Yjl Infrastructure Limited

  • Dissolved
  • Incorporated on 11 Feb 1960

Reg Address: 3175 Century Way, Thorpe Park, Leeds LS15 8ZB, England

Previous Names:
Yjl Construction (Southern) Limited - 30 Nov 2000
Yjl Construction (Southern) Limited - 1 Jun 2000
Lovell Construction (Southern) Limited - 1 Oct 1983
Y J Lovell (Southern) Limited - 11 Feb 1960

Company Classifications:
41201 - Construction of commercial buildings
43999 - Other specialised construction activities n.e.c.


  • Summary The company with name "Yjl Infrastructure Limited" is a ltd and located in 3175 Century Way, Thorpe Park, Leeds LS15 8ZB. Yjl Infrastructure Limited is currently in dissolved status and it was incorporated on 11 Feb 1960 (64 years 7 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Yjl Infrastructure Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andries Petrus Liebenberg Director 30 Jun 2017 British Active
2 Paul Scott Director 30 Jun 2017 British Active
3 Paul Scott Director 30 Jun 2017 British Active
4 John William Young Strachan Samuel Director 30 Sep 2016 British Resigned
30 Jun 2017
5 Graham Martin Ellis Director 4 Jan 2016 British Resigned
30 Jun 2017
6 Brian Ward May Director 9 May 2013 British Resigned
30 Sep 2016
7 Philip John Underwood Director 14 Dec 2004 British Resigned
2 May 2006
8 Anthony Peter Rocke Director 1 Nov 2004 British Resigned
8 Jul 2014
9 MONTPELLIER CORPORATE DIRECTOR LIMITED Corporate Director 25 Jun 2004 - Active
10 Brian Shepherd Director 26 Feb 2004 British Resigned
9 May 2013
11 Paul Stephen Goddard Director 27 Jan 2003 British Resigned
31 Jan 2005
12 Mark James Douglas Director 27 Jan 2003 British Resigned
25 Jun 2004
13 MONTPELLIER GROUP NOMINEES LIMITED Corporate Secretary 8 Feb 2002 - Active
14 RENEW NOMINEES LIMITED Corporate Secretary 8 Feb 2002 - Active
15 Malcolm Harold Davies Director 29 Aug 2001 British Resigned
31 Dec 2002
16 Malcolm Harold Davies Secretary 29 Aug 2001 British Resigned
8 Feb 2002
17 James Craig Director 1 Feb 2001 British Resigned
25 Jun 2004
18 Courtney Hugh Cornish Director 7 Dec 2000 British Resigned
27 Jan 2003
19 Brian Keith Noble Director 7 Dec 2000 British Resigned
24 Mar 2004
20 Roger Feast Director 7 Dec 2000 British Resigned
3 Oct 2003
21 Peter Alastair Hall Director 7 Dec 2000 - Resigned
29 Aug 2001
22 David Edward Higgs Director 7 Dec 2000 British Resigned
31 Jul 2001
23 Peter Alastair Hall Secretary 7 Dec 2000 - Resigned
29 Aug 2001
24 Michael Faulkner Shotter Director 7 Dec 2000 British Resigned
30 Sep 2001
25 Alexander Nigel Mcarthur Director 17 Apr 2000 British Resigned
7 Dec 2000
26 MONTPELLIER GROUP NOMINEES LIMITED Corporate Secretary 17 Apr 2000 - Resigned
7 Dec 2000
27 MONTPELLIER GROUP NOMINEES LIMITED Corporate Director 30 Sep 1998 - Resigned
7 Dec 2000
28 Alan Martin Andrew Price Secretary 30 Apr 1998 British Resigned
17 Apr 2000
29 Alan Martin Andrew Price Secretary 30 Apr 1998 English Resigned
17 Apr 2000
30 Geoffrey Marcin Roderick Crandon Secretary 3 Feb 1997 - Resigned
