Company NameYJL (Overseas) Limited
Company StatusDissolved
Company Number01326673
CategoryPrivate Limited Company
Incorporation Date23 August 1977(46 years, 8 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameY.J. Lovell (Overseas) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(33 years after company formation)
Appointment Duration5 years (closed 08 September 2015)
RoleChrtered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 08 September 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(27 years, 12 months after company formation)
Appointment Duration10 years, 1 month (closed 08 September 2015)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Harry Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 1992)
RoleCompany Director
Correspondence Address42 The Crescent
Mortimer
Reading
Berkshire
RG7 3RU
Director NameMr Alan Martin Andrew Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (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
Appointed25 September 1992(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Hayes
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LT
Director NameMr Gerard Joseph McCormack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(17 years, 1 month after company formation)
Appointment Duration2 years, 2 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(19 years, 3 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 NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2000)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 April 1997(19 years, 7 months after company formation)
Appointment Duration1 year (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(20 years, 8 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
Appointed15 September 2000(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1992(14 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameLovell Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1992(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 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

Shareholders

28.1m at £1Renew Holdings PLC
100.00%
Ordinary
1 at £1Renew Nominees LTD
0.00%
Ordinary

Accounts

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

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
14 May 2015Application to strike the company off the register (3 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1
(5 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 April 2015Solvency Statement dated 17/04/15 (2 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1
(5 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Solvency Statement dated 17/04/15 (2 pages)
15 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (16 pages)
15 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (16 pages)
15 April 2015Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 (16 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 100

Statement of capital on 2015-04-15
  • GBP 28,126,939
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015
(6 pages)
9 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 28,126,939
(5 pages)
9 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 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 100

Statement of capital on 2015-04-15
  • GBP 28,126,939
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015
(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 100

Statement of capital on 2015-04-15
  • GBP 28,126,939
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2015
(6 pages)
9 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 28,126,939
(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)
30 December 2014Satisfaction of charge 2 in full (4 pages)
30 December 2014Satisfaction of charge 2 in full (4 pages)
30 December 2014Satisfaction of charge 1 in full (4 pages)
30 December 2014Satisfaction of charge 1 in full (4 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 100
(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 100
(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 100
(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)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 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)
24 November 2010Full accounts made up to 30 September 2010 (10 pages)
24 November 2010Full accounts made up to 30 September 2010 (10 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(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)
23 April 2010Register inspection address has been changed (1 page)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (6 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 (6 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 (6 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
3 October 2008Gbp nc 100/35000000\19/09/08 (1 page)
3 October 2008Gbp nc 100/35000000\19/09/08 (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
15 August 2007Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU (1 page)
15 August 2007Location of register of members (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)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (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)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (6 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)
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)
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)
4 November 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 May 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (2 pages)
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 (6 pages)
20 October 2003Accounts for a dormant company made up to 30 September 2003 (6 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)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(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 register of members (1 page)
20 November 2001Location of debenture register (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)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 May 2001Company name changed Y.J. lovell (overseas) LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed Y.J. lovell (overseas) LIMITED\certificate issued on 11/05/01 (2 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
9 May 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (6 pages)
26 September 2000New director appointed (6 pages)
26 September 2000New director appointed (6 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
4 May 2000Return made up to 16/03/00; full list of members (6 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
3 February 2000Accounts for a dormant company made up to 30 September 1999 (7 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 (11 pages)
17 May 1999Return made up to 16/03/99; full list of members (11 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house, gerrards cross, buckinghamshire, SL9 8ER (1 page)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
30 June 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
27 May 1997Full accounts made up to 30 September 1996 (8 pages)
27 May 1997Full accounts made up to 30 September 1996 (8 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (3 pages)
22 December 1996New director appointed (3 pages)
22 December 1996Director resigned (1 page)
25 July 1996Full accounts made up to 30 September 1995 (8 pages)
25 July 1996Full accounts made up to 30 September 1995 (8 pages)
17 April 1996Return made up to 16/03/96; full list of members (7 pages)
17 April 1996Return made up to 16/03/96; full list of members (7 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
20 June 1995Full accounts made up to 30 September 1994 (9 pages)
20 June 1995Full accounts made up to 30 September 1994 (9 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 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)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
16 October 1992Particulars of mortgage/charge (17 pages)
16 October 1992Particulars of mortgage/charge (17 pages)
31 July 1992Full accounts made up to 30 September 1991 (8 pages)
31 July 1992Full accounts made up to 30 September 1991 (8 pages)
1 June 1991Full accounts made up to 30 September 1990 (8 pages)
1 June 1991Full accounts made up to 30 September 1990 (8 pages)