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.