ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

YJL Homes Limited

YJL Homes Limited is an active company incorporated on 11 February 1960 with the registered office located in Leeds, West Yorkshire. YJL Homes Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00649328
Private limited company
Age
65 years
Incorporated 11 February 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
3125 Thorpe Park
Leeds
LS15 8ZB
England
Address changed on 1 Nov 2024 (10 months ago)
Previous address was 3175 Century Way Thorpe Park Leeds LS15 8ZB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1964
Director • Corporate Body
Director • British • Lives in England • Born in Dec 1967
Renew Holdings Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
YJL Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 2 more are mutual people.
Active
Britannia Construction Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 2 more are mutual people.
Active
Britannia Group Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 2 more are mutual people.
Active
Inject-O-Matic Guarantee Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 2 more are mutual people.
Active
Renew Specialist Services Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 2 more are mutual people.
Active
Renew Construction Limited
Andries Petrus Liebenberg, Renew Nominees Limited, and 2 more are mutual people.
Active
Renew Civil Engineering Limited
Renew Nominees Limited, Renew Corporate Director Limited, and 2 more are mutual people.
Active
Renew Limited
Andries Petrus Liebenberg, Renew Nominees Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£104K
Increased by £6K (+6%)
Turnover
£5K
Decreased by £16K (-76%)
Employees
Unreported
Same as previous period
Total Assets
£600K
Increased by £4K (+1%)
Total Liabilities
£0
Same as previous period
Net Assets
£600K
Increased by £4K (+1%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 11 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Andries Petrus Liebenberg Resigned
7 Months Ago on 22 Jan 2025
Registered Address Changed
10 Months Ago on 1 Nov 2024
New Charge Registered
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 23 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 16 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 8 Jan 2023
Charge Satisfied
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover YJL Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 11 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 13 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 13 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 13 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 7 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 12 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 12 Feb 2025
Termination of appointment of Andries Petrus Liebenberg as a director on 22 January 2025
Submitted on 28 Jan 2025
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 1 November 2024
Submitted on 1 Nov 2024
Registration of charge 006493280068, created on 4 October 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year