30 Apr 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Yjl Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Yjl Infrastructure Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 2 Apr 2024 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 12 Sep 2023 Download PDF
3 Gazette - Notice Voluntary 15 Aug 2023 Download PDF
4 Dissolution - Application Strike Off Company 7 Aug 2023 Download PDF
5 Mortgage - Satisfy Charge Full 21 Jul 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Nov 2022 Download PDF
67 Pages
7 Officers - Change Corporate Director Company With Change Date 6 Oct 2022 Download PDF
1 Pages
8 Officers - Change Corporate Secretary Company With Change Date 22 Jul 2022 Download PDF
9 Confirmation Statement - No Updates 21 May 2021 Download PDF
10 Accounts - Dormant 19 Jan 2021 Download PDF
5 Pages
11 Confirmation Statement - No Updates 12 Mar 2020 Download PDF
3 Pages
12 Mortgage - Satisfy Charge Full 4 Feb 2020 Download PDF
4 Pages
13 Accounts - Dormant 19 Dec 2019 Download PDF
5 Pages
14 Confirmation Statement - No Updates 4 Mar 2019 Download PDF
3 Pages
15 Accounts - Dormant 2 Jan 2019 Download PDF
5 Pages
16 Address - Change Registered Office Company With Date Old New 17 Dec 2018 Download PDF
1 Pages
17 Mortgage - Satisfy Charge Full 30 Aug 2018 Download PDF
4 Pages
18 Resolution 26 Jun 2018 Download PDF
3 Pages
19 Incorporation - Memorandum Articles 26 Jun 2018 Download PDF
4 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 May 2018 Download PDF
61 Pages
21 Confirmation Statement - No Updates 1 Mar 2018 Download PDF
3 Pages
22 Accounts - Dormant 27 Nov 2017 Download PDF
10 Pages
23 Officers - Appoint Person Director Company With Name Date 13 Jul 2017 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 12 Jul 2017 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 12 Jul 2017 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 12 Jul 2017 Download PDF
1 Pages
27 Confirmation Statement - Updates 2 Mar 2017 Download PDF
5 Pages
28 Accounts - Full 9 Jan 2017 Download PDF
13 Pages
29 Officers - Termination Director Company With Name Termination Date 30 Sep 2016 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 30 Sep 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2016 Download PDF
6 Pages
32 Accounts - Full 4 Jan 2016 Download PDF
14 Pages
33 Officers - Appoint Person Director Company With Name Date 4 Jan 2016 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2015 Download PDF
6 Pages
35 Accounts - Full 19 Dec 2014 Download PDF
15 Pages
36 Officers - Termination Director Company With Name Termination Date 30 Oct 2014 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2014 Download PDF
7 Pages
38 Miscellaneous 18 Dec 2013 Download PDF
2 Pages
39 Accounts - Full 27 Nov 2013 Download PDF
17 Pages
40 Resolution 28 Aug 2013 Download PDF
3 Pages
41 Officers - Appoint Person Director Company With Name 19 Jun 2013 Download PDF
3 Pages
42 Officers - Termination Director Company With Name 23 May 2013 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2013 Download PDF
7 Pages
44 Accounts - Full 12 Dec 2012 Download PDF
18 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2012 Download PDF
7 Pages
46 Accounts - Full 23 Nov 2011 Download PDF
