This company is commonly known as Jfs Howla Hay Biogas Ltd. The company was founded 11 years ago and was given the registration number 08260265. The firm's registered office is in YORK. You can find them at Marlborough House Westminster Place, Nether Poppleton, York, . This company's SIC code is 35110 - Production of electricity.
Name | : | JFS HOWLA HAY BIOGAS LTD |
---|---|---|
Company Number | : | 08260265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House Westminster Place, Nether Poppleton, York, England, YO26 6RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Jermyn Street, London, England, SW1Y 6JD | Director | 13 February 2017 | Active |
Marlborough House, Westminster Place, Nether Poppleton, York, England, YO26 6RW | Director | 13 March 2018 | Active |
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS | Director | 06 March 2017 | Active |
86, Jermyn Street, London, England, SW1Y 6JD | Director | 28 March 2013 | Active |
5, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5QT | Director | 01 August 2015 | Active |
5, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5QT | Director | 18 November 2015 | Active |
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT | Director | 28 March 2013 | Active |
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT | Director | 19 October 2012 | Active |
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT | Director | 19 October 2012 | Active |
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT | Director | 19 October 2012 | Active |
Iona Capital Limited | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 86, Jermyn Street, London, England, SW1Y 6JD |
Nature of control | : |
|
Jfs & Associates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Ellerbeck Court, Middlesbrough, England, TS9 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type small. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type small. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Change account reference date company current shortened. | Download |
2019-07-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.