Company NameYJL Estates Limited
Company StatusDissolved
Company Number00811960
CategoryPrivate Limited Company
Incorporation Date8 July 1964(59 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameLovell Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(35 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 23 June 2009)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(41 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 23 June 2009)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NamePeter Clifford Bailey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NamePaul David Wiltshire
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Lawrence Grove
Prestwood
Buckinghamshire
HP16 0SN
Secretary NamePeter Clifford Bailey
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwinds
Henley Road
Marlow
Buckingamshire
SL7 2BZ
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr David Harry Kenneth Wilson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pound Street
Wendover
Buckinghamshire
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 March 1997(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (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(33 years, 10 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(35 years, 9 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
Appointed31 December 1995(31 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameLovell Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1995(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1997)
Correspondence AddressMarsham House
Gerrards Cross
Buckinghamshire
SL9 8ER

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

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009Application for striking-off (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
9 January 2008Return made up to 01/01/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 October 2007Location of debenture register (1 page)
9 October 2007Section 394 (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
15 February 2007Full accounts made up to 30 September 2006 (8 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
20 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
19 January 2005Return made up to 01/01/05; full list of members (7 pages)
18 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 May 2004Director's particulars changed (2 pages)
26 January 2004Return made up to 01/01/04; full list of members (6 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)
27 March 2003Return made up to 16/03/03; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Accounts for a dormant company made up to 30 September 2001 (5 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 2001Location of debenture register (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)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Company name changed lovell estates LIMITED\certificate issued on 11/05/01 (2 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 December 1999Director's particulars changed (1 page)
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 marsham lane gerrards cross bucks SL9 8ZZ (1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
25 September 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)
14 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
27 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
29 May 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
17 April 1996Return made up to 16/03/96; full list of members (6 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Return made up to 16/03/95; full list of members (14 pages)