20 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2011 Download PDF
7 Pages
48 Mortgage - Legacy 17 Jan 2011 Download PDF
3 Pages
49 Mortgage - Legacy 17 Jan 2011 Download PDF
3 Pages
50 Mortgage - Legacy 17 Jan 2011 Download PDF
3 Pages
51 Accounts - Full 29 Nov 2010 Download PDF
21 Pages
52 Address - Move Registers To Sail Company 23 Apr 2010 Download PDF
1 Pages
53 Address - Change Sail Company 23 Apr 2010 Download PDF
1 Pages
54 Mortgage - Legacy 22 Apr 2010 Download PDF
5 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2010 Download PDF
5 Pages
56 Accounts - Full 22 Dec 2009 Download PDF
22 Pages
57 Annual Return - Legacy 10 Mar 2009 Download PDF
4 Pages
58 Accounts - Full 8 Jan 2009 Download PDF
25 Pages
59 Address - Legacy 30 Jul 2008 Download PDF
1 Pages
60 Address - Legacy 28 Jul 2008 Download PDF
1 Pages
61 Annual Return - Legacy 11 Apr 2008 Download PDF
4 Pages
62 Address - Legacy 10 Apr 2008 Download PDF
1 Pages
63 Address - Legacy 9 Apr 2008 Download PDF
1 Pages
64 Accounts - Full 21 Dec 2007 Download PDF
24 Pages
65 Officers - Legacy 15 Nov 2007 Download PDF
1 Pages
66 Mortgage - Legacy 19 Oct 2007 Download PDF
9 Pages
67 Miscellaneous 9 Oct 2007 Download PDF
1 Pages
68 Officers - Legacy 15 Aug 2007 Download PDF
1 Pages
69 Address - Legacy 15 Aug 2007 Download PDF
1 Pages
70 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
71 Annual Return - Legacy 5 Mar 2007 Download PDF
2 Pages
72 Accounts - Full 18 Jan 2007 Download PDF
19 Pages
73 Accounts - Full 2 Aug 2006 Download PDF
15 Pages
74 Officers - Legacy 12 May 2006 Download PDF
1 Pages
75 Annual Return - Legacy 13 Mar 2006 Download PDF
3 Pages
76 Officers - Legacy 20 Feb 2006 Download PDF
1 Pages
77 Officers - Legacy 17 Feb 2006 Download PDF
1 Pages
78 Resolution 19 Oct 2005 Download PDF
20 Pages
79 Resolution 10 Oct 2005 Download PDF
1 Pages
80 Resolution 10 Oct 2005 Download PDF
81 Resolution 7 Oct 2005 Download PDF
1 Pages
82 Resolution 7 Oct 2005 Download PDF
83 Capital - Legacy 7 Oct 2005 Download PDF
1 Pages
84 Capital - Legacy 7 Oct 2005 Download PDF
2 Pages
85 Annual Return - Legacy 2 Mar 2005 Download PDF
3 Pages
86 Officers - Legacy 21 Feb 2005 Download PDF
1 Pages
87 Officers - Legacy 5 Jan 2005 Download PDF
3 Pages
88 Officers - Legacy 7 Dec 2004 Download PDF
3 Pages
89 Accounts - Dormant 4 Nov 2004 Download PDF
5 Pages
90 Officers - Legacy 22 Jul 2004 Download PDF
1 Pages
91 Officers - Legacy 30 Jun 2004 Download PDF
1 Pages
92 Officers - Legacy 30 Jun 2004 Download PDF
1 Pages
93 Officers - Legacy 30 Jun 2004 Download PDF
3 Pages
94 Accounts - Dormant 12 May 2004 Download PDF
7 Pages
95 Resolution 21 Apr 2004 Download PDF
11 Pages
96 Officers - Legacy 7 Apr 2004 Download PDF
1 Pages
97 Annual Return - Legacy 27 Mar 2004 Download PDF
7 Pages
98 Officers - Legacy 9 Mar 2004 Download PDF
2 Pages
99 Officers - Legacy 10 Oct 2003 Download PDF
1 Pages
100 Officers - Legacy 31 Jul 2003 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Inject-O-Matic Guarantee Limited
Mutual People: Paul Scott , MONTPELLIER GROUP NOMINEES LIMITED , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
