Company NameYJL Construction (Midlands) Limited
Company StatusDissolved
Company Number01332390
CategoryPrivate Limited Company
Incorporation Date3 October 1977(46 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameLovell Construction (Midlands) Limited

Business Activity

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

Directors

Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusClosed
Appointed01 July 2003(25 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 06 January 2004)
RoleCompany Director
Correspondence Address6 Otford Crescent
Crofton Park
London
SE4 1RD
Director NameMontpellier Group Nominees Limited (Corporation)
StatusClosed
Appointed01 July 2003(25 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 06 January 2004)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameGeorge William Leonard Miller
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Gate House North Common
Queens Road
Weybridge
Surrey
KT13 9DN
Director NameMr Ronald Alexander John Robertson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressApril Place Buckhurst Road
Cheapside
Ascot
Berkshire
SL5 7QE
Secretary NameMr Brian David Pike
NationalityBritish
StatusResigned
Appointed16 March 1992(14 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address22 Dukes Wood
Crowthorne
Berkshire
RG11 6NF
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed03 February 1997(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (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, 7 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(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 July 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 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, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
11 August 2003Application for striking-off (1 page)
31 July 2003Director's particulars changed (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003New secretary appointed (2 pages)
6 May 2003Full accounts made up to 30 September 2002 (9 pages)
27 March 2003Return made up to 16/03/03; full list of members (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
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 (1 page)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (6 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)
17 May 1999Return made up to 16/03/99; full list of members (5 pages)
21 April 1999Registered office changed on 21/04/99 from: marcham hse gerrards cross bucks SL9 8ER (1 page)
15 January 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
11 May 1998Director resigned (1 page)
18 April 1997Return made up to 16/03/97; full list of members (7 pages)
16 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
24 March 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
2 April 1996Return made up to 16/03/96; full list of members (6 pages)
26 April 1995Return made up to 16/03/95; full list of members (10 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)