About

Registered Number: 00649328
Date of Incorporation: 11/02/1960 (64 years and 4 months ago)
Company Status: Active
Registered Address: 3175 Century Way, Thorpe Park, Leeds, LS15 8ZB,

 

Having been setup in 1960, Yjl Homes Ltd have registered office in Leeds. There is one director listed as Jordan, Nicholas James Patrick for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Nicholas James Patrick 27 February 2002 25 July 2003 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
MR04 - N/A 04 February 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 17 December 2018
MR04 - N/A 31 August 2018
RESOLUTIONS - N/A 26 June 2018
MA - Memorandum and Articles 26 June 2018
MR01 - N/A 10 May 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 November 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 March 2014
MISC - Miscellaneous document 18 December 2013
AA - Annual Accounts 27 November 2013
RESOLUTIONS - N/A 28 August 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 12 December 2012
RESOLUTIONS - N/A 24 October 2012
SH19 - Statement of capital 24 October 2012
CAP-SS - N/A 24 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
AA - Annual Accounts 24 November 2010
AP01 - Appointment of director 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 08 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2008
353 - Register of members 24 July 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 21 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
MISC - Miscellaneous document 09 October 2007
287 - Change in situation or address of Registered Office 15 August 2007
353 - Register of members 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363a - Annual Return 27 March 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
AA - Annual Accounts 14 April 2003
363a - Annual Return 25 March 2003
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 27 December 2001
287 - Change in situation or address of Registered Office 20 November 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2001
353 - Register of members 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
CERTNM - Change of name certificate 11 May 2001
363a - Annual Return 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 September 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
AA - Annual Accounts 10 May 2000
363a - Annual Return 04 May 2000
395 - Particulars of a mortgage or charge 20 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 02 February 2000
395 - Particulars of a mortgage or charge 20 October 1999
395 - Particulars of a mortgage or charge 19 October 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363a - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 29 July 1998
363a - Annual Return 23 April 1998
395 - Particulars of a mortgage or charge 06 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363a - Annual Return 18 April 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
AA - Annual Accounts 29 May 1996
363x - Annual Return 26 April 1996
288 - N/A 27 February 1996
288 - N/A 28 December 1995
395 - Particulars of a mortgage or charge 29 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1995
363x - Annual Return 11 April 1995
AA - Annual Accounts 31 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 21 February 1995
363x - Annual Return 30 June 1994
AA - Annual Accounts 28 June 1994
395 - Particulars of a mortgage or charge 09 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
395 - Particulars of a mortgage or charge 29 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
395 - Particulars of a mortgage or charge 14 January 1994
395 - Particulars of a mortgage or charge 06 January 1994
395 - Particulars of a mortgage or charge 14 December 1993
395 - Particulars of a mortgage or charge 15 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
395 - Particulars of a mortgage or charge 20 October 1993
363x - Annual Return 25 August 1993
395 - Particulars of a mortgage or charge 09 August 1993
395 - Particulars of a mortgage or charge 09 August 1993
395 - Particulars of a mortgage or charge 09 August 1993
288 - N/A 13 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
RESOLUTIONS - N/A 16 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1993
123 - Notice of increase in nominal capital 16 April 1993
395 - Particulars of a mortgage or charge 17 March 1993
AA - Annual Accounts 05 March 1993
395 - Particulars of a mortgage or charge 16 October 1992
363x - Annual Return 04 September 1992
AA - Annual Accounts 03 June 1992
RESOLUTIONS - N/A 24 April 1992
395 - Particulars of a mortgage or charge 03 March 1992
395 - Particulars of a mortgage or charge 20 February 1992
395 - Particulars of a mortgage or charge 20 February 1992
395 - Particulars of a mortgage or charge 20 February 1992
395 - Particulars of a mortgage or charge 03 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1991
288 - N/A 27 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
395 - Particulars of a mortgage or charge 25 July 1991
AA - Annual Accounts 07 June 1991
363x - Annual Return 07 June 1991
288 - N/A 20 November 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 20 April 1990
288 - N/A 15 March 1990
363 - Annual Return 14 March 1989
AA - Annual Accounts 10 March 1989
288 - N/A 03 March 1989
395 - Particulars of a mortgage or charge 26 January 1989
395 - Particulars of a mortgage or charge 11 January 1989
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 25 August 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1987
288 - N/A 31 October 1987
288 - N/A 31 October 1987
395 - Particulars of a mortgage or charge 01 July 1987
395 - Particulars of a mortgage or charge 11 June 1987
AUD - Auditor's letter of resignation 05 June 1987
288 - N/A 11 April 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
288 - N/A 16 January 1987
288 - N/A 22 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
288 - N/A 30 August 1986
395 - Particulars of a mortgage or charge 05 August 1986
395 - Particulars of a mortgage or charge 05 August 1986
288 - N/A 04 July 1986
MEM/ARTS - N/A 27 December 1972
NEWINC - New incorporation documents 11 February 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 08 May 2018 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Guarantee & debenture 03 October 2007 Fully Satisfied

