Company number 00649328
Status Active
Incorporation Date 11 February 1960
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 1
. The most likely internet sites of YJL HOMES LIMITED are www.yjlhomes.co.uk, and www.yjl-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yjl Homes Limited is a Private Limited Company.
The company registration number is 00649328. Yjl Homes Limited has been working since 11 February 1960.
The present status of the company is Active. The registered address of Yjl Homes Limited is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. ELLIS, Graham Martin is a Director of the company. SAMUEL, John William Young Strachan is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BAILEY, Peter Clifford has been resigned. Secretary DUNSMORE, James has been resigned. Director BAILEY, Peter Clifford has been resigned. Director BUCKLEY, David Kenneth has been resigned. Director BUTCHER, Paul David Leslie has been resigned. Director CARLISLE, Edward has been resigned. Director COXSHALL, Keith has been resigned. Director DAVENPORT, Ivor Stewart has been resigned. Director DUNSMORE, James has been resigned. Director GYLLENHAMMAR, Peter Jan Patrik Valentin has been resigned. Director JORDAN, Nicholas James Patrick has been resigned. Director LEONARD, John Peter Fitzroy has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director MILLER, George William Leonard has been resigned. Director SEDGWICK, Nicholas George has been resigned. Director SELLARS, Paul has been resigned. Director STEPHENSON, Daniel Francis has been resigned. Director TILBROOK, George William has been resigned. Director TYLER, Robert has been resigned. Director UNDERWOOD, Philip John has been resigned. Director WILTSHIRE, Paul David has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
RENEW NOMINEES LIMITED
Appointed Date: 30 April 2000
Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 26 August 2005
Resigned Directors
Director
CARLISLE, Edward
Resigned: 16 June 1999
Appointed Date: 31 December 1998
60 years old
Director
DUNSMORE, James
Resigned: 30 April 2000
Appointed Date: 01 April 1994
83 years old
Director
SELLARS, Paul
Resigned: 24 March 2004
Appointed Date: 30 April 2000
72 years old
Persons With Significant Control
Renew Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
YJL HOMES LIMITED Events
21 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Guarantee & debenture
Delivered: 19 October 2007
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2000
Debenture
Delivered: 20 March 2000
Status: Satisfied
on 4 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 manor ash drive bury st edmunds; 7 webb close pewsham…
14 October 1999
Supplemental legal charge
Delivered: 19 October 1999
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H land situate at sovereign harbour eastbourne.
2 October 1999
Legal charge
Delivered: 20 October 1999
Status: Satisfied
on 31 January 2011
Persons entitled: Sovereign Harbour Limited
Description: Land at north of atlantic drive sovereign harbour…
16 December 1997
Legal charge
Delivered: 6 January 1998
Status: Satisfied
on 31 January 2011
Persons entitled: Commission for the New Towns
Description: Land situate at the development site k/a monkstone ldo at…
16 December 1997
Joint legal charge
Delivered: 6 January 1998
Status: Satisfied
on 31 January 2011
Persons entitled: Commission for the New Towns
Description: Land forming part of the development site k/a monkston ldo…
23 November 1995
Supplemental legal charge
Delivered: 29 November 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property being land off burton old road…
14 March 1995
Supplmental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of ebbw vale road…
14 March 1995
Supplemental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of burton road, elford…
14 March 1995
Supplemental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H orton farm, barn end road, warton, warwickshire…
14 March 1995
Supplemental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property situate at row tree road wootton…
14 March 1995
Supplemental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property at burton old road streethay t/no. SF339932.
14 March 1995
Supplemental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H the manor farm harlaston lichfield t/no.SF347021.
14 March 1995
Supplemental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property at cappers lane lichfield staffs…
8 March 1995
Supplemental legal charge
Delivered: 15 March 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of leighton road stoke hammond…
20 February 1995
Supplemental legal charge
Delivered: 21 February 1995
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H land at sovereign harbour estate eastbourne east sussex.
27 May 1994
Legal and equitable charge
Delivered: 9 June 1994
Status: Satisfied
on 18 November 1995
Persons entitled: The Crown Estate Commissioners
Description: 19 harvest lane thames ditton surrey t/no.SY608289.
27 April 1994
Legal and equitable charge
Delivered: 4 May 1994
Status: Satisfied
on 10 November 1995
Persons entitled: The Crown Estate Commissioners
Description: Uplands leatherhead road oxshott surrey t/no.SY509426.
