Company NameYJL Environmental Services Limited
Company StatusDissolved
Company Number04368077
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NameCharco 904 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed12 February 2002(6 days after company formation)
Appointment Duration8 years, 11 months (closed 11 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed08 June 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 11 January 2011)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameCourtney Hugh Cornish
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressWildwood 17 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameJames Craig
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2005)
RoleContractor
Correspondence Address33 Long Meadow
Markyate
St. Albans
Hertfordshire
AL3 8JW
Director NameMalcolm Harold Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 The Ridgeway
St Albans
Hertfordshire
AL4 9XA
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameBrian Keith Noble
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressBasings Westerham Road
Keston
Kent
BR2 6HH
Director NameGlen Alan Harding
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2004)
RoleCommercial Manager
Correspondence Address7 Constable Close
Woodley
Reading
Berkshire
RG5 4US
Director NameMark James Douglas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleManaging Director
Correspondence Address96 Parsonage Barn Lane
Ringwood
Hampshire
BH24 1PZ
Director NamePaul Stephen Goddard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 September 2005)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

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, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (2 pages)
13 September 2010Application to strike the company off the register (2 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 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)
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 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)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 January 2007Accounts made up to 30 September 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2006Accounts made up to 30 September 2005 (5 pages)
2 August 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)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Return made up to 01/02/05; full list of members (3 pages)
22 February 2005Return made up to 01/02/05; full list of members (3 pages)
22 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005New director appointed (3 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)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (4 pages)
23 June 2004New director appointed (4 pages)
23 June 2004Director resigned (1 page)
26 February 2004Return made up to 06/02/04; full list of members (7 pages)
26 February 2004Return made up to 06/02/04; full list of members (7 pages)
6 January 2004Accounts made up to 30 September 2003 (5 pages)
6 January 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
30 April 2003Accounts made up to 30 September 2002 (6 pages)
30 April 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
17 February 2003Return made up to 06/02/03; full list of members (8 pages)
17 February 2003Return made up to 06/02/03; full list of members (8 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
10 July 2002New director appointed (1 page)
10 July 2002New director appointed (1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2002Memorandum and Articles of Association (15 pages)
14 March 2002Memorandum and Articles of Association (15 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
15 February 2002Registered office changed on 15/02/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
15 February 2002Company name changed charco 904 LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Company name changed charco 904 LIMITED\certificate issued on 15/02/02 (2 pages)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 February 2002Incorporation (22 pages)
6 February 2002Incorporation (22 pages)