N/A

Debenture 16 March 2000 Fully Satisfied

N/A

Supplemental legal charge 14 October 1999 Fully Satisfied

N/A

Legal charge 02 October 1999 Fully Satisfied

N/A

Legal charge 16 December 1997 Fully Satisfied

N/A

Joint legal charge 16 December 1997 Fully Satisfied

N/A

Supplemental legal charge 23 November 1995 Fully Satisfied

N/A

Supplmental legal charge 14 March 1995 Fully Satisfied

N/A

Supplemental legal charge 14 March 1995 Fully Satisfied

N/A

Supplemental legal charge 14 March 1995 Fully Satisfied

N/A

Supplemental legal charge 14 March 1995 Fully Satisfied

N/A

Supplemental legal charge 14 March 1995 Fully Satisfied

N/A

Supplemental legal charge 14 March 1995 Fully Satisfied

N/A

Supplemental legal charge 14 March 1995 Fully Satisfied

N/A

Supplemental legal charge 08 March 1995 Fully Satisfied

N/A

Supplemental legal charge 20 February 1995 Fully Satisfied

N/A

Legal and equitable charge 27 May 1994 Fully Satisfied

N/A

Legal and equitable charge 27 April 1994 Fully Satisfied

N/A

Supplemental legal charge 20 April 1994 Fully Satisfied

N/A

Supplemental legal charge 13 January 1994 Fully Satisfied

N/A

Supplemental legal charge 23 December 1993 Fully Satisfied

N/A

Supplemental legal charge 06 December 1993 Fully Satisfied

N/A

Legal charge 04 November 1993 Fully Satisfied

N/A

Supplemental legal charge 04 November 1993 Fully Satisfied

N/A

Supplemental legal mortgage 18 October 1993 Fully Satisfied

N/A

Supplemental legal charge 05 August 1993 Fully Satisfied

N/A

Supplemental legal charge 05 August 1993 Fully Satisfied

N/A

Supplemental legal charge 05 August 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Guarantee and debenture 30 September 1992 Fully Satisfied

N/A

Supplemental legal charge 28 February 1992 Fully Satisfied

N/A

Joint legal charge 05 February 1992 Fully Satisfied

N/A

Joint legal charge 05 February 1992 Fully Satisfied

N/A

Legal charge 05 February 1992 Fully Satisfied

N/A

Guarantee and debenture 23 January 1992 Fully Satisfied

N/A

Legal and equitable charge 10 July 1991 Fully Satisfied

N/A

Legal & equitable charge 18 January 1989 Fully Satisfied

N/A

Deed of charge 23 December 1988 Fully Satisfied

N/A

Charge 30 June 1987 Fully Satisfied

N/A

Legal mortgage 08 June 1987 Fully Satisfied

N/A

Deed of charge 31 July 1986 Fully Satisfied

N/A

Legal charge 21 February 1986 Fully Satisfied

N/A

Legal homes 04 January 1985 Fully Satisfied

N/A

Transfer 31 January 1984 Fully Satisfied

N/A

Legal mortgage 06 June 1983 Fully Satisfied

N/A

Mortgage 25 April 1983 Fully Satisfied

N/A

Undertaking by deposit of deeds 22 April 1983 Fully Satisfied

N/A

Legal charge 11 November 1982 Fully Satisfied

N/A

Legal charge 20 October 1982 Fully Satisfied

N/A

Legal charge 16 February 1982 Fully Satisfied

N/A

Legal charge 18 November 1980 Fully Satisfied

N/A

Legal charge 26 June 1980 Fully Satisfied

N/A

Legal charge 25 June 1980 Fully Satisfied

N/A

Legal charge 19 May 1980 Fully Satisfied

N/A

Legal charge 15 January 1980 Fully Satisfied

N/A

Legal charge 15 January 1980 Fully Satisfied

N/A

Legal charge 04 January 1980 Fully Satisfied

N/A

Legal charge 02 January 1980 Fully Satisfied

N/A

Memo of deposit of title deeds. 01 October 1979 Fully Satisfied

N/A

Sub-mortgage 25 September 1979 Fully Satisfied

N/A

Legal charge 04 October 1978 Fully Satisfied

N/A

Memorandum of deposit 29 March 1978 Fully Satisfied

N/A

Charge 03 September 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.