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

JONES YARRELL LEADENHALL LIMITED

UNIT E, TWELVETREES BUSINESS PARK, TWELVETREES CRESCENT, LONDON, E3 3JG,
Company Registration Number
02514778
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jones Yarrell Leadenhall Ltd
JONES YARRELL LEADENHALL LIMITED was founded on 1990-06-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jones Yarrell Leadenhall 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
JONES YARRELL LEADENHALL LIMITED
 
Legal Registered Office
UNIT E, TWELVETREES BUSINESS PARK
TWELVETREES CRESCENT
LONDON
E3 3JG
Other companies in TW14
 
Previous Names
JOHN MENZIES VIDEO DISTRIBUTION LIMITED22/12/2009
Filing Information
Company Number 02514778
Company ID Number 02514778
Date formed 1990-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-15 12:55:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES YARRELL LEADENHALL 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 JONES YARRELL LEADENHALL LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2008-07-01
JOHN FRANCIS ALEXANDER GEDDES
Director 2008-07-01
GILES ROBERT BRYANT WILSON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BELL
Director 2013-06-10 2016-05-20
MICHAEL JOHN ENNIS
Director 2008-07-01 2013-09-30
PAUL BERNARD DOLLMAN
Director 2008-07-01 2013-05-17
J M SECRETARIES LIMITED
Company Secretary 1999-01-15 2008-07-01
J M NOMINEES LIMITED
Director 1999-01-15 2008-07-01
J M SECRETARIES LIMITED
Director 1999-01-15 2008-07-01
ERIC MULHOLLAND
Company Secretary 1998-02-25 1999-01-15
CHARLES ADAIR ANDERSON
Director 1998-02-25 1999-01-15
JAMES DOUGLAS SCOTT BENNETT
Director 1996-08-30 1999-01-15
DERMOT JULIAN JENKINSON
Director 1993-04-02 1999-01-15
FREDERICK RANALD NOEL-PATON
Director 1993-04-02 1998-11-07
CHARLES ADAIR ANDERSON
Company Secretary 1993-04-02 1998-02-25
WILLIAM NORMAN GILLIES SMITH
Director 1993-04-02 1993-10-08
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1992-04-15 1993-04-02
STEPHEN EDWARD BERNARD
Director 1992-08-04 1993-04-02
PHILIP MAURICE PFEFFER
Director 1992-04-15 1993-04-02
JOHN LESLIE TAYLOR
Director 1992-04-15 1993-04-02
RAYMOND MAURICE LAREN
Director 1992-04-15 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Company Secretary 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Company Secretary 2008-07-01 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Company Secretary 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Company Secretary 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Company Secretary 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Company Secretary 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Company Secretary 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Company Secretary 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Company Secretary 2006-10-20 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES DNDS LIMITED Company Secretary 2006-10-20 CURRENT 1995-07-20 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Company Secretary 2006-10-20 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Company Secretary 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES DISTRIBUTION LIMITED Company Secretary 2006-10-20 CURRENT 1979-06-15 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Director 2016-11-23 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES ROSE STREET NOMINEES LIMITED Director 2015-05-15 CURRENT 1957-09-30 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION LIMITED Director 2015-03-27 CURRENT 1994-08-23 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION HOLDINGS LIMITED Director 2015-03-27 CURRENT 2000-08-17 Active
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Director 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Director 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Director 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Director 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Director 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Director 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Director 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES CORPORATE SERVICES LIMITED Director 2006-11-23 CURRENT 1992-04-07 Active
JOHN FRANCIS ALEXANDER GEDDES J M NOMINEES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES SERVICES LIMITED Director 2006-10-20 CURRENT 2001-03-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Director 2006-10-20 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES J M SECRETARIES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Director 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES GROUP HOLDINGS LIMITED Director 2006-10-20 CURRENT 1963-01-31 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES LIMITED Director 2016-06-01 CURRENT 1960-03-09 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (108) LIMITED Director 2016-05-27 CURRENT 1994-11-10 Active
GILES ROBERT BRYANT WILSON J M NOMINEES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES FINANCE LIMITED Director 2016-05-20 CURRENT 2007-06-11 Active
GILES ROBERT BRYANT WILSON THE MENZIES GROUP LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active
GILES ROBERT BRYANT WILSON MENZIES SERVICES LIMITED Director 2016-05-20 CURRENT 2001-03-26 Active
GILES ROBERT BRYANT WILSON LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2016-05-20 CURRENT 1953-12-10 Active
GILES ROBERT BRYANT WILSON MENZIES AVIATION LIMITED Director 2016-05-20 CURRENT 1994-08-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1998-05-29 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON J M SECRETARIES LIMITED Director 2016-05-20 CURRENT 1998-06-01 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES (EDINBURGH) LIMITED Director 2016-05-20 CURRENT 1906-06-11 Active
GILES ROBERT BRYANT WILSON JAMES WADDELL & COMPANY LIMITED Director 2016-05-20 CURRENT 1973-06-11 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON JOHN MENZIES INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1985-03-27 Active
GILES ROBERT BRYANT WILSON MENZIES WHOLESALE LIMITED Director 2016-05-20 CURRENT 1987-01-23 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (GB) LIMITED Director 2016-05-20 CURRENT 1989-11-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1992-02-25 Active
GILES ROBERT BRYANT WILSON MENZIES GROUP HOLDINGS LIMITED Director 2016-05-20 CURRENT 1963-01-31 Active
GILES ROBERT BRYANT WILSON MENZIES SELECT LIMITED Director 2016-05-20 CURRENT 1978-06-30 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MENZIES DISTRIBUTION LIMITED Director 2016-05-20 CURRENT 1979-06-15 Active
GILES ROBERT BRYANT WILSON LONSDALE UNIVERSAL LIMITED Director 2016-05-20 CURRENT 1907-05-16 Active
GILES ROBERT BRYANT WILSON JOHN MENZIES (BIRMINGHAM) LIMITED Director 2016-05-20 CURRENT 1919-07-21 Active
GILES ROBERT BRYANT WILSON JONES,YARRELL & CO.LIMITED Director 2016-05-20 CURRENT 1946-09-26 Active
GILES ROBERT BRYANT WILSON MENZIES AVIATION HOLDINGS LIMITED Director 2016-05-20 CURRENT 2000-08-17 Active
GILES ROBERT BRYANT WILSON MPF TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-09-15 Active - Proposal to Strike off
GILES ROBERT BRYANT WILSON MCS TRUSTEE LIMITED Director 2014-10-01 CURRENT 2010-11-01 Active - Proposal to Strike off

