YJL OPERATIVES

Register to unlock more data on OkredoRegister

YJL OPERATIVES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02391786

Incorporation date

01/06/1989

Size

Dormant

Classification

-

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 01/06/1989)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon28/09/2010
Application to strike the company off the register
dot icon27/09/2010
Resolutions
dot icon21/09/2010
Resolutions
dot icon20/09/2010
Re-registration from a private limited company to a private unlimited company
dot icon20/09/2010
Re-registration of Memorandum and Articles
dot icon20/09/2010
Re-registration assent
dot icon20/09/2010
Certificate of re-registration from Limited to Unlimited
dot icon13/06/2010
Register(s) moved to registered inspection location
dot icon13/06/2010
Register(s) moved to registered inspection location
dot icon13/06/2010
Register inspection address has been changed
dot icon13/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon07/01/2009
Accounts made up to 2008-09-30
dot icon29/07/2008
Location of debenture register
dot icon27/07/2008
Location of register of members
dot icon02/06/2008
Return made up to 01/06/08; 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
Registered office changed on 15/08/07 from: 39 cornhill london EC3V 3NU
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 icon17/06/2007
Return made up to 01/06/07; full list of members
dot icon29/01/2007
Accounts made up to 2006-09-30
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon07/06/2006
Accounts made up to 2005-09-30
dot icon19/02/2006
Director's particulars changed
dot icon16/02/2006
Secretary's particulars changed
dot icon19/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon14/08/2005
New director appointed
dot icon02/06/2005
Return made up to 01/06/05; full list of members
dot icon03/11/2004
Accounts made up to 2004-09-30
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon26/05/2004
Director's particulars changed
dot icon19/10/2003
Accounts made up to 2003-09-30
dot icon30/07/2003
Secretary's particulars changed;director's particulars changed
dot icon24/06/2003
Return made up to 07/06/03; full list of members
dot icon15/10/2002
Accounts made up to 2002-09-30
dot icon10/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon30/06/2002
Accounts made up to 2001-09-30
dot icon16/06/2002
Return made up to 07/06/02; full list of members
dot icon16/06/2002
Secretary'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
dot icon25/06/2001
Return made up to 07/06/01; full list of members
dot icon17/05/2001
Full accounts made up to 2000-09-30
dot icon10/05/2001
Certificate of change of name
dot icon23/08/2000
Return made up to 07/06/00; full list of members
dot icon23/08/2000
Location of register of members
dot icon23/08/2000
Location of debenture register
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon09/05/2000
Full accounts made up to 1999-09-30
dot icon22/12/1999
Secretary's particulars changed
dot icon15/08/1999
Return made up to 07/06/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon20/04/1999
Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER
dot icon01/02/1999
Full accounts made up to 1997-09-30
dot icon25/06/1998
Return made up to 07/06/98; full list of members
dot icon02/10/1997
Certificate of change of name
dot icon15/06/1997
Return made up to 07/06/97; full list of members
dot icon26/05/1997
Accounts made up to 1996-09-30
dot icon21/12/1996
New director appointed
dot icon21/12/1996
Director resigned
dot icon09/07/1996
Accounts made up to 1995-09-30
dot icon16/06/1996
Return made up to 07/06/96; full list of members
dot icon25/04/1996
Resolutions
dot icon08/04/1996
Director's particulars changed
dot icon14/12/1995
Director resigned
dot icon19/06/1995
Return made up to 07/06/95; full list of members
dot icon19/06/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounting reference date shortened from 30/12 to 30/09
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
Return made up to 07/06/94; full list of members
dot icon20/03/1994
Full accounts made up to 1992-12-31
dot icon09/03/1994
Return made up to 07/06/93; full list of members
dot icon27/09/1993
Registered office changed on 28/09/93 from: 65 new cavendish street london W1M 8AX
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon27/09/1993
New director appointed
dot icon27/09/1993
Director resigned;new director appointed
dot icon27/09/1993
Director resigned;new director appointed
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Ad 23/12/92--------- £ si 1400000@1=1400000 £ ic 4/1400004
dot icon04/01/1993
£ nc 1000/1500000 23/12/92
dot icon15/11/1992
Certificate of change of name
dot icon27/07/1992
Accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 07/06/92; full list of members
dot icon17/11/1991
Secretary's particulars changed
dot icon15/10/1991
Secretary resigned;new secretary appointed
dot icon11/08/1991
Resolutions
dot icon08/08/1991
Return made up to 07/06/91; no change of members
dot icon05/08/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
New director appointed
dot icon31/05/1991
Registered office changed on 01/06/91 from: 59 new cavendish street london W1M 7RD
dot icon18/03/1991
Director resigned;new director appointed
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 07/06/90; full list of members
dot icon27/09/1989
Wd 21/09/89 ad 20/09/89--------- £ si 2@1=2 £ ic 2/4
dot icon21/09/1989
Accounting reference date notified as 30/12
dot icon24/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1989
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Paul
Director
08/12/1996 - 01/09/2002
110
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Director
01/09/2002 - 18/09/2005
203
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
22/12/1992 - Present
203
MONTPELLIER CORPORATE DIRECTOR LIMITED
Corporate Director
10/08/2005 - Present
103
Mccormack, Gerard Joseph
Director
22/12/1992 - 08/12/1996
51

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 OPERATIVES

YJL OPERATIVES is an(a) Dissolved company incorporated on 01/06/1989 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 OPERATIVES?

toggle

YJL OPERATIVES is currently Dissolved. It was registered on 01/06/1989 and dissolved on 24/01/2011.

Where is YJL OPERATIVES located?

toggle

YJL OPERATIVES is registered at Yew Trees, Main Street North, Aberford, West Yorkshire LS25 3AA.

What is the latest filing for YJL OPERATIVES?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.