 30 September 2010 (16 pages)
24 November 2010Full accounts made up to 30 September 2010 (16 pages)
25 June 2010Full accounts made up to 30 September 2009 (29 pages)
25 June 2010Full accounts made up to 30 September 2009 (29 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
8 January 2009Full accounts made up to 30 September 2008 (21 pages)
8 January 2009Full accounts made up to 30 September 2008 (21 pages)
23 October 2008Director appointed john william young strachan samuel (3 pages)
23 October 2008Appointment terminated director nigel wilson (1 page)
23 October 2008Appointment terminated director paul driver (1 page)
23 October 2008Director appointed john william young strachan samuel (3 pages)
23 October 2008Appointment terminated director paul driver (1 page)
23 October 2008Appointment terminated director nigel wilson (1 page)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
8 July 2008Appointment terminated director keith parker (1 page)
8 July 2008Appointment terminated director keith parker (1 page)
9 April 2008Return made up to 01/03/08; full list of members (4 pages)
9 April 2008Return made up to 01/03/08; full list of members (4 pages)
21 December 2007Full accounts made up to 30 September 2007 (20 pages)
21 December 2007Full accounts made up to 30 September 2007 (20 pages)
18 December 2007New director appointed (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007Director resigned (1 page)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
19 October 2007Particulars of mortgage/charge (9 pages)
19 October 2007Particulars of mortgage/charge (9 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill, london, EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
18 January 2007Full accounts made up to 30 September 2006 (18 pages)
18 January 2007Full accounts made up to 30 September 2006 (18 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 September 2005 (16 pages)
2 May 2006Full accounts made up to 30 September 2005 (16 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
13 March 2006Return made up to 01/03/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
7 October 2005New director appointed (7 pages)
7 October 2005New director appointed (7 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
6 May 2005Full accounts made up to 30 September 2004 (13 pages)
6 May 2005Full accounts made up to 30 September 2004 (13 pages)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 March 2005Return made up to 01/03/05; full list of members (3 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
27 March 2004Return made up to 16/03/04; full list of members (7 pages)
27 March 2004Return made up to 16/03/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2003Company name changed yjl (london) LIMITED\certificate issued on 28/11/03 (2 pages)
28 November 2003Company name changed yjl (london) LIMITED\certificate issued on 28/11/03 (2 pages)
22 November 2003New director appointed (3 pages)
22 November 2003New director appointed (3 pages)
16 October 2003New director appointed (5 pages)
16 October 2003New director appointed (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (13 pages)
6 May 2003Full accounts made up to 30 September 2002 (13 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2002Full accounts made up to 30 September 2001 (11 pages)
29 July 2002Full accounts made up to 30 September 2001 (11 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
20 June 2000New director appointed (5 pages)
20 June 2000New director appointed (5 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
31 May 2000Company name changed y j lovell (london) LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed y j lovell (london) LIMITED\certificate issued on 01/06/00 (2 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
17 May 1999Return made up to 16/03/99; full list of members (5 pages)
17 May 1999Return made up to 16/03/99; full list of members (5 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham lane, gerrards cross, bucks, SL9 8ER (1 page)
15 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
15 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
2 April 1996Return made up to 16/03/96; full list of members (6 pages)
2 April 1996Return made up to 16/03/96; full list of members (6 pages)
26 April 1995Return made up to 16/03/95; full list of members (10 pages)
26 April 1995Return made up to 16/03/95; full list of members (10 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
3 February 1992Particulars of mortgage/charge (18 pages)
3 February 1992Particulars of mortgage/charge (18 pages)
17 March 1989Full accounts made up to 30 September 1988 (9 pages)
17 March 1989Full accounts made up to 30 September 1988 (9 pages)
7 April 1988Full accounts made up to 30 September 1987 (11 pages)
7 April 1988Full accounts made up to 30 September 1987 (11 pages)
24 May 1987Accounts made up to 30 September 1977 (7 pages)
24 May 1987Accounts made up to 30 September 1977 (7 pages)
31 March 1987Full accounts made up to 30 September 1986 (9 pages)
31 March 1987Full accounts made up to 30 September 1986 (9 pages)
2 May 1986Full accounts made up to 30 September 1985 (9 pages)
2 May 1986Return made up to 25/03/86; full list of members (4 pages)
2 May 1986Return made up to 25/03/86; full list of members (4 pages)
2 May 1986Full accounts made up to 30 September 1985 (9 pages)
28 June 1984Accounts made up to 30 September 1983 (11 pages)
28 June 1984Accounts made up to 30 September 1983 (11 pages)
5 August 1982Accounts made up to 30 September 1981 (7 pages)
5 August 1982Accounts made up to 30 September 1981 (7 pages)
30 July 1980Accounts made up to 30 September 1979 (11 pages)
30 July 1980Accounts made up to 30 September 1979 (11 pages)
18 May 1977Accounts made up to 30 September 1976 (7 pages)
18 May 1977Accounts made up to 30 September 1976 (7 pages)
7 June 1976Accounts made up to 30 September 1975 (6 pages)
7 June 1976Accounts made up to 30 September 1975 (6 pages)
11 February 1960Certificate of incorporation (1 page)