Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 31 October 2023) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2005(45 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 31 October 2023) |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Christopher Frederick Sutton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years after company formation) |
Appointment Duration | 1 year (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 17 Charlton Close Wokingham Berkshire RG11 4YQ |
Director Name | George William Leonard Miller |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Gate House North Common Queens Road Weybridge Surrey KT13 9DN |
Secretary Name | Mr Brian David Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(32 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 22 Dukes Wood Crowthorne Berkshire RG11 6NF |
Director Name | Mr David Peter Weeks |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1994) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 908 Beatty House Dolphin Square London SW1V 3PN |
Director Name | Mr Ronald Alexander John Robertson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | April Place Buckhurst Road Cheapside Ascot Berkshire SL5 7QE |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Group Company Solicitor |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Nigel Paul Wilson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Springlarch House 8 Forest Park Maresfield Uckfield East Sussex TN22 2NA |
Director Name | Anthony Patrick Shevlane |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grieg Close Shefford Bedfordshire SG17 5SE |
Director Name | Mr Paul Alan Driver |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 2008) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Bracken Cottage 61 Curley Hill Road Lightwater Surrey GU18 5YH |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(43 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr Dennis William Barnard |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Sherwood Avenue St Albans Hertfordshire AL4 9QL |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2006) |
Role | Engineer |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Keith John Parker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(47 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 June 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Courtyard Picketts Lodge Picketts Lane Salfords Redhill Surrey RH1 5RG |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(48 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2017) |
Role | Chareterd Accountant |
Country of Residence | England |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(53 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Website | yjllondon.co.uk |
---|
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
200k at £1 | Yjl LTD 100.00% Ordinary |
---|---|
1 at £1 | Renew Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £14,000 |
Net Worth | -£155,000 |
Cash | £274,000 |
Current Liabilities | £432,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 November 2022 | Delivered on: 25 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered 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 2018 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2023 | Application to strike the company off the register (4 pages) |
21 July 2023 | Satisfaction of charge 006493290007 in full (4 pages) |
13 July 2023 | Statement by Directors (1 page) |
13 July 2023 | Statement of capital on 13 July 2023
|
13 July 2023 | Solvency Statement dated 12/07/23 (1 page) |
13 July 2023 | Resolutions
|
16 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
21 December 2022 | Satisfaction of charge 006493290006 in full (4 pages) |
25 November 2022 | Registration of charge 006493290007, created on 18 November 2022 (67 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 006493290005 in full (4 pages) |
31 January 2020 | Registration of charge 006493290006, created on 29 January 2020 (65 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
17 December 2018 | Registered 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 2018 | Satisfaction of charge 4 in full (4 pages) |
26 June 2018 | Memorandum and Articles of Association (4 pages) |
26 June 2018 | Resolutions
|
10 May 2018 | Registration of charge 006493290005, created on 8 May 2018 (61 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (15 pages) |
27 November 2017 | Full accounts made up to 30 September 2017 (15 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (14 pages) |
9 January 2017 | Full accounts made up to 30 September 2016 (14 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
4 January 2016 | Full accounts made up to 30 September 2015 (14 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Full accounts made up to 30 September 2014 (14 pages) |
19 December 2014 | Full accounts made up to 30 September 2014 (14 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (15 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (15 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (15 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (15 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (15 pages) |
23 November 2011 | Full accounts made up to 30 September 2011 (15 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (16 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (16 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (29 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (29 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (21 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (21 pages) |
23 October 2008 | Director appointed john william young strachan samuel (3 pages) |
23 October 2008 | Appointment terminated director nigel wilson (1 page) |
23 October 2008 | Appointment terminated director paul driver (1 page) |
23 October 2008 | Director appointed john william young strachan samuel (3 pages) |
23 October 2008 | Appointment terminated director paul driver (1 page) |
23 October 2008 | Appointment terminated director nigel wilson (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
8 July 2008 | Appointment terminated director keith parker (1 page) |
8 July 2008 | Appointment terminated director keith parker (1 page) |
9 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (20 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | Director resigned (1 page) |
31 October 2007 | Location of debenture register (1 page) |
31 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
18 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
18 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
2 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
7 October 2005 | New director appointed (7 pages) |
7 October 2005 | New director appointed (7 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | New director appointed (3 pages) |
7 April 2004 | New director appointed (3 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
28 November 2003 | Company name changed yjl (london) LIMITED\certificate issued on 28/11/03 (2 pages) |
28 November 2003 | Company name changed yjl (london) LIMITED\certificate issued on 28/11/03 (2 pages) |
22 November 2003 | New director appointed (3 pages) |
22 November 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (5 pages) |
16 October 2003 | New director appointed (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
29 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members
|
12 April 2002 | Return made up to 16/03/02; full list of members
|
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Company name changed y j lovell (london) LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed y j lovell (london) LIMITED\certificate issued on 01/06/00 (2 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (5 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (5 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane, gerrards cross, bucks, SL9 8ER (1 page) |
15 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Secretary resigned (1 page) |
21 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
21 May 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
18 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
26 April 1995 | Return made up to 16/03/95; full list of members (10 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
31 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (58 pages) |
3 February 1992 | Particulars of mortgage/charge (18 pages) |
3 February 1992 | Particulars of mortgage/charge (18 pages) |
17 March 1989 | Full accounts made up to 30 September 1988 (9 pages) |
17 March 1989 | Full accounts made up to 30 September 1988 (9 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (11 pages) |
7 April 1988 | Full accounts made up to 30 September 1987 (11 pages) |
24 May 1987 | Accounts made up to 30 September 1977 (7 pages) |
24 May 1987 | Accounts made up to 30 September 1977 (7 pages) |
31 March 1987 | Full accounts made up to 30 September 1986 (9 pages) |
31 March 1987 | Full accounts made up to 30 September 1986 (9 pages) |
2 May 1986 | Full accounts made up to 30 September 1985 (9 pages) |
2 May 1986 | Return made up to 25/03/86; full list of members (4 pages) |
2 May 1986 | Return made up to 25/03/86; full list of members (4 pages) |
2 May 1986 | Full accounts made up to 30 September 1985 (9 pages) |
28 June 1984 | Accounts made up to 30 September 1983 (11 pages) |
28 June 1984 | Accounts made up to 30 September 1983 (11 pages) |
5 August 1982 | Accounts made up to 30 September 1981 (7 pages) |
5 August 1982 | Accounts made up to 30 September 1981 (7 pages) |
30 July 1980 | Accounts made up to 30 September 1979 (11 pages) |
30 July 1980 | Accounts made up to 30 September 1979 (11 pages) |
18 May 1977 | Accounts made up to 30 September 1976 (7 pages) |
18 May 1977 | Accounts made up to 30 September 1976 (7 pages) |
7 June 1976 | Accounts made up to 30 September 1975 (6 pages) |
7 June 1976 | Accounts made up to 30 September 1975 (6 pages) |
11 February 1960 | Certificate of incorporation (1 page) |