Company NameYJL Construction (Northern) Limited
Company StatusDissolved
Company Number00315668
CategoryPrivate Limited Company
Incorporation Date26 June 1936(87 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusClosed
Appointed23 June 2003(67 years after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2014)
RoleCompany Director
Correspondence Address6 Otford Crescent
Crofton Park
London
SE4 1RD
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusClosed
Appointed08 February 2002(65 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 14 January 2014)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(55 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Director NameMr Alan Higson Whitehead
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(55 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressOverdale 22 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Secretary NameMr Paul Mobberley
NationalityBritish
StatusResigned
Appointed16 March 1992(55 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address26 Leaholme Gardens
Pedmore
Stourbridge
West Midlands
DY9 0XX
Secretary NameKeith Richard Maxwell
NationalityBritish
StatusResigned
Appointed29 February 2000(63 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address1 Butts Close
Norton Canes
Cannock
Staffordshire
WS11 9PW
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(63 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2003)
RoleCompany Director
Correspondence Address16 Beech Hill Road
Wylde Green Sutton Coldfield
Birmingham
B72 1DT
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(65 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(62 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Restoration by order of the court (3 pages)
25 June 2012Restoration by order of the court (3 pages)
16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
24 July 2003Application for striking-off (1 page)
24 July 2003Application for striking-off (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 September 2002 (8 pages)
6 May 2003Full accounts made up to 30 September 2002 (8 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Accounts made up to 30 September 2001 (5 pages)
23 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 (7 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (4 pages)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
11 May 2001Company name changed lovell construction (northern) l imited\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed lovell construction (northern) l imited\certificate issued on 11/05/01 (2 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)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
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 (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
24 February 2000Accounts made up to 30 September 1999 (6 pages)
24 February 2000Accounts for a dormant company made up to 30 September 1999 (6 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 (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)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
15 February 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
15 February 1999Accounts made up to 30 September 1998 (6 pages)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
21 May 1998Accounts 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 made up to 30 September 1996 (6 pages)
23 May 1996Accounts made up to 30 September 1995 (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
29 March 1996Return made up to 16/03/96; full list of members (6 pages)
29 March 1996Return made up to 16/03/96; full list of members (6 pages)
5 May 1995Return made up to 16/03/95; full list of members (5 pages)
5 May 1995Return made up to 16/03/95; full list of members (10 pages)
31 March 1995Accounts 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 (107 pages)
26 June 1936Certificate of incorporation (1 page)
26 June 1936Certificate of incorporation (1 page)