Company NameYJL Enterprise (Newark) Limited
Company StatusDissolved
Company Number02269549
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(11 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(17 years, 1 month after company formation)
Appointment Duration5 years (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameMr Richard Murray Timmis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThorley Hall
Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary NameMr George Harrington Foden
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Red House
Bearswood End
Beaconsfield
Bucks
HP9 2NR
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleGroup Company Secretary
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(9 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 NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1996(7 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

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 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

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 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)
21 April 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 281,572,300
(4 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of capital 15/04/2010
(3 pages)
21 April 2010Resolutions
  • RES13 ‐ Removal of capital 15/04/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 281,572,300
(4 pages)
8 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(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
Statement of capital on 2010-04-08
  • GBP 2
(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
Statement of capital on 2010-04-08
  • GBP 2
(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 made up to 30 September 2008 (5 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 made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (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 made up to 30 September 2006 (5 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 August 2006Accounts 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 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 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)
28 October 2004Accounts made up to 30 September 2004 (5 pages)
28 October 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)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
27 March 2004Return made up to 16/03/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Accounts 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)
14 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 October 2002Accounts made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 July 2002Full accounts made up to 30 September 2001 (10 pages)
11 July 2002Full accounts made up to 30 September 2001 (10 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 (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 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)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (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)
21 August 2001Full accounts made up to 30 September 2000 (11 pages)
21 August 2001Full accounts made up to 30 September 2000 (11 pages)
11 May 2001Company name changed lovell enterprise (newark) limit ed\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed lovell enterprise (newark) limit ed\certificate issued on 11/05/01 (2 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)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
28 July 2000Accounts made up to 30 September 1999 (5 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
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)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts made up to 30 September 1998 (4 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
17 May 1999Return made up to 16/03/99; full list of members (10 pages)
17 May 1999Return made up to 16/03/99; full list of members (10 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)
26 February 1999New director appointed (4 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (4 pages)
26 February 1999Director resigned (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Accounts made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
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)
6 August 1996Full accounts made up to 30 September 1995 (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (6 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)
16 January 1996Director resigned;new director appointed (3 pages)
17 October 1995Auditor's resignation (1 page)
17 October 1995Auditor's resignation (1 page)
17 October 1995Auditor's resignation (2 pages)
17 October 1995Auditor's resignation (2 pages)
10 May 1995Full accounts made up to 30 September 1994 (6 pages)
10 May 1995Full accounts made up to 30 September 1994 (6 pages)
6 April 1995Return made up to 16/03/95; full list of members (14 pages)
6 April 1995Return made up to 16/03/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
28 August 1991Full accounts made up to 30 September 1990 (6 pages)
28 August 1991Full accounts made up to 30 September 1990 (6 pages)
20 October 1988Memorandum and Articles of Association (13 pages)
20 October 1988Memorandum and Articles of Association (13 pages)