Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JFS WRAY HOUSE BIOGAS LTD
Company Information for

JFS WRAY HOUSE BIOGAS LTD

MARLBOROUGH HOUSE WESTMINSTER PLACE, NETHER POPPLETON, YORK, YO26 6RW,
Company Registration Number
08871776
Private Limited Company
Active

Company Overview

About Jfs Wray House Biogas Ltd
JFS WRAY HOUSE BIOGAS LTD was founded on 2014-01-31 and has its registered office in York. The organisation's status is listed as "Active". Jfs Wray House Biogas Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JFS WRAY HOUSE BIOGAS LTD
 
Legal Registered Office
MARLBOROUGH HOUSE WESTMINSTER PLACE
NETHER POPPLETON
YORK
YO26 6RW
Other companies in TS9
 
Filing Information
Company Number 08871776
Company ID Number 08871776
Date formed 2014-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB185889141  
Last Datalog update: 2024-02-06 01:47:50
Primary Source:Companies House
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 JFS WRAY HOUSE BIOGAS LTD

Current Directors
Officer Role Date Appointed
JOHN MICHAEL DOUGLAS
Director 2014-07-18
JOHN ROBERT DOUGLAS
Director 2014-07-18
GRAHAM ANDREW MACKENZIE
Director 2017-01-12
PETER MILLS
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM EADES
Director 2015-08-01 2018-03-13
MATTHEW JOHN FLINT
Director 2014-01-31 2016-12-08
DAVID ADDISON SWALLOW
Director 2014-01-31 2016-11-16
PETER MICHAEL JOHNSON
Director 2014-01-31 2016-04-13
MIKE DUNN
Director 2014-07-18 2015-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL DOUGLAS MALTON AND RYEDALE FARMERS LIVESTOCK MARKET LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
JOHN MICHAEL DOUGLAS FW & JM DOUGLAS LTD Director 2006-10-26 CURRENT 2006-10-26 Active
GRAHAM ANDREW MACKENZIE BIRKENHEAD BIOGAS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
GRAHAM ANDREW MACKENZIE JFS HOWLA HAY BIOGAS LTD Director 2017-02-13 CURRENT 2012-10-19 Active
GRAHAM ANDREW MACKENZIE STANLEY RENEWABLE ENERGY LTD Director 2017-01-25 CURRENT 2011-11-02 Active
GRAHAM ANDREW MACKