-
JFS WASHFOLD FARM BIOGAS LIMITED - Marlborough House Westminster Place, Nether Poppleton, York, YO26 6RW, United Kingdom
Company Information
- Company registration number
- 08800263
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Marlborough House Westminster Place
- Nether Poppleton
- York
- YO26 6RW
- England Marlborough House Westminster Place, Nether Poppleton, York, YO26 6RW, England UK
Management
- Managing Directors
- MACKENZIE, Graham Andrew
- METCALFE, David James
- MILLS, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-03
- Age Of Company 2013-12-03 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Iona Capital Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JFS WASHFOLD BIOGAS LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-01-24
- Last Date: 2021-01-10
-
JFS WASHFOLD FARM BIOGAS LIMITED Company Description
- JFS WASHFOLD FARM BIOGAS LIMITED is a ltd registered in United Kingdom with the Company reg no 08800263. Its current trading status is "live". It was registered 2013-12-03. It was previously called JFS WASHFOLD BIOGAS LTD. It has declared SIC or NACE codes as "35110". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at Marlborough House Westminster Place .
Get JFS WASHFOLD FARM BIOGAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jfs Washfold Farm Biogas Limited - Marlborough House Westminster Place, Nether Poppleton, York, YO26 6RW, United Kingdom
- 2013-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JFS WASHFOLD FARM BIOGAS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-01-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
-
mortgage-satisfy-charge-full (2020-06-12) - MR04
-
accounts-with-accounts-type-small (2020-12-19) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-20) - AA
-
change-account-reference-date-company-current-shortened (2019-11-01) - AA01
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
-
accounts-with-accounts-type-small (2019-01-07) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-02) - AD01
-
appoint-person-director-company-with-name-date (2018-03-13) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
appoint-person-director-company-with-name-date (2017-01-20) - AP01
-
confirmation-statement-with-updates (2017-01-10) - CS01
-
termination-director-company-with-name-termination-date (2017-01-03) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
termination-director-company-with-name-termination-date (2016-04-22) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-09-11) - AA
-
change-account-reference-date-company-previous-extended (2015-09-01) - AA01
-
certificate-change-of-name-company (2015-08-19) - CERTNM
-
change-of-name-notice (2015-08-19) - CONNOT
-
termination-director-company-with-name-termination-date (2015-08-17) - TM01
-
appoint-person-director-company-with-name-date (2015-08-17) - AP01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-03) - MR01
-
resolution (2014-01-04) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-01-04) - AP01
-
capital-allotment-shares (2014-01-04) - SH01
-
change-person-director-company-with-change-date (2014-03-14) - CH01
-
change-person-director-company-with-change-date (2014-12-16) - CH01
-
change-person-director-company-with-change-date (2014-11-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-22) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-03) - NEWINC