20 April 1994
Supplemental legal charge
Delivered: 29 April 1994
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property being part of land under…
13 January 1994
Supplemental legal charge
Delivered: 14 January 1994
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H land on north side of london road hichin t/n hd 223976.
23 December 1993
Supplemental legal charge
Delivered: 6 January 1994
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h land situate at the corner of weedon road…
6 December 1993
Supplemental legal charge
Delivered: 14 December 1993
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H property situate at church street and south street…
4 November 1993
Legal charge
Delivered: 15 November 1993
Status: Satisfied
on 24 May 1994
Persons entitled: Morys George Lyndhurst Baron Aberdare, Richard Samuel Long & the Honourablejames Bruce
Description: The land shown edged red, the land shown coloured yellow…
4 November 1993
Supplemental legal charge
Delivered: 11 November 1993
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate at pheasant drive downley…
18 October 1993
Supplemental legal mortgage
Delivered: 20 October 1993
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property being land comprising 3.651 acres or…
5 August 1993
Supplemental legal charge
Delivered: 9 August 1993
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property being land to the north of airlie…
5 August 1993
Supplemental legal charge
Delivered: 9 August 1993
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: All that f/h property being land to the north of airlie…
5 August 1993
Supplemental legal charge
Delivered: 9 August 1993
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: First all that f/h land lying to the north of danvers drive…
16 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied
on 18 November 1995
Persons entitled: Bw Jepson-Turner and G H Mills
Description: All that land lying to the north of airlie road winchester…
30 September 1992
Guarantee and debenture
Delivered: 16 October 1992
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M93. Fixed and floating charges over the…
28 February 1992
Supplemental legal charge
Delivered: 3 March 1992
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: F/H land at monkston milton keynes buckst/no. BM2013 and…
5 February 1992
Joint legal charge
Delivered: 20 February 1992
Status: Satisfied
on 31 January 2011
Persons entitled: Milton Keynes Development Corporation
Description: Freehold land situate and known as the mentally handicapped…
5 February 1992
Joint legal charge
Delivered: 20 February 1992
Status: Satisfied
on 31 January 2011
Persons entitled: Milton Keynes Develpment Corporation
Description: Freehold land situate at monkston ldo milton keynes and…
5 February 1992
Legal charge
Delivered: 20 February 1992
Status: Satisfied
on 31 January 2011
Persons entitled: Milton Keynes Development Corporation
Description: Land situate at and k/a housing development site monkston…
23 January 1992
Guarantee and debenture
Delivered: 3 February 1992
Status: Satisfied
on 31 January 2011
Persons entitled: Barclays Bank PLC
Description: See doc ref M156 for full details. Fixed and floating…
10 July 1991
Legal and equitable charge
Delivered: 25 July 1991
Status: Satisfied
on 10 November 1995
Persons entitled: The Crown Estate Commissioners
Description: Uplands, leatherhead road, oxshott, surrey t/no. SY509426.
18 January 1989
Legal & equitable charge
Delivered: 26 January 1989
Status: Satisfied
on 10 November 1995
Persons entitled: The Crown Estate Commissioners
Description: Uplands leatherhead rd, oxshott surrey t/no sy 509426.
23 December 1988
Deed of charge
Delivered: 11 January 1989
Status: Satisfied
on 30 December 1991
Persons entitled: Arthur William
Richard Henry Welch
Harold Percival Pleasance
Frederick Thomas Gear
Margaret Ellen Gallienne
John Gayton
Sylvia Joan Blatchford
James William Waldron
Greta Loma Boader
Greeda Padfield
Devon County Council
Philip Randolph Boaden
John Poynder Phillips
Anthony Douglas Inglis
Description: All those parcels of lane or pieces of land situate at…
30 June 1987
Charge
Delivered: 1 July 1987
Status: Satisfied
on 30 December 1991
Persons entitled: Royco Homes Limited
Description: Land lying to the east of grovehurst rd milton…
8 June 1987
Legal mortgage
Delivered: 11 June 1987
Status: Satisfied
on 30 December 1991
Persons entitled: F. Fradley & Son Limited
Description: All those several closes or parcels of land situate at and…
31 July 1986
Deed of charge
Delivered: 5 August 1986
Status: Satisfied
on 31 January 2011
Persons entitled: Myrna Patricia Blakemore
Michael Barry Blakemore
Jeremy Paul Blakemore
Robert Arthur Blakemore
Description: Land at newhall, walmley road, sutton coldfield, west…
21 February 1986
Legal charge
Delivered: 8 March 1986
Status: Satisfied
Persons entitled: Jennifer Clare Squire.
Description: Approx 3.72 acres of f/h land at O.S. parcel no. 4361 north…
4 January 1985
Legal homes
Delivered: 22 January 1985
Status: Satisfied
Persons entitled: Richard James Marks
Description: Land & premises lying to the east of new farm lane…
31 January 1984
Transfer
Delivered: 6 February 1984
Status: Satisfied
on 30 December 1991
Persons entitled: Saunderson Murray & Elder Limited
Description: Land at bradley vale newton abbot devon title no dn 105877.
6 June 1983
Legal mortgage
Delivered: 8 June 1983
Status: Satisfied
on 17 December 1986
Persons entitled: Hill Samuel & Co. Limited
Description: Land to the south of cippenham lane slough title no bk…
25 April 1983
Mortgage
Delivered: 4 May 1983
Status: Satisfied
on 30 December 1991
Persons entitled: Eton College Slough Borough Council
R. Lumley Smith
T. L. S. Sprigge
Description: Piece of land situate at wood lane slough county of…
22 April 1983
Undertaking by deposit of deeds
Delivered: 10 May 1983
Status: Satisfied
on 17 December 1986
Persons entitled: Hill Samuel & Co Limited
Description: Land south of cippenham lane slough.
11 November 1982
Legal charge
Delivered: 19 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H part of londonderry farm bideford devon & extending to…
20 October 1982
Legal charge
Delivered: 1 November 1982
Status: Satisfied
on 30 December 1991
Persons entitled: Barclays Bank PLC
Description: F/H part of maidenhall farm highnam green gloucestershire.
16 February 1982
Legal charge
Delivered: 3 March 1982
Status: Satisfied
on 30 December 1991
Persons entitled: The Governor and Company by the Bank of Scotland
Description: 218 radnor place london W2.
18 November 1980
Legal charge
Delivered: 26 November 1980
Status: Satisfied
on 30 December 1991
Persons entitled: Barclays Bank PLC
Description: F/H partof maidenhall farm highham green, tewkesbury…
26 June 1980
Legal charge
Delivered: 9 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at londonderry farm bideford county of devon.
25 June 1980
Legal charge
Delivered: 7 July 1980
Status: Satisfied
Persons entitled: The Governor and Company by the Bank of Scotland.
Description: F/H all land and buildings shakerley nairdwood lane…
19 May 1980
Legal charge
Delivered: 3 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at londonderry farm, bideford, devon.
15 January 1980
Legal charge
Delivered: 22 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land on south east side of hoaphill lane cobham, surrey…
15 January 1980
Legal charge
Delivered: 22 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at dassels, braughing parish, hertfordshire. Title no…
4 January 1980
Legal charge
Delivered: 25 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at maidenhall farm haigham, gloucestershire. Title no…
2 January 1980
Legal charge
Delivered: 4 January 1980
Status: Satisfied
Persons entitled: Fedorated Homes Limited
Description: F/H land at londonderry farm bideford devon.
1 October 1979
Memo of deposit of title deeds.
Delivered: 8 October 1979
Status: Satisfied
on 30 December 1991
Persons entitled: Lloyds Bank PLC
Description: Land at townsend lane harpenden herts title no hd 108416.
25 September 1979
Sub-mortgage
Delivered: 8 October 1979
Status: Satisfied
on 30 December 1991
Persons entitled: Barclays Bank PLC
Description: F/H land north side of hertford road, stevenage herts…
4 October 1978
Legal charge
Delivered: 18 October 1978
Status: Satisfied
on 30 December 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold parkfarm, bourton-on-the-water, gloucestershire…
29 March 1978
Memorandum of deposit
Delivered: 4 April 1978
Status: Satisfied
on 30 December 1991
Persons entitled: Lloyds Bank PLC
Description: 14-30 acres of land lying between frith hill road and…
3 September 1975
Charge
Delivered: 24 September 1975
Status: Satisfied
on 30 December 1991
Persons entitled: Richard. S. Pearce.
Description: Land at stoke mandeville in buckingham.