Company NameJones Yarrell Leadenhall Limited
Company StatusDissolved
Company Number02514778
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameJohn Leslie Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1992(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
RoleBusiness Executive
Correspondence Address1417 Robert E Lee Lane
Brentwood
Tennessee 37027
Foreign
Director NameMr Philip Maurice Pfeffer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1992(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
RoleBusiness Executive
Correspondence Address5413 Franklin Road
Nashville
Tennessee 37220
Foreign
Director NameRaymond Maurice Laren
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 August 1992)
RoleBusiness Executive
Correspondence Address29 Chester Terrace
Regents Park
London
NW1 4ND
Director NameStephen Edward Bernard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address8 Prowse Place
Camden Town
London
NW1 9PN
Director NameMr William Norman Gillies Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 1993)
RoleManaging Director
Correspondence Address27 The Meadows
Kingstone
Uttoxeter
Staffordshire
ST14 8QE
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed02 April 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed25 February 1998(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 1999)
RoleY
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2018)
RoleSecretary
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 April 1992(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 April 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed15 January 1999(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed15 January 1999(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE

Contact

Websitejyl-uk.com

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £1Menzies Distribution LTD
100.00%
Ordinary
1 at £1Lonsdale Universal Trustees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered 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 2018Delivered 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

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,340,000
(6 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,340,000
(4 pages)
9 February 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,340,000
(4 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Registered 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 2009Change of name notice (2 pages)
22 December 2009Company name changed john menzies video distribution LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
11 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
10 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 July 2008Director and secretary appointed john francis alexander geddes (1 page)
29 July 2008Director appointed michael john ennis (1 page)
29 July 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
2 July 2008Director appointed paul bernard dollman (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
11 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 15/04/06; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
27 April 2005Return made up to 15/04/05; full list of members (5 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
16 April 2004Return made up to 15/04/04; full list of members (5 pages)
7 May 2003Return made up to 15/04/03; full list of members (5 pages)
14 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
2 May 2002Return made up to 15/04/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 April 2001Return made up to 15/04/01; full list of members (5 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
10 May 2000Return made up to 15/04/00; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
4 May 1999Return made up to 15/04/99; full list of members (5 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
16 November 1998Director resigned (1 page)
3 August 1998Registered 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 1998Director's particulars changed (1 page)
5 May 1998Return made up to 15/04/98; full list of members (8 pages)
20 March 1998Secretary resigned (1 page)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
22 May 1997Return made up to 15/04/97; full list of members (10 pages)
17 January 1997Director's particulars changed (2 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
29 October 1996Application for reregistration from PLC to private (1 page)
29 October 1996Re-registration of Memorandum and Articles (1 page)
23 September 1996Full accounts made up to 4 May 1996 (6 pages)
23 September 1996Director's particulars changed (2 pages)
23 September 1996Full accounts made up to 4 May 1996 (6 pages)
11 September 1996New director appointed (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1P 1EU (1 page)
24 April 1996Return made up to 15/04/96; full list of members (7 pages)
3 April 1996Full accounts made up to 29 April 1995 (10 pages)
28 April 1995Return made up to 15/04/95; full list of members (12 pages)