Company NameYJL Specialist Treatments Limited
Company StatusDissolved
Company Number00796099
CategoryPrivate Limited Company
Incorporation Date13 March 1964(60 years, 1 month ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameLovell Specialist Treatments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(46 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 13 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed16 March 1992(28 years after company formation)
Appointment Duration23 years, 7 months (closed 13 October 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(41 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 13 October 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Andrew Douglas Blyth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(28 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address4 Greenlaw Gardens
New Malden
Surrey
KT3 6AZ
Director NameMr Douglas Bernard Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(28 years 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
Director NameKeith Leslie Lambert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2002)
RoleManaging Director
Correspondence Address225 Uxbridge Road
Hampton Hill
Middlesex
TW12 1AU
Director NameMr Ronald James Bates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(38 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressWaddon House
283 Stafford Road
Croydon
CR0 4NN
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(29 years after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Contact

Websitewww.walterlilly.co.uk/

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

10k at £1Yjl LTD
99.98%
Ordinary
2 at £1Renew Nominees LTD
0.02%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 49,843.00
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 49,843.00
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 49,843.00
(5 pages)
15 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
(5 pages)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
(5 pages)
10 June 2015Solvency Statement dated 09/06/15 (2 pages)
10 June 2015Statement by Directors (1 page)
10 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 June 2015Statement by Directors (1 page)
10 June 2015Solvency Statement dated 09/06/15 (2 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 10,000
(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 10,000
(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 10,000
(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 10,000
(6 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 10,000
(6 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 10,000
(6 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)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
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)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
23 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
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)
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)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
26 July 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 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)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
17 May 2004Director's particulars changed (1 page)
17 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)
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 (5 pages)
25 March 2003Return made up to 16/03/03; full list of members (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
4 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
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)
20 November 2001Location of register of members (1 page)
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)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (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)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
31 May 2000Company name changed lovell specialist treatments lim ited\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed lovell specialist treatments lim ited\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 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Secretary's particulars changed;director'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 house station road gerrards cross bucks SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER (1 page)
15 February 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
15 February 1999Accounts for a dormant company made up to 30 September 1998 (6 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)
18 April 1997Return made up to 16/03/97; full list of members (6 pages)
18 April 1997Return made up to 16/03/97; full list of members (6 pages)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
10 April 1995Return made up to 16/03/95; full list of members (10 pages)
10 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 (47 pages)
8 May 1990Full accounts made up to 30 September 1989 (10 pages)
8 May 1990Full accounts made up to 30 September 1989 (10 pages)
28 January 1977Alter mem and arts (10 pages)
28 January 1977Alter mem and arts (10 pages)