You are here: bizstats.co.uk > a-z index > Y list

Yjl Limited LEEDS


Yjl started in year 1957 as Private Limited Company with registration number 00580956. The Yjl company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Leeds at 3175 Century Way. Postal code: LS15 8ZB. Since Thu, 1st Jun 2000 Yjl Limited is no longer carrying the name Lovell Construction (UK).

The firm has 2 directors, namely Paul S., Andries L.. Of them, Paul S., Andries L. have been with the company the longest, being appointed on 30 June 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan P. who worked with the the firm until 17 April 2000.

Yjl Limited Address / Contact

Office Address 3175 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00580956
Date of Incorporation Wed, 27th Mar 1957
Industry Activities of head offices
End of financial Year 30th September
Company age 67 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 30 June 2017

Andries L.

Position: Director

Appointed: 30 June 2017

Renew Corporate Director Limited

Position: Corporate Director

Appointed: 22 January 2004

Renew Nominees Limited

Position: Corporate Secretary

Appointed: 17 April 2000

Graham E.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2017

John S.

Position: Director

Appointed: 07 September 2010

Resigned: 30 June 2017

Philip U.

Position: Director

Appointed: 22 January 2004

Resigned: 02 May 2006

Paul S.

Position: Director

Appointed: 03 October 2003

Resigned: 24 March 2004

Alexander M.

Position: Director

Appointed: 27 January 2003

Resigned: 22 January 2004

Mark D.

Position: Director

Appointed: 27 January 2003

Resigned: 22 January 2004

Nigel W.

Position: Director

Appointed: 19 July 2002

Resigned: 22 January 2004

Michael S.

Position: Director

Appointed: 30 September 2001

Resigned: 22 January 2004

Michael B.

Position: Director

Appointed: 01 May 2001

Resigned: 22 January 2004

Nicholas D.

Position: Director

Appointed: 01 May 2001

Resigned: 31 August 2001

Peter H.

Position: Director

Appointed: 01 May 2001

Resigned: 11 April 2003

Courtney C.

Position: Director

Appointed: 01 May 2001

Resigned: 27 January 2003

Roger F.

Position: Director

Appointed: 30 June 2000

Resigned: 03 October 2003

Keith L.

Position: Director

Appointed: 13 June 2000

Resigned: 28 March 2002

Robert S.

Position: Director

Appointed: 01 October 1997

Resigned: 30 September 1999

Paul S.

Position: Director

Appointed: 09 December 1996

Resigned: 21 June 2001

Gerard M.

Position: Director

Appointed: 01 January 1996

Resigned: 09 December 1996

David H.

Position: Director

Appointed: 01 January 1996

Resigned: 20 January 2000

John G.

Position: Director

Appointed: 01 January 1996

Resigned: 16 September 2005

Edward S.

Position: Director

Appointed: 16 March 1993

Resigned: 15 April 1994

Colin O.

Position: Director

Appointed: 01 November 1992

Resigned: 15 April 1994

Alan P.

Position: Secretary

Appointed: 16 March 1992

Resigned: 17 April 2000

George M.

Position: Director

Appointed: 16 March 1992

Resigned: 30 June 2000

Trevor W.

Position: Director

Appointed: 16 March 1992

Resigned: 31 March 1994

George T.

Position: Director

Appointed: 16 March 1992

Resigned: 01 April 1997

Malcolm C.

Position: Director

Appointed: 16 March 1992

Resigned: 17 May 1998

Robert S.

Position: Director

Appointed: 16 March 1992

Resigned: 15 April 1994

Ronald R.

Position: Director

Appointed: 16 March 1992

Resigned: 30 April 1998

Andrew B.

Position: Director

Appointed: 16 March 1992

Resigned: 31 October 2000

Frank L.

Position: Director

Appointed: 16 March 1992

Resigned: 01 November 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Renew Holdings Plc from Leeds, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Renew Holdings Plc

Yew Trees Main Street North, Aberford, Leeds, LS25 3AA, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered England And Wales
Registration number 650447
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lovell Construction (UK) June 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 24th, December 2023
Free Download (17 pages)

Company search

Advertisements