Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YJL INFRASTRUCTURE LIMITED
Company Information for

YJL INFRASTRUCTURE LIMITED

3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,
Company Registration Number
00649330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yjl Infrastructure Ltd
YJL INFRASTRUCTURE LIMITED was founded on 1960-02-11 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Yjl Infrastructure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YJL INFRASTRUCTURE LIMITED
 
Legal Registered Office
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Other companies in LS25
 
Filing Information
Company Number 00649330
Company ID Number 00649330
Date formed 1960-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-03-01
Return next due 2024-03-15
Type of accounts DORMANT
Last Datalog update: 2024-03-22 00:01:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YJL INFRASTRUCTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YJL INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
RENEW NOMINEES LIMITED
Company Secretary 2002-02-08
ANDRIES PETRUS LIEBENBERG
Director 2017-06-30
RENEW CORPORATE DIRECTOR LIMITED
Director 2004-06-25
PAUL SCOTT
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARTIN ELLIS
Director 2016-01-04 2017-06-30
JOHN WILLIAM YOUNG STRACHAN SAMUEL
Director 2016-09-30 2017-06-30
BRIAN WARD MAY
Director 2013-05-09 2016-09-30
ANTHONY PETER ROCKE
Director 2004-11-01 2014-07-08
BRIAN SHEPHERD
Director 2004-02-26 2013-05-09
PHILIP JOHN UNDERWOOD
Director 2004-12-14 2006-05-02
PAUL STEPHEN GODDARD
Director 2003-01-27 2005-01-31
JAMES CRAIG
Director 2001-02-01 2004-06-25
MARK JAMES DOUGLAS
Director 2003-01-27 2004-06-25
BRIAN KEITH NOBLE
Director 2000-12-07 2004-03-24
ROGER FEAST
Director 2000-12-07 2003-10-03
COURTNEY HUGH CORNISH
Director 2000-12-07 2003-01-27
MALCOLM HAROLD DAVIES
Director 2001-08-29 2002-12-31
MALCOLM HAROLD DAVIES
Company Secretary 2001-08-29 2002-02-08
MICHAEL FAULKNER SHOTTER
Director 2000-12-07 2001-09-30
PETER ALASTAIR HALL
Company Secretary 2000-12-07 2001-08-29
PETER ALASTAIR HALL
Director 2000-12-07 2001-08-29
MONTPELLIER GROUP NOMINEES LIMITED
Director 1998-09-30 2001-08-29
DAVID EDWARD HIGGS
Director 2000-12-07 2001-07-31
LOVELL NOMINEES LIMITED
Company Secretary 2000-04-17 2000-12-07
LOVELL NOMINEES LIMITED
Director 1998-09-30 2000-12-07
ALEXANDER NIGEL MCARTHUR
Director 2000-04-17 2000-12-07
ALAN MARTIN ANDREW PRICE
Company Secretary 1998-04-30 2000-04-17
MARTIN SPENCE BARLOW
Director 1992-03-16 1998-09-30
ANDREW CHARLES WIBLING
Director 1992-03-16 1998-05-31
GEOFFREY MARCIN RODERICK CRANDON
Company Secretary 1997-02-03 1998-04-30
BRIAN DAVID PIKE
Company Secretary 1992-03-16 1997-02-03
DOUGLAS BERNARD SMITH
Director 1992-03-16 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENEW NOMINEES LIMITED EX AB (NORTH WEST) LIMITED Company Secretary 2009-06-30 CURRENT 2009-04-24 Dissolved 2016-07-05
RENEW NOMINEES LIMITED INHOCO 3520 LIMITED Company Secretary 2009-06-30 CURRENT 2009-04-24 Active
RENEW NOMINEES LIMITED MOTHERSILL ENGINEERING LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED YJL PENSION SCHEME TRUSTEE COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 2004-09-13 Active
RENEW NOMINEES LIMITED RENEW CORPORATE DIRECTOR LIMITED Company Secretary 2007-07-27 CURRENT 2003-07-24 Active
RENEW NOMINEES LIMITED SEYMOUR (C.E.C.) HOLDINGS LIMITED Company Secretary 2007-07-25 CURRENT 2003-07-18 Active
RENEW NOMINEES LIMITED P.P.S. ELECTRICAL LIMITED Company Secretary 2006-06-01 CURRENT 1994-11-29 Active
RENEW NOMINEES LIMITED RENEW GROUP LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Active
RENEW NOMINEES LIMITED RENEW CONSTRUCTION LIMITED Company Secretary 2005-12-01 CURRENT 2005-06-20 Active
RENEW NOMINEES LIMITED RENEW CIVIL ENGINEERING LIMITED Company Secretary 2005-12-01 CURRENT 2005-06-20 Active
RENEW NOMINEES LIMITED RENEW LIMITED Company Secretary 2005-12-01 CURRENT 2005-06-20 Active
RENEW NOMINEES LIMITED RENEW SPECIALIST SERVICES LIMITED Company Secretary 2005-12-01 CURRENT 2005-06-20 Active
RENEW NOMINEES LIMITED PASUDA SERVICES LIMITED Company Secretary 2005-04-28 CURRENT 1982-03-15 Dissolved 2015-09-29
RENEW NOMINEES LIMITED T.W. WARD (INDUSTRIAL DISMANTLING) LIMITED Company Secretary 2002-02-15 CURRENT 1994-05-10 Dissolved 2015-07-07
RENEW NOMINEES LIMITED WEST CUMBERLAND INSULATION (1997) LIMITED Company Secretary 2002-02-15 CURRENT 1997-03-21 Dissolved 2015-09-29
RENEW NOMINEES LIMITED TRIPLE R ENVIRONMENTAL LIMITED Company Secretary 2002-02-15 CURRENT 1996-03-14 Dissolved 2015-07-07
RENEW NOMINEES LIMITED VHE HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 1990-03-07 Dissolved 2015-07-07
RENEW NOMINEES LIMITED SHEPLEY ENGINEERS LIMITED Company Secretary 2002-02-15 CURRENT 1994-05-09 Active
RENEW NOMINEES LIMITED VHE EQUIPMENT SERVICES LIMITED Company Secretary 2002-02-15 CURRENT 1994-06-16 Active - Proposal to Strike off
RENEW NOMINEES LIMITED WEST CUMBERLAND ENGINEERING LIMITED Company Secretary 2002-02-15 CURRENT 1996-03-11 Active
RENEW NOMINEES LIMITED GEODUR UK LIMITED Company Secretary 2002-02-15 CURRENT 1988-05-11 Active
RENEW NOMINEES LIMITED VHE TECHNOLOGY LIMITED Company Secretary 2002-02-15 CURRENT 1989-04-06 Active
RENEW NOMINEES LIMITED VHE (CIVIL ENGINEERING) LIMITED Company Secretary 2002-02-15 CURRENT 1990-02-16 Active
RENEW NOMINEES LIMITED V.H.E. CONSTRUCTION PLC Company Secretary 2002-02-15 CURRENT 1979-10-26 Active
RENEW NOMINEES LIMITED YJL CONSTRUCTION LIMITED Company Secretary 2002-02-08 CURRENT 1983-09-21 Active - Proposal to Strike off
RENEW NOMINEES LIMITED ARLE COURT DEVELOPMENTS LIMITED Company Secretary 2002-01-03 CURRENT 1988-08-17 Dissolved 2013-10-01
RENEW NOMINEES LIMITED INHOCO 3519 Company Secretary 2001-06-08 CURRENT 1973-03-21 Dissolved 2016-01-19
RENEW NOMINEES LIMITED EX AB (WEST MIDLANDS) LIMITED Company Secretary 2001-06-08 CURRENT 1977-11-21 Dissolved 2016-07-05
RENEW NOMINEES LIMITED EXHATCH LIMITED Company Secretary 2000-09-07 CURRENT 1980-12-15 Dissolved 2015-10-13
RENEW NOMINEES LIMITED YJL PARTNERSHIPS INVESTMENTS LIMITED Company Secretary 2000-04-30 CURRENT 1957-09-17 Dissolved 2015-10-13
RENEW NOMINEES LIMITED 00988096 Company Secretary 2000-04-30 CURRENT 1970-08-27 Active
RENEW NOMINEES LIMITED YJL HOMES LIMITED Company Secretary 2000-04-30 CURRENT 1960-02-11 Active
RENEW NOMINEES LIMITED YJL (OVERSEAS) LIMITED Company Secretary 2000-04-17 CURRENT 1977-08-23 Dissolved 2015-09-08
RENEW NOMINEES LIMITED CORNERBITE LIMITED Company Secretary 2000-04-17 CURRENT 1967-07-05 Dissolved 2015-10-13
RENEW NOMINEES LIMITED YJL INVESTMENTS LIMITED Company Secretary 2000-04-17 CURRENT 1960-02-25 Dissolved 2016-07-05
RENEW NOMINEES LIMITED YJL LONDON LIMITED Company Secretary 2000-04-17 CURRENT 1960-02-11 Active - Proposal to Strike off
RENEW NOMINEES LIMITED VHE LAND PROJECTS LIMITED Company Secretary 2000-04-17 CURRENT 1985-12-19 Active - Proposal to Strike off
RENEW NOMINEES LIMITED YJL LIMITED Company Secretary 2000-04-17 CURRENT 1957-03-27 Active
RENEW NOMINEES LIMITED YJL GROUP SERVICES LIMITED Company Secretary 2000-04-17 CURRENT 1966-02-03 Active
RENEW NOMINEES LIMITED WALTER LILLY & CO. LIMITED Company Secretary 2000-04-17 CURRENT 1939-04-28 Active
RENEW NOMINEES LIMITED ARCHITECTURAL FABRICATION SYSTEMS LIMITED Company Secretary 2000-04-13 CURRENT 1987-10-13 Dissolved 2013-10-01
RENEW NOMINEES LIMITED DETOUR LIMITED Company Secretary 2000-04-13 CURRENT 1973-03-29 Dissolved 2013-10-01
RENEW NOMINEES LIMITED EXBIRCO 3 LIMITED Company Secretary 2000-04-13 CURRENT 1964-12-15 Dissolved 2013-10-11
RENEW NOMINEES LIMITED KASS HOLDINGS LIMITED Company Secretary 2000-04-13 CURRENT 1980-03-17 Dissolved 2013-10-01
RENEW NOMINEES LIMITED PROMENADE INVESTMENTS LIMITED Company Secretary 2000-04-13 CURRENT 1988-03-07 Dissolved 2013-10-01
RENEW NOMINEES LIMITED BB (WALSALL) LIMITED Company Secretary 2000-04-13 CURRENT 1965-11-18 Dissolved 2013-10-01
RENEW NOMINEES LIMITED BB WYKE LIMITED Company Secretary 2000-04-13 CURRENT 1967-03-20 Dissolved 2013-10-01
RENEW NOMINEES LIMITED B B PLANT LIMITED Company Secretary 2000-04-13 CURRENT 1987-12-24 Dissolved 2013-10-01
RENEW NOMINEES LIMITED BB KONSTRUCTION LIMITED Company Secretary 2000-04-13 CURRENT 1962-01-17 Dissolved 2013-10-01
RENEW NOMINEES LIMITED YJL DEVELOPMENTS LIMITED Company Secretary 2000-04-13 CURRENT 1987-11-13 Dissolved 2013-10-01
RENEW NOMINEES LIMITED EXSIMPIL LIMITED Company Secretary 2000-04-13 CURRENT 1959-10-30 Dissolved 2013-10-01
RENEW NOMINEES LIMITED PROMENADE INVESTMENTS (WHITTINGTON) LIMITED Company Secretary 2000-04-13 CURRENT 1997-07-28 Dissolved 2013-10-01
RENEW NOMINEES LIMITED B. B. PROPERTIES LTD. Company Secretary 2000-04-13 CURRENT 1965-03-08 Dissolved 2013-10-15
RENEW NOMINEES LIMITED EXBIRCO 1 LIMITED Company Secretary 2000-04-13 CURRENT 1964-01-16 Dissolved 2013-10-01
RENEW NOMINEES LIMITED CLIFTON HOMES (COTSWOLDS) LIMITED Company Secretary 2000-04-13 CURRENT 1984-10-26 Dissolved 2013-10-01
RENEW NOMINEES LIMITED BRITANNIA HOMES (CHELTENHAM) LIMITED Company Secretary 2000-04-13 CURRENT 1989-06-20 Dissolved 2013-10-01
RENEW NOMINEES LIMITED BRITANNIA HOMES (WESTERN) LIMITED Company Secretary 2000-04-13 CURRENT 1970-01-06 Dissolved 2013-10-01
RENEW NOMINEES LIMITED CLIFTON RETIREMENT HOMES LIMITED Company Secretary 2000-04-13 CURRENT 1984-03-14 Dissolved 2013-10-01
RENEW NOMINEES LIMITED EXBIRCO 2 LIMITED Company Secretary 2000-04-13 CURRENT 1993-01-15 Dissolved 2013-10-01
RENEW NOMINEES LIMITED B.B. STONE LIMITED Company Secretary 2000-04-13 CURRENT 1936-12-14 Dissolved 2013-10-01
RENEW NOMINEES LIMITED CHERRYDOWN CONSTRUCTION LIMITED Company Secretary 2000-04-13 CURRENT 1983-06-22 Dissolved 2013-10-01
RENEW NOMINEES LIMITED CONTRACTORS' SCAFFOLDING AND FORMWORK LIMITED Company Secretary 2000-04-13 CURRENT 1963-09-30 Dissolved 2013-10-01
RENEW NOMINEES LIMITED KASS BUILD LIMITED Company Secretary 2000-04-13 CURRENT 1971-10-05 Dissolved 2013-10-01
RENEW NOMINEES LIMITED BG AGGREGATES LIMITED Company Secretary 2000-04-13 CURRENT 1973-05-25 Dissolved 2013-10-01
RENEW NOMINEES LIMITED CLIFTON HOMES (SOUTHERN) LIMITED Company Secretary 2000-04-13 CURRENT 1982-07-15 Dissolved 2013-10-01
RENEW NOMINEES LIMITED EX BRIT JOIN LIMITED Company Secretary 2000-04-13 CURRENT 1988-01-21 Dissolved 2015-09-29
RENEW NOMINEES LIMITED DAVID ESHELBY LIMITED Company Secretary 2000-04-13 CURRENT 1984-03-02 Active - Proposal to Strike off
RENEW NOMINEES LIMITED BRITANNIA GROUP LIMITED Company Secretary 2000-04-13 CURRENT 1982-12-17 Active
RENEW NOMINEES LIMITED 00118632 LIMITED Company Secretary 2000-04-13 CURRENT 1911-11-17 Active
RENEW NOMINEES LIMITED BRITISH BUILDING & ENGINEERING SERVICES LTD Company Secretary 2000-04-13 CURRENT 1937-06-30 Active - Proposal to Strike off
RENEW NOMINEES LIMITED INJECT-O-MATIC GUARANTEE LIMITED Company Secretary 2000-04-13 CURRENT 1984-03-22 Active
RENEW NOMINEES LIMITED BRITANNIA CONSTRUCTION LIMITED Company Secretary 2000-04-13 CURRENT 1974-03-22 Active
RENEW NOMINEES LIMITED YJL BUILDING LIMITED Company Secretary 1992-03-16 CURRENT 1975-07-08 Dissolved 2015-10-13
RENEW NOMINEES LIMITED YJL SPECIALIST TREATMENTS LIMITED Company Secretary 1992-03-16 CURRENT 1964-03-13 Dissolved 2015-10-13
ANDRIES PETRUS LIEBENBERG RENEW CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG RENEW CIVIL ENGINEERING LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG RENEW CORPORATE DIRECTOR LIMITED Director 2017-06-30 CURRENT 2003-07-24 Active
ANDRIES PETRUS LIEBENBERG RENEW GROUP LIMITED Director 2017-06-30 CURRENT 2006-01-19 Active
ANDRIES PETRUS LIEBENBERG BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
ANDRIES PETRUS LIEBENBERG INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
ANDRIES PETRUS LIEBENBERG VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
ANDRIES PETRUS LIEBENBERG YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
ANDRIES PETRUS LIEBENBERG YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG RENEW NOMINEES LIMITED Director 2017-06-30 CURRENT 1989-02-13 Active
ANDRIES PETRUS LIEBENBERG INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
ANDRIES PETRUS LIEBENBERG BRITANNIA CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1974-03-22 Active
ANDRIES PETRUS LIEBENBERG RENEW LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG RENEW SPECIALIST SERVICES LIMITED Director 2017-06-30 CURRENT 2005-06-20 Active
ANDRIES PETRUS LIEBENBERG RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
ANDRIES PETRUS LIEBENBERG GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
ANDRIES PETRUS LIEBENBERG GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
ANDRIES PETRUS LIEBENBERG AMCO GROUP LIMITED Director 2016-09-30 CURRENT 2008-01-17 Active
ANDRIES PETRUS LIEBENBERG AMCO RAIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 1975-05-30 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG AMCO RAIL LIMITED Director 2016-09-30 CURRENT 1994-01-07 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG AMCO ENGINEERING LIMITED Director 2016-09-30 CURRENT 2008-09-18 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG AMCO GROUP HOLDINGS LIMITED Director 2016-09-30 CURRENT 2008-11-24 Active
ANDRIES PETRUS LIEBENBERG RENEW HOLDINGS PLC. Director 2016-03-31 CURRENT 1960-02-24 Active
ANDRIES PETRUS LIEBENBERG AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
ANDRIES PETRUS LIEBENBERG AMALGAMATED CONSTRUCTION LTD Director 2011-09-26 CURRENT 1970-12-02 Active
RENEW CORPORATE DIRECTOR LIMITED EX AB (NORTH WEST) LIMITED Director 2009-06-30 CURRENT 2009-04-24 Dissolved 2016-07-05
RENEW CORPORATE DIRECTOR LIMITED INHOCO 3520 LIMITED Director 2009-06-30 CURRENT 2009-04-24 Active
RENEW CORPORATE DIRECTOR LIMITED MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2007-07-25 CURRENT 1978-06-21 Active
RENEW CORPORATE DIRECTOR LIMITED SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2007-07-25 CURRENT 2003-07-18 Active
RENEW CORPORATE DIRECTOR LIMITED P.P.S. ELECTRICAL LIMITED Director 2006-06-01 CURRENT 1994-11-29 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW GROUP LIMITED Director 2006-01-19 CURRENT 2006-01-19 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW CONSTRUCTION LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW CIVIL ENGINEERING LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED RENEW SPECIALIST SERVICES LIMITED Director 2005-12-01 CURRENT 2005-06-20 Active
RENEW CORPORATE DIRECTOR LIMITED EXBIRCO 1 LIMITED Director 2005-09-28 CURRENT 1964-01-16 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL LONDON LIMITED Director 2005-09-28 CURRENT 1960-02-11 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED SHEPLEY ENGINEERS LIMITED Director 2005-09-28 CURRENT 1994-05-09 Active
RENEW CORPORATE DIRECTOR LIMITED VHE EQUIPMENT SERVICES LIMITED Director 2005-09-28 CURRENT 1994-06-16 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED WEST CUMBERLAND ENGINEERING LIMITED Director 2005-09-28 CURRENT 1996-03-11 Active
RENEW CORPORATE DIRECTOR LIMITED BRITISH BUILDING & ENGINEERING SERVICES LTD Director 2005-09-28 CURRENT 1937-06-30 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED WALTER LILLY & CO. LIMITED Director 2005-09-28 CURRENT 1939-04-28 Active
RENEW CORPORATE DIRECTOR LIMITED V.H.E. CONSTRUCTION PLC Director 2005-09-28 CURRENT 1979-10-26 Active
RENEW CORPORATE DIRECTOR LIMITED EXBIRCO 3 LIMITED Director 2005-09-27 CURRENT 1964-12-15 Dissolved 2013-10-11
RENEW CORPORATE DIRECTOR LIMITED EXSIMPIL LIMITED Director 2005-09-27 CURRENT 1959-10-30 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED EXBIRCO 2 LIMITED Director 2005-09-27 CURRENT 1993-01-15 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED KASS BUILD LIMITED Director 2005-09-27 CURRENT 1971-10-05 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED GEODUR UK LIMITED Director 2005-09-27 CURRENT 1988-05-11 Active
RENEW CORPORATE DIRECTOR LIMITED INJECT-O-MATIC GUARANTEE LIMITED Director 2005-09-27 CURRENT 1984-03-22 Active
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA GROUP LIMITED Director 2005-09-22 CURRENT 1982-12-17 Active
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA CONSTRUCTION LIMITED Director 2005-09-22 CURRENT 1974-03-22 Active
RENEW CORPORATE DIRECTOR LIMITED VHE LAND PROJECTS LIMITED Director 2005-09-15 CURRENT 1985-12-19 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED DETOUR LIMITED Director 2005-09-05 CURRENT 1973-03-29 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED DAVID ESHELBY LIMITED Director 2005-09-05 CURRENT 1984-03-02 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED ARLE COURT DEVELOPMENTS LIMITED Director 2005-08-26 CURRENT 1988-08-17 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CORNERBITE LIMITED Director 2005-08-26 CURRENT 1967-07-05 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED YJL HOMES LIMITED Director 2005-08-26 CURRENT 1960-02-11 Active
RENEW CORPORATE DIRECTOR LIMITED ARCHITECTURAL FABRICATION SYSTEMS LIMITED Director 2005-08-22 CURRENT 1987-10-13 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BB (WALSALL) LIMITED Director 2005-08-22 CURRENT 1965-11-18 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BB WYKE LIMITED Director 2005-08-22 CURRENT 1967-03-20 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED B B PLANT LIMITED Director 2005-08-22 CURRENT 1987-12-24 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BB KONSTRUCTION LIMITED Director 2005-08-22 CURRENT 1962-01-17 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED B. B. PROPERTIES LTD. Director 2005-08-22 CURRENT 1965-03-08 Dissolved 2013-10-15
RENEW CORPORATE DIRECTOR LIMITED CLIFTON HOMES (COTSWOLDS) LIMITED Director 2005-08-22 CURRENT 1984-10-26 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA HOMES (CHELTENHAM) LIMITED Director 2005-08-22 CURRENT 1989-06-20 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BRITANNIA HOMES (WESTERN) LIMITED Director 2005-08-22 CURRENT 1970-01-06 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CLIFTON RETIREMENT HOMES LIMITED Director 2005-08-22 CURRENT 1984-03-14 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED B.B. STONE LIMITED Director 2005-08-22 CURRENT 1936-12-14 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CHERRYDOWN CONSTRUCTION LIMITED Director 2005-08-22 CURRENT 1983-06-22 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CONTRACTORS' SCAFFOLDING AND FORMWORK LIMITED Director 2005-08-22 CURRENT 1963-09-30 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED BG AGGREGATES LIMITED Director 2005-08-22 CURRENT 1973-05-25 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED CLIFTON HOMES (SOUTHERN) LIMITED Director 2005-08-22 CURRENT 1982-07-15 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED EX BRIT JOIN LIMITED Director 2005-08-22 CURRENT 1988-01-21 Dissolved 2015-09-29
RENEW CORPORATE DIRECTOR LIMITED INHOCO 3519 Director 2005-08-22 CURRENT 1973-03-21 Dissolved 2016-01-19
RENEW CORPORATE DIRECTOR LIMITED EX AB (WEST MIDLANDS) LIMITED Director 2005-08-22 CURRENT 1977-11-21 Dissolved 2016-07-05
RENEW CORPORATE DIRECTOR LIMITED 00118632 LIMITED Director 2005-08-22 CURRENT 1911-11-17 Active
RENEW CORPORATE DIRECTOR LIMITED 00988096 Director 2005-08-22 CURRENT 1970-08-27 Active
RENEW CORPORATE DIRECTOR LIMITED PROMENADE INVESTMENTS LIMITED Director 2005-08-11 CURRENT 1988-03-07 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL DEVELOPMENTS LIMITED Director 2005-08-11 CURRENT 1987-11-13 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED PROMENADE INVESTMENTS (WHITTINGTON) LIMITED Director 2005-08-11 CURRENT 1997-07-28 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL (OVERSEAS) LIMITED Director 2005-08-11 CURRENT 1977-08-23 Dissolved 2015-09-08
RENEW CORPORATE DIRECTOR LIMITED YJL BUILDING LIMITED Director 2005-08-11 CURRENT 1975-07-08 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED T.W. WARD (INDUSTRIAL DISMANTLING) LIMITED Director 2005-08-11 CURRENT 1994-05-10 Dissolved 2015-07-07
RENEW CORPORATE DIRECTOR LIMITED WEST CUMBERLAND INSULATION (1997) LIMITED Director 2005-08-11 CURRENT 1997-03-21 Dissolved 2015-09-29
RENEW CORPORATE DIRECTOR LIMITED YJL PARTNERSHIPS INVESTMENTS LIMITED Director 2005-08-11 CURRENT 1957-09-17 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED TRIPLE R ENVIRONMENTAL LIMITED Director 2005-08-11 CURRENT 1996-03-14 Dissolved 2015-07-07
RENEW CORPORATE DIRECTOR LIMITED YJL SPECIALIST TREATMENTS LIMITED Director 2005-08-11 CURRENT 1964-03-13 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED PASUDA SERVICES LIMITED Director 2005-08-11 CURRENT 1982-03-15 Dissolved 2015-09-29
RENEW CORPORATE DIRECTOR LIMITED YJL INVESTMENTS LIMITED Director 2005-08-11 CURRENT 1960-02-25 Dissolved 2016-07-05
RENEW CORPORATE DIRECTOR LIMITED VHE TECHNOLOGY LIMITED Director 2005-08-11 CURRENT 1989-04-06 Active
RENEW CORPORATE DIRECTOR LIMITED VHE (CIVIL ENGINEERING) LIMITED Director 2005-08-11 CURRENT 1990-02-16 Active
RENEW CORPORATE DIRECTOR LIMITED YJL GROUP SERVICES LIMITED Director 2005-08-11 CURRENT 1966-02-03 Active
RENEW CORPORATE DIRECTOR LIMITED KASS HOLDINGS LIMITED Director 2005-08-10 CURRENT 1980-03-17 Dissolved 2013-10-01
RENEW CORPORATE DIRECTOR LIMITED YJL CONSTRUCTION LIMITED Director 2004-12-14 CURRENT 1983-09-21 Active - Proposal to Strike off
RENEW CORPORATE DIRECTOR LIMITED EXHATCH LIMITED Director 2004-10-22 CURRENT 1980-12-15 Dissolved 2015-10-13
RENEW CORPORATE DIRECTOR LIMITED VHE HOLDINGS LIMITED Director 2004-02-19 CURRENT 1990-03-07 Dissolved 2015-07-07
RENEW CORPORATE DIRECTOR LIMITED YJL LIMITED Director 2004-01-22 CURRENT 1957-03-27 Active
PAUL SCOTT QTS SPECIALISED PLANT SERVICES LTD Director 2018-05-10 CURRENT 2013-10-01 Active
PAUL SCOTT QTS TRAINING LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT QTS GROUP LTD. Director 2018-05-10 CURRENT 2008-07-24 Active
PAUL SCOTT QTS RAIL LTD Director 2018-05-10 CURRENT 2008-07-23 Active
PAUL SCOTT RENEW PENSION TRUSTEE COMPANY LIMITED Director 2017-11-27 CURRENT 2004-09-09 Active
PAUL SCOTT YJL LONDON LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active - Proposal to Strike off
PAUL SCOTT VHE EQUIPMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1994-06-16 Active - Proposal to Strike off
PAUL SCOTT BRITANNIA GROUP LIMITED Director 2017-06-30 CURRENT 1982-12-17 Active
PAUL SCOTT GEODUR UK LIMITED Director 2017-06-30 CURRENT 1988-05-11 Active
PAUL SCOTT INHOCO 3520 LIMITED Director 2017-06-30 CURRENT 2009-04-24 Active
PAUL SCOTT VHE TECHNOLOGY LIMITED Director 2017-06-30 CURRENT 1989-04-06 Active
PAUL SCOTT VHE (CIVIL ENGINEERING) LIMITED Director 2017-06-30 CURRENT 1990-02-16 Active
PAUL SCOTT VHE LAND PROJECTS LIMITED Director 2017-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PAUL SCOTT YJL LIMITED Director 2017-06-30 CURRENT 1957-03-27 Active
PAUL SCOTT YJL HOMES LIMITED Director 2017-06-30 CURRENT 1960-02-11 Active
PAUL SCOTT YJL CONSTRUCTION LIMITED Director 2017-06-30 CURRENT 1983-09-21 Active - Proposal to Strike off
PAUL SCOTT INJECT-O-MATIC GUARANTEE LIMITED Director 2017-06-30 CURRENT 1984-03-22 Active
PAUL SCOTT RENEW PROPERTY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2010-03-25 Active
PAUL SCOTT GIFFEN HOLDINGS LIMITED Director 2016-10-31 CURRENT 2009-08-19 Active
PAUL SCOTT GIFFEN GROUP LIMITED Director 2016-10-31 CURRENT 1930-11-28 Active
PAUL SCOTT RENEW CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW CIVIL ENGINEERING LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW GROUP LIMITED Director 2016-09-30 CURRENT 2006-01-19 Active
PAUL SCOTT WALTER LILLY & CO. LIMITED Director 2016-09-30 CURRENT 1939-04-28 Active
PAUL SCOTT BRITANNIA CONSTRUCTION LIMITED Director 2016-09-30 CURRENT 1974-03-22 Active
PAUL SCOTT RENEW LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT RENEW SPECIALIST SERVICES LIMITED Director 2016-09-30 CURRENT 2005-06-20 Active
PAUL SCOTT NUCLEAR DECONTAMINATION SERVICES LTD Director 2016-01-29 CURRENT 2008-01-25 Active
PAUL SCOTT LEWIS CIVIL ENGINEERING LIMITED Director 2016-01-04 CURRENT 2010-02-10 Active
PAUL SCOTT SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. Director 2016-01-04 CURRENT 1978-06-21 Active
PAUL SCOTT SEYMOUR (C.E.C.) HOLDINGS LIMITED Director 2016-01-04 CURRENT 2003-07-18 Active
PAUL SCOTT RENEW CORPORATE DIRECTOR LIMITED Director 2015-07-09 CURRENT 2003-07-24 Active
PAUL SCOTT RENEW NOMINEES LIMITED Director 2015-07-09 CURRENT 1989-02-13 Active
PAUL SCOTT RENEW FLEET MANAGEMENT LIMITED Director 2014-09-08 CURRENT 2014-08-29 Active
PAUL SCOTT V.H.E. CONSTRUCTION PLC Director 2014-07-21 CURRENT 1979-10-26 Active
PAUL SCOTT RENEW HOLDINGS PLC. Director 2014-07-21 CURRENT 1960-02-24 Active
PAUL SCOTT CLARKE TELECOM LIMITED Director 2014-04-28 CURRENT 2011-02-10 Active
PAUL SCOTT KNEX PIPELINES & CABLES LIMITED Director 2013-08-09 CURRENT 1997-08-08 Active - Proposal to Strike off
PAUL SCOTT 'HIRE ONE' LIMITED Director 2013-08-09 CURRENT 2001-08-28 Active
PAUL SCOTT ENVOLVE INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 1984-07-24 Active
PAUL SCOTT AMCO GROUP LIMITED Director 2012-07-01 CURRENT 2008-01-17 Active
PAUL SCOTT AMALGAMATED CONSTRUCTION LTD Director 2012-07-01 CURRENT 1970-12-02 Active
PAUL SCOTT AMCO GROUP HOLDINGS LIMITED Director 2012-07-01 CURRENT 2008-11-24 Active
PAUL SCOTT MOTHERSILL ENGINEERING LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL SCOTT P.P.S. ELECTRICAL LIMITED Director 2007-09-21 CURRENT 1994-11-29 Active
PAUL SCOTT WEST CUMBERLAND ENGINEERING LIMITED Director 2007-09-21 CURRENT 1996-03-11 Active
PAUL SCOTT SHEPLEY ENGINEERS LIMITED Director 1999-04-08 CURRENT 1994-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-09-12SOAS(A)Voluntary dissolution strike-off suspended
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-08-07Application to strike the company off the register
2023-08-07DS01Application to strike the company off the register
2023-07-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006493300006
2023-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006493300006
2023-07-13Resolutions passed:<ul><li>Resolution passed to decrease captial</ul>
2023-07-13Solvency Statement dated 12/07/23
2023-07-13Statement by Directors
2023-07-13Statement of capital on GBP 1.00
2023-07-13SH19Statement of capital on 2023-07-13 GBP 1.00
2023-07-13SH20Statement by Directors
2023-07-13CAP-SSSolvency Statement dated 12/07/23
2023-07-13RES05Resolutions passed:
