YJL ENTERPRISE (NEWARK) LIMITED

Register to unlock more data on OkredoRegister

YJL ENTERPRISE (NEWARK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02269549

Incorporation date

20/06/1988

Size

Dormant

Contacts

Registered address

Registered address

Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1988)
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon12/05/2010
Application to strike the company off the register
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon20/04/2010
Statement of capital following an allotment of shares on 2009-04-15
dot icon20/04/2010
Resolutions
dot icon07/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon07/01/2009
Accounts made up to 2008-09-30
dot icon29/07/2008
Location of debenture register
dot icon23/07/2008
Location of register of members
dot icon02/04/2008
Return made up to 01/03/08; full list of members
dot icon18/11/2007
Accounts made up to 2007-09-30
dot icon30/10/2007
Location of debenture register
dot icon14/08/2007
Location of register of members
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU
dot icon04/03/2007
Return made up to 01/03/07; full list of members
dot icon05/02/2007
Accounts made up to 2006-09-30
dot icon01/08/2006
Accounts made up to 2005-09-30
dot icon12/03/2006
Return made up to 01/03/06; full list of members
dot icon19/02/2006
Secretary's particulars changed
dot icon19/02/2006
Director's particulars changed
dot icon19/09/2005
Director resigned
dot icon04/09/2005
Director resigned
dot icon14/08/2005
New director appointed
dot icon01/03/2005
Return made up to 01/03/05; full list of members
dot icon27/10/2004
Accounts made up to 2004-09-30
dot icon21/07/2004
Director's particulars changed
dot icon26/03/2004
Return made up to 16/03/04; full list of members
dot icon22/10/2003
Accounts made up to 2003-09-30
dot icon30/07/2003
Secretary's particulars changed;director's particulars changed
dot icon24/03/2003
Return made up to 16/03/03; full list of members
dot icon13/10/2002
Accounts made up to 2002-09-30
dot icon10/09/2002
Director resigned
dot icon10/07/2002
Full accounts made up to 2001-09-30
dot icon14/04/2002
Return made up to 16/03/02; full list of members
dot icon14/04/2002
Secretary's particulars changed;director's particulars changed
dot icon13/12/2001
Resolutions
dot icon19/11/2001
Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX
dot icon19/11/2001
Location of debenture register
dot icon19/11/2001
Location of register of members
dot icon24/09/2001
Secretary's particulars changed;director's particulars changed
dot icon20/08/2001
Full accounts made up to 2000-09-30
dot icon10/05/2001
Certificate of change of name
dot icon12/04/2001
Return made up to 16/03/01; full list of members
dot icon14/09/2000
Director's particulars changed
dot icon27/07/2000
Accounts made up to 1999-09-30
dot icon23/07/2000
New director appointed
dot icon19/06/2000
New secretary appointed
dot icon19/06/2000
Secretary resigned
dot icon16/05/2000
Return made up to 16/03/00; full list of members
dot icon16/05/2000
Location of register of members address changed
dot icon16/05/2000
Location of debenture register address changed
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Director's particulars changed
dot icon04/08/1999
Accounts made up to 1998-09-30
dot icon04/08/1999
Resolutions
dot icon16/05/1999
Return made up to 16/03/99; full list of members
dot icon20/04/1999
Registered office changed on 21/04/99 from: marsham house station road gerrards cross bucks SL9 8ER
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Director resigned
dot icon24/08/1998
Resolutions
dot icon29/07/1998
Accounts made up to 1997-09-30
dot icon29/05/1998
Secretary resigned
dot icon29/05/1998
New secretary appointed
dot icon31/03/1998
Return made up to 16/03/98; full list of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon17/04/1997
Return made up to 16/03/97; full list of members
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon16/04/1996
Return made up to 16/03/96; full list of members
dot icon15/01/1996
Director resigned;new director appointed
dot icon16/10/1995
Auditor's resignation
dot icon16/10/1995
Auditor's resignation
dot icon09/05/1995
Full accounts made up to 1994-09-30
dot icon05/04/1995
Return made up to 16/03/95; full list of members
dot icon05/04/1995
Location of register of members address changed
dot icon05/04/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full accounts made up to 1993-09-30
dot icon26/04/1994
Return made up to 15/03/94; full list of members
dot icon15/06/1993
Return made up to 15/03/93; full list of members
dot icon22/03/1993
Return made up to 15/03/92; full list of members
dot icon07/03/1993
Full accounts made up to 1992-09-30
dot icon24/08/1992
Full accounts made up to 1991-09-30
dot icon17/05/1992
Secretary resigned;new secretary appointed
dot icon27/08/1991
Full accounts made up to 1990-09-30
dot icon27/08/1991
Return made up to 15/03/91; no change of members
dot icon13/08/1990
Full accounts made up to 1989-09-30
dot icon13/08/1990
Return made up to 16/03/90; no change of members
dot icon24/07/1990
Return made up to 31/12/89; full list of members
dot icon28/09/1989
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon08/11/1988
Registered office changed on 09/11/88 from: broadgate house 7 eldon street london EC2M 7HD
dot icon08/11/1988
Accounting reference date notified as 30/09
dot icon03/11/1988
Certificate of change of name
dot icon31/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1988
Memorandum and Articles of Association
dot icon19/10/1988
Resolutions
dot icon02/08/1988
Certificate of change of name
dot icon24/07/1988
Director resigned;new director appointed
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Registered office changed on 13/07/88 from: 2 baches street london N1 6UB
dot icon20/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Paul
Director
14/02/1999 - 01/09/2002
110
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
16/04/2000 - Present
203
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Director
02/01/1996 - 18/09/2005
203
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
10/08/2005 - Present
103
Stephenson, Daniel Francis
Director
29/06/2000 - 30/08/2005
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YJL ENTERPRISE (NEWARK) LIMITED

YJL ENTERPRISE (NEWARK) LIMITED is an(a) Dissolved company incorporated on 20/06/1988 with the registered office located at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YJL ENTERPRISE (NEWARK) LIMITED?

toggle

YJL ENTERPRISE (NEWARK) LIMITED is currently Dissolved. It was registered on 20/06/1988 and dissolved on 06/09/2010.

Where is YJL ENTERPRISE (NEWARK) LIMITED located?

toggle

YJL ENTERPRISE (NEWARK) LIMITED is registered at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA.

What does YJL ENTERPRISE (NEWARK) LIMITED do?

toggle

YJL ENTERPRISE (NEWARK) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for YJL ENTERPRISE (NEWARK) LIMITED?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via voluntary strike-off.