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
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-10DS01Application to strike the company off the register
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025147780002
2019-11-15SH20Statement by Directors
2019-11-15SH19Statement of capital on 2019-11-15 GBP 1
2019-11-15CAP-SSSolvency Statement dated 13/11/19
2019-11-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24RP04AP01Second filing of director appointment of Gregory John Michael
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025147780002
2019-04-02CC04Statement of company's objects
2018-09-21RES13Resolutions passed:
  • Debenture 04/09/2018
  • ADOPT ARTICLES
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025147780001
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-09-11AP01DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON
2018-09-11TM02Termination of appointment of John Francis Alexander Geddes on 2018-09-04
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1340000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-19CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2017-05-19
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1340000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-12-05CH01Director's details changed for Mr Giles Robert Bryant Wilson on 2016-08-25
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1340000
2016-06-30AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BELL
2016-05-27AP01DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1340000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1340000
2014-06-17AR0131/05/14 FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENNIS
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA BELL / 09/08/2013
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED PAULA BELL
2013-06-04AR0131/05/13 FULL LIST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 01/08/2012
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0131/05/12 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010
2010-07-22RES13SECTION 175 01/06/2010
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-16AR0131/05/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE
2009-12-22RES15CHANGE OF NAME 11/12/2009
2009-12-22CERTNMCOMPANY NAME CHANGED JOHN MENZIES VIDEO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/12/09
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-29288aDIRECTOR APPOINTED MICHAEL JOHN ENNIS
2008-07-29288aDIRECTOR AND SECRETARY APPOINTED JOHN FRANCIS ALEXANDER GEDDES
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY J M SECRETARIES LIMITED
2008-07-02288aDIRECTOR APPOINTED PAUL BERNARD DOLLMAN
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR J M NOMINEES LIMITED
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-25363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-04-27363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-04-16363aRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-05-07363aRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2002-05-02363aRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/01
2001-12-05225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-04-24363aRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/00
2000-05-10363aRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99
1999-05-04363aRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1999-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JONES YARRELL LEADENHALL 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 JONES YARRELL LEADENHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of JONES YARRELL LEADENHALL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 JONES YARRELL LEADENHALL LIMITED

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

Government spend with JONES YARRELL LEADENHALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-31 GBP £284
London Borough of Southwark 2015-01-12 GBP £302
London Borough of Southwark 2015-01-12 GBP £317
London Borough of Southwark 2014-12-05 GBP £290
London Borough of Southwark 2014-12-05 GBP £331
London City Hall 2014-11-26 GBP £277 PUBLICATIONS & PERIODICALS
London Borough of Southwark 2014-11-13 GBP £310
London City Hall 2014-10-28 GBP £267 PUBLICATIONS & PERIODICALS

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where JONES YARRELL LEADENHALL 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 JONES YARRELL LEADENHALL 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 JONES YARRELL LEADENHALL 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.