  • Resolution to decrease capital
2023-03-16CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006493300006
2022-10-06Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-10-06CH02Director's details changed for Renew Corporate Director Limited on 2019-10-01
2022-07-22CH04SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006493300005
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006493300005
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-13AP01DIRECTOR APPOINTED MR ANDRIES PETRUS LIEBENBERG
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAMUEL
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIS
2017-07-12AP01DIRECTOR APPOINTED MR PAUL SCOTT
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 600000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-30AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WARD MAY
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 600000
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR GRAHAM MARTIN ELLIS
2016-01-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 600000
2015-03-09AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER ROCKE
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 600000
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-18MISCSection 519
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-28RES13APPROVAL OF DOCUMENTS 09/08/2013
2013-06-19AP01DIRECTOR APPOINTED BRIAN WARD MAY
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEPHERD
2013-03-04AR0101/03/13 FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-14AR0101/03/12 FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-10AR0101/03/11 FULL LIST
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-09AR0101/03/10 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-10363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-30190LOCATION OF DEBENTURE REGISTER
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-04-11363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-04-10190LOCATION OF DEBENTURE REGISTER
2008-04-09353LOCATION OF REGISTER OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09MISCSECTION 394
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 39 CORNHILL LONDON EC3V 3NU
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14288cSECRETARY'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-12288bDIRECTOR RESIGNED
2006-03-13363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-10RES04NC INC ALREADY ADJUSTED 22/09/05
2005-10-07RES04£ NC 100000/2000000 22/0
2005-10-07123NC INC ALREADY ADJUSTED 21/09/05
2005-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-0788(2)RAD 22/09/05--------- £ SI 500000@1=500000 £ IC 100000/600000
2005-03-02363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-07288bDIRECTOR RESIGNED
2004-03-27363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to YJL INFRASTRUCTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YJL INFRASTRUCTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-22 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2007-10-03 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-09-30 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YJL INFRASTRUCTURE LIMITED

Intangible Assets
Patents
We have not found any records of YJL INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YJL INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of YJL INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YJL INFRASTRUCTURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-04-04 GBP £23,527 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where YJL INFRASTRUCTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YJL INFRASTRUCTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YJL INFRASTRUCTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.