2 Envolve Infrastructure Limited
Mutual People: Paul Scott
Active
3 Britannia Construction Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
4 Vhe Land Projects Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
5 Vhe Technology Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
6 Carnell Group Holdings Limited
Mutual People: Paul Scott
Active
7 Renew Civil Engineering Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
8 Seymour (C.E.C.) Holdings Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
9 Shepley Engineers Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
10 Giffen Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
11 Mothersill Engineering Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
12 Knex Pipelines & Cables Limited
Mutual People: Paul Scott
Active
13 Nuclear Decontamination Services Ltd
Mutual People: Paul Scott
Active
14 Renew Property Developments Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
15 Renew Pension Trustee Company Limited
Mutual People: Paul Scott
Active
16 Renew Construction Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
17 Renew Nominees Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
18 Renew Corporate Director Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
19 Renew Specialist Services Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
20 Renew Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
21 Renew Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
22 Renew Holdings Plc.
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
23 P.P.S. Electrical Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
24 Pine Plant Limited
Mutual People: Paul Scott
Active
25 Yjl Construction Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
26 Amco Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
27 Britannia Group Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
28 Carnell Support Services Limited
Mutual People: Paul Scott
Active
29 'Hire One' Limited
Mutual People: Paul Scott
Active
30 Amalgamated Construction Ltd
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
31 Walter Lilly & Co. Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
32 Yjl Homes Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
33 West Cumberland Engineering Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
34 Yjl Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
35 Vhe (Civil Engineering) Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
36 Lewis Civil Engineering Limited
Mutual People: Paul Scott
Active
37 Inhoco 3520 Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
38 Clarke Telecom Limited
Mutual People: Paul Scott
Active
39 Geodur Uk Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
40 Giffen Holdings Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
41 Seymour (Civil Engineering Contractors) Ltd.
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
42 V.H.E. Construction Plc
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
43 Vhe Equipment Services Limited
Mutual People: Paul Scott , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
44 Renew Fleet Management Limited
Mutual People: Paul Scott
Active
45 Yjl London Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
46 Amco Group Holdings Limited
Mutual People: Paul Scott , Andries Petrus Liebenberg
Active
47 Bpe Specialised Drillings Limited
Mutual People: Paul Scott
Active
48 Forefront Utilities Limited
Mutual People: Paul Scott
Active
49 Forefront Group Limited
Mutual People: Paul Scott
Active
50 Qts Specialised Plant Services Ltd
Mutual People: Paul Scott
Active
51 Qts Training Ltd
Mutual People: Paul Scott
Active
52 Qts Group Ltd.
Mutual People: Paul Scott
Active
53 Qts Rail Ltd
Mutual People: Paul Scott
Active
54 Admirals Reach (Eastbourne) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
55 Torcraig Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
56 Whittaker Ellis Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
57 Admiral'S Landing (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
58 Stone Hamlet (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
59 The Briars Evesham (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
60 Beauchamp Court Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
61 British Building & Engineering Services Ltd
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
62 00118632 Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
63 Prince'S Reach (Preston) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
64 Collingwood Court Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
65 Platinum Facilities & Maintenance Services Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
66 Crown Mews (Gosport) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
67 Tudor Gate (Cheam) Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED , MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
68 Wolfe Crescent (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
69 Warlingham House Management Company Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
70 Briar Close (Residents) Management Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
Active
71 Beamprobe Limited
Mutual People: MONTPELLIER GROUP NOMINEES LIMITED
dissolved
72 Amalgamated Construction (Scotland) Limited
Mutual People: Andries Petrus Liebenberg
dissolved
73 Amco Rail Engineering Limited
Mutual People: Andries Petrus Liebenberg
Active
74 Amco Engineering Limited
Mutual People: Andries Petrus Liebenberg
Active
75 Amco Rail Limited
Mutual People: Andries Petrus Liebenberg
Active
76 Civil Engineering Contractors Association (Yorkshire & Humberside) Limited
Mutual People: Andries Petrus Liebenberg
Active
77 Civil Engineering Contractors Association
Mutual People: Andries Petrus Liebenberg
Active
78 United Living (North) Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
79 Hadley Grange (Residents) Management Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
80 Ripley Office Equipment Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved
81 Allenbuild (South East) Ltd
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
82 Allenbuild Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
Active
83 Rubber Recovery Limited
Mutual People: MONTPELLIER CORPORATE DIRECTOR LIMITED
dissolved