Company NameYJL Infrastructure Limited
Company StatusDissolved
Company Number00649330
CategoryPrivate Limited Company
Incorporation Date11 February 1960(64 years, 2 months ago)
Dissolution Date2 April 2024 (-1 years, 12 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

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, 9 months (closed 02 April 2024)
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, 9 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed08 February 2002(42 years after company formation)
Appointment Duration22 years, 1 month (closed 02 April 2024)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed25 June 2004(44 years, 4 months after company formation)
Appointment Duration19 years, 9 months (closed 02 April 2024)
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameAndrew Charles Wibling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressKilchurn
Winterpit Lane
Mannings Heath
West Sussex
RH13 6LZ
Director NameMr Martin Spence Barlow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressChantry View Lodge
43 Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameMr Douglas Bernard Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressClyde Cottage Tismans Common
Rudgwick
Horsham
West Sussex
RH12 3DU
Secretary NameMr Brian David Pike
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address22 Dukes Wood
Crowthorne
Berkshire
RG11 6NF
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 Duration7 months, 3 weeks (resigned 07 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameMr David Edward Higgs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(40 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressMythby Church Lane
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SQ
Director NameMichael Faulkner Shotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(40 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence Address68 Manor Drive
Esher
Surrey
KT10 0BA
Director NameBrian Keith Noble
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(40 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2004)
RoleCompany Director
Correspondence AddressBasings Westerham Road
Keston
Kent
BR2 6HH
Director NameMr Peter Alastair Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(40 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameCourtney Hugh Cornish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressWildwood 17 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Secretary NameMr Peter Alastair Hall
NationalityBritish
StatusResigned
Appointed07 December 2000(40 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oakway
Shortlands
Bromley
Kent
BR2 0LJ
Director NameJames Craig
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(41 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2004)
RoleConractor
Correspondence Address33 Long Meadow
Markyate
St. Albans
Hertfordshire
AL3 8JW
Director NameMalcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(41 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Secretary NameMalcolm Harold Davies
NationalityBritish
StatusResigned
Appointed29 August 2001(41 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2002)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameMark James Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(42 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2004)
RoleManaging Director
Correspondence Address96 Parsonage Barn Lane
Ringwood
Hampshire
BH24 1PZ
Director NamePaul Stephen Goddard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(42 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameBrian Shepherd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(44 years after company formation)
Appointment Duration9 years, 2 months (resigned 09 May 2013)
RoleManaging Director
Correspondence Address12 Ely Road
St Albans
Hertfordshire
AL1 5NA
Director NameAnthony Peter Rocke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(44 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 July 2014)
RoleQuantity Surveyor
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(44 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2006)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(53 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(55 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(56 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameLovell Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1998(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 2000)
Correspondence AddressLovell House
616 Chiswick High Road
London
W4 5RX
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed30 September 1998(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2001)
Correspondence AddressMarsham House
Gerrards Cross
Buckinghamshire
SL9 8ER
Secretary NameLovell Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(40 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2000)
Correspondence AddressLovell House
616 Chiswick High Road
London
W4 5RX

Contact

Websiteamco-construction.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

600k at £1Yjl LTD
100.00%
Ordinary

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
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 M84. 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: Barclays Bank PLC

Classification: Guarantee and 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 as defined in this guarantee and debenture.
Particulars: See doc ref M147 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

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 006493300006 in full (4 pages)
13 July 2023Statement by Directors (1 page)
13 July 2023Solvency Statement dated 12/07/23 (1 page)
13 July 2023Statement of capital on 13 July 2023
  • GBP 1.00
(5 pages)
13 July 2023Resolutions
  • RES05 ‐ Resolution of decreasing authorised 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 (5 pages)
25 November 2022Registration of charge 006493300006, created on 18 November 2022 (67 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
22 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 (5 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 (5 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 006493300005 in full (4 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 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 (5 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 006493300005, created on 8 May 2018 (61 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (10 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (10 pages)
13 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
13 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 2017Termination of appointment of John William Young Strachan Samuel 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)
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)
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 (13 pages)
9 January 2017Full accounts made up to 30 September 2016 (13 pages)
30 September 2016Appointment of Mr John William Young Strachan Samuel as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Brian Ward May as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mr John William Young Strachan Samuel as a director on 30 September 2016 (2 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 600,000
(6 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 600,000
(6 pages)
4 January 2016Full accounts made up to 30 September 2015 (14 pages)
4 January 2016Appointment of Mr Graham Martin Ellis as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Graham Martin Ellis as a director on 4 January 2016 (2 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 600,000
(6 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 600,000
(6 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 600,000
(6 pages)
19 December 2014Full accounts made up to 30 September 2014 (15 pages)
19 December 2014Full accounts made up to 30 September 2014 (15 pages)
30 October 2014Termination of appointment of Anthony Peter Rocke as a director on 8 July 2014 (1 page)
30 October 2014Termination of appointment of Anthony Peter Rocke as a director on 8 July 2014 (1 page)
30 October 2014Termination of appointment of Anthony Peter Rocke as a director on 8 July 2014 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 600,000
(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 600,000
(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 600,000
(7 pages)
18 December 2013Section 519 (2 pages)
18 December 2013Section 519 (2 pages)
27 November 2013Full accounts made up to 30 September 2013 (17 pages)
27 November 2013Full accounts made up to 30 September 2013 (17 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)
19 June 2013Appointment of Brian Ward May as a director (3 pages)
19 June 2013Appointment of Brian Ward May as a director (3 pages)
23 May 2013Termination of appointment of Brian Shepherd as a director (1 page)
23 May 2013Termination of appointment of Brian Shepherd as a director (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
12 December 2012Full accounts made up to 30 September 2012 (18 pages)
12 December 2012Full accounts made up to 30 September 2012 (18 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
23 November 2011Full accounts made up to 30 September 2011 (20 pages)
23 November 2011Full accounts made up to 30 September 2011 (20 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Full accounts made up to 30 September 2010 (21 pages)
29 November 2010Full accounts made up to 30 September 2010 (21 pages)
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)
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)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 30 September 2009 (22 pages)
22 December 2009Full accounts made up to 30 September 2009 (22 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
8 January 2009Full accounts made up to 30 September 2008 (25 pages)
8 January 2009Full accounts made up to 30 September 2008 (25 pages)
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)
11 April 2008Return made up to 01/03/08; full list of members (4 pages)
11 April 2008Return made up to 01/03/08; full list of members (4 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of debenture register (1 page)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
21 December 2007Full accounts made up to 30 September 2007 (24 pages)
21 December 2007Full accounts made up to 30 September 2007 (24 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (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 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 2007Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
18 January 2007Full accounts made up to 30 September 2006 (19 pages)
18 January 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
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)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Ad 22/09/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
7 October 2005Nc inc already adjusted 21/09/05 (1 page)
7 October 2005Ad 22/09/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
7 October 2005Nc inc already adjusted 21/09/05 (1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (3 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (3 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
12 May 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
12 May 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
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)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 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 (9 pages)
6 May 2003Full accounts made up to 30 September 2002 (9 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)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
15 April 2002Return made up to 16/03/02; full list of members (7 pages)
15 April 2002Return made up to 16/03/02; full list of members (7 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Return made up to 16/03/01; full list of members (8 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Return made up to 16/03/01; full list of members (8 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
29 November 2000Company name changed yjl construction (southern) limi ted\certificate issued on 30/11/00 (2 pages)
29 November 2000Company name changed yjl construction (southern) limi ted\certificate issued on 30/11/00 (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 secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (5 pages)
20 June 2000Secretary resigned (1 page)
31 May 2000Company name changed lovell construction (southern) l imited\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed lovell construction (southern) l imited\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)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
17 May 1999Return made up to 16/03/99; full list of members (6 pages)
17 May 1999Return made up to 16/03/99; full list of members (6 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)
12 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
12 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
27 April 1997Return made up to 16/03/97; full list of members (6 pages)
27 April 1997Return made up to 16/03/97; full list of members (6 pages)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
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 (7 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
2 April 1996Return made up to 16/03/96; full list of members (5 pages)
2 April 1996Return made up to 16/03/96; full list of members (5 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 (70 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
5 July 1992Full accounts made up to 30 September 1991 (6 pages)
5 July 1992Full accounts made up to 30 September 1991 (6 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 May 1990Full accounts made up to 30 September 1989 (13 pages)
9 May 1990Full accounts made up to 30 September 1989 (13 pages)
7 April 1988Full accounts made up to 30 September 1987 (12 pages)
7 April 1988Full accounts made up to 30 September 1987 (12 pages)
9 May 1986Full accounts made up to 30 September 1985 (9 pages)
9 May 1986Full accounts made up to 30 September 1985 (9 pages)
31 August 1983Memorandum and Articles of Association (16 pages)
31 August 1983Memorandum and Articles of Association (16 pages)
11 June 1976Accounts made up to 30 September 1975 (5 pages)
11 June 1976Accounts made up to 30 September 1975 (5 pages)
11 February 1960Incorporation (22 pages)