London
E3 3JG
Director Name | Mr Paul Raymond Patrick McCourt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | John Leslie Taylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Role | Business Executive |
Correspondence Address | 1417 Robert E Lee Lane Brentwood Tennessee 37027 Foreign |
Director Name | Mr Philip Maurice Pfeffer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Role | Business Executive |
Correspondence Address | 5413 Franklin Road Nashville Tennessee 37220 Foreign |
Director Name | Raymond Maurice Laren |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 August 1992) |
Role | Business Executive |
Correspondence Address | 29 Chester Terrace Regents Park London NW1 4ND |
Director Name | Stephen Edward Bernard |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 8 Prowse Place Camden Town London NW1 9PN |
Director Name | Mr William Norman Gillies Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 October 1993) |
Role | Managing Director |
Correspondence Address | 27 The Meadows Kingstone Uttoxeter Staffordshire ST14 8QE |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | Mr Dermot Julian Jenkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mersington House Greenlaw Duns Berwickshire TD10 6UL Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 1999) |
Role | Y |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | Michael John Ennis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr John Francis Alexander Geddes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2018) |
Role | Secretary |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Website | jyl-uk.com |
---|
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.3m at £1 | Menzies Distribution LTD 100.00% Ordinary |
---|---|
1 at £1 | Lonsdale Universal Trustees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 19 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
22 July 2010 | Resolutions
|
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed john menzies video distribution LIMITED\certificate issued on 22/12/09
|
11 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 July 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
29 July 2008 | Director appointed michael john ennis (1 page) |
29 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
11 May 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
16 April 2004 | Return made up to 15/04/04; full list of members (5 pages) |
7 May 2003 | Return made up to 15/04/03; full list of members (5 pages) |
14 April 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
2 May 2002 | Return made up to 15/04/02; full list of members (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
28 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
28 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 April 2001 | Return made up to 15/04/01; full list of members (5 pages) |
15 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
15 December 2000 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
4 May 1999 | Return made up to 15/04/99; full list of members (5 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 2 May 1998 (4 pages) |
16 November 1998 | Director resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
5 May 1998 | Return made up to 15/04/98; full list of members (8 pages) |
20 March 1998 | Secretary resigned (1 page) |
7 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 3 May 1997 (4 pages) |
22 May 1997 | Return made up to 15/04/97; full list of members (10 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
12 November 1996 | Resolutions
|
29 October 1996 | Resolutions
|
29 October 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 1996 | Application for reregistration from PLC to private (1 page) |
29 October 1996 | Re-registration of Memorandum and Articles (1 page) |
23 September 1996 | Full accounts made up to 4 May 1996 (6 pages) |
23 September 1996 | Director's particulars changed (2 pages) |
23 September 1996 | Full accounts made up to 4 May 1996 (6 pages) |
11 September 1996 | New director appointed (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1P 1EU (1 page) |
24 April 1996 | Return made up to 15/04/96; full list of members (7 pages) |
3 April 1996 | Full accounts made up to 29 April 1995 (10 pages) |
28 April 1995 | Return made up to 15/04/95; full list of members (12 pages) |