Background WavePink WaveYellow Wave

YJL GROUP SERVICES LIMITED (00870398)

YJL GROUP SERVICES LIMITED (00870398) is an active UK company. incorporated on 3 February 1966. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). YJL GROUP SERVICES LIMITED has been registered for 60 years. Current directors include WYNDHAM-QUIN, Sean Christopher, RENEW CORPORATE DIRECTOR LIMITED.

Company Number
00870398
Status
active
Type
ltd
Incorporated
3 February 1966
Age
60 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
WYNDHAM-QUIN, Sean Christopher, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YJL GROUP SERVICES LIMITED

YJL GROUP SERVICES LIMITED is an active company incorporated on 3 February 1966 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). YJL GROUP SERVICES LIMITED was registered 60 years ago.(SIC: 7499)

Status

active

Active since 60 years ago

Company No

00870398

LTD Company

Age

60 Years

Incorporated 3 February 1966

Size

N/A

Accounts

ARD: 30/9

Overdue

14 years overdue

Last Filed

Made up to 30 September 2009 (16 years ago)
Period: 1 October 2008 - 30 September 2009(13 months)
Type: Dormant

Next Due

Due by 30 June 2011
Period: 1 October 2009 - 30 September 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 January 2017
For period ending 1 January 2017

Previous Company Names

Y J LOVELL GROUP SERVICES LIMITED
From: 31 December 1979To: 11 May 2001
MUSSELL WHITE DEVELOPMENTS LIMITED
From: 3 February 1966To: 31 December 1979
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Yew Trees Main Street North Aberford West Yorkshire LS25 3AA
From: 3 February 1966To: 14 November 2024
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RENEW NOMINEES LIMITED

Active
Yew Trees, AberfordLS25 3AA
Corporate secretary
Appointed 17 Apr 2000

WYNDHAM-QUIN, Sean Christopher

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1980
Director
Appointed 14 May 2018

RENEW CORPORATE DIRECTOR LIMITED

Active
Yew Trees, AberfordLS25 3AA
Corporate director
Appointed 11 Aug 2005

CRANDON, Geoffrey Marcin Roderick

Resigned
5 Abbey Close, WokinghamRG40 1WB
Secretary
Appointed 01 Apr 1997
Resigned 30 Apr 1998

PRICE, Alan Martin Andrew

Resigned
30 Offington Gardens, WorthingBN14 9AU
Secretary
Appointed 30 Apr 1998
Resigned 17 Apr 2000

PRICE, Alan Martin Andrew

Resigned
30 Offington Gardens, WorthingBN14 9AU
Secretary
Appointed N/A
Resigned 01 Apr 1997

LEAN, Gerald Charles

Resigned
29 Westfield, AylesburyHP21 9JF
Born January 1950
Director
Appointed N/A
Resigned 31 Jan 1997

MCARTHUR, Alexander Nigel

Resigned
39 Cornhill, LondonEC3V 3NU
Born August 1946
Director
Appointed 17 Apr 2000
Resigned 05 Sept 2005

MCCORMACK, Gerard Joseph

Resigned
16 Rectory Road, WokinghamRG40 1DH
Born June 1952
Director
Appointed N/A
Resigned 09 Dec 1996

PRICE, Alan Martin Andrew

Resigned
30 Offington Gardens, WorthingBN14 9AU
Born November 1945
Director
Appointed N/A
Resigned 17 Apr 2000

SELLARS, Paul

Resigned
White House, HartfieldTN7 4BT
Born February 1954
Director
Appointed 09 Dec 1996
Resigned 02 Sept 2002

SMITH, Edward Arthur

Resigned
Jade Lodge Crowsley Road, Henley On ThamesRG9 3LE
Born December 1937
Director
Appointed N/A
Resigned 30 Nov 1995

WALKER, Terence William David

Resigned
Windsor Cottage Windsor Lane, Great MissendenHP16 0DP
Born June 1947
Director
Appointed N/A
Resigned 31 Dec 1995

WILSON, David Harry Kenneth

Resigned
15 Pound Street, Wendover
Born December 1943
Director
Appointed N/A
Resigned 31 Jan 1997

MONTPELLIER GROUP NOMINEES LIMITED

Resigned
39 Cornhill, LondonEC3V 3NU
Corporate director
Appointed 02 Sept 2002
Resigned 19 Sept 2005
Fundings
Financials
Latest Activities

Filing History

6

Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Restoration Order Of Court
8 February 2018
AC92AC92
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87