UKBizDB.co.uk

JFS HOWLA HAY BIOGAS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Marlborough House Westminster Place, Nether Poppleton, York, England, YO26 6RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Jermyn Street, London, England, SW1Y 6JD

Director13 February 2017Active
Marlborough House, Westminster Place, Nether Poppleton, York, England, YO26 6RW

Director13 March 2018Active
The Tannery, Kirkstall Road, Leeds, England, LS3 1HS

Director06 March 2017Active
86, Jermyn Street, London, England, SW1Y 6JD

Director28 March 2013Active
5, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5QT

Director01 August 2015Active
5, Roseberry Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5QT

Director18 November 2015Active
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT

Director28 March 2013Active
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT

Director19 October 2012Active
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT

Director19 October 2012Active
2, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, England, TS9 5PT

Director19 October 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type small.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Change account reference date company current shortened.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Address

Change registered office address company with date old address new address.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.