Company NameYJL Investments Limited
Company StatusDissolved
Company Number00650598
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameLovell Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn William Young Strachan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(52 years after company formation)
Appointment Duration4 years, 4 months (closed 05 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(53 years, 4 months after company formation)
Appointment Duration3 years (closed 05 July 2016)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(40 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 05 July 2016)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(45 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 July 2016)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration8 years, 1 month (resigned 17 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Trevor William West
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hayes
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Director NameMr Trevor William West
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hayes
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Secretary NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed16 March 1992(32 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed31 March 1993(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(34 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(36 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
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, 4 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(42 years, 6 months after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Contact

Websiterenewholdings.com
Email address[email protected]
Telephone0113 2814200
Telephone regionLeeds

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

999 at £1Cornerbite Limited
99.90%
Ordinary
1 at £1Renew Nominees LTD
0.10%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 March 2000Delivered on: 20 March 2000
Satisfied on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A group debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: F/H and l/h properties being 137, 137A, 139, 139A, 139B king street hammersmithe t/no. BGL15204. Together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery. Fixed charge all interests in f/h and l/h properties any rights attaching thereto including rent or other income the proceeds of sale and all licences the benefit of all agreements, contracts appointments warranties and other documents to which the company is a party. See the mortgage charge document for full details.
Fully Satisfied
16 March 2000Delivered on: 20 March 2000
Satisfied on: 24 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date.
Particulars: 137, 137A, 139, 139A, 139B king street, hammersmith & fulham. T/no. BGL15204. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 19 April 2010
Persons entitled: Barclays Bank PLC (For Itself and as Agent for the Lenders)

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 under the terms of the master facilities agreement dated 21/02/92 and this charge.
Particulars: See form 395 ref M99L. 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: 19 April 2010
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 commpanies named therein to the chargee s defined in this guarantee and debenture.
Particulars: See doc ref M162 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

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
30 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (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 1,000
(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 1,000
(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 1,000
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 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 1,000
(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 1,000
(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 1,000
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 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)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
26 April 2012Appointment of John William Young Strachan as a director (3 pages)
26 April 2012Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 April 2012Appointment of John William Young Strachan as a director (3 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
26 April 2012Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
26 April 2012Restoration by order of the court (3 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
26 April 2012Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
26 April 2012Restoration by order of the court (3 pages)
26 April 2012Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (2 pages)
13 May 2010Application to strike the company off the register (2 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)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 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 (3 pages)
11 April 2008Return made up to 01/03/08; full list of members (3 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)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
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)
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)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
20 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
20 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (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 2001Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page)
17 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
11 May 2001Company name changed lovell investments LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed lovell investments LIMITED\certificate issued on 11/05/01 (2 pages)
25 April 2001Return made up to 16/03/01; full list of members (5 pages)
25 April 2001Return made up to 16/03/01; full list of members (5 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (5 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (5 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
17 May 2000Return made up to 16/03/00; full list of members (5 pages)
17 May 2000Return made up to 16/03/00; full list of members (5 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (11 pages)
20 March 2000Particulars of mortgage/charge (7 pages)
20 March 2000Particulars of mortgage/charge (11 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 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 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
6 July 1997Accounts for a dormant company made up to 30 September 1996 (8 pages)
6 July 1997Accounts for a dormant company made up to 30 September 1996 (8 pages)
21 April 1997Return made up to 16/03/97; full list of members (8 pages)
21 April 1997Return made up to 16/03/97; full list of members (8 pages)
22 December 1996New director appointed (4 pages)
22 December 1996New director appointed (4 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
18 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
19 April 1996Return made up to 16/03/96; full list of members (5 pages)
19 April 1996Return made up to 16/03/96; full list of members (5 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (8 pages)
29 June 1995Accounts for a dormant company made up to 30 September 1994 (8 pages)
6 April 1995Return made up to 16/03/95; full list of members (12 pages)
6 April 1995Return made up to 16/03/95; full list of members (12 pages)
31 March 1995New secretary appointed;director resigned (2 pages)
31 March 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 May 1990Full accounts made up to 30 September 1989 (8 pages)
8 May 1990Full accounts made up to 30 September 1989 (8 pages)
2 May 1986Full accounts made up to 30 September 1985 (5 pages)
2 May 1986Full accounts made up to 30 September 1985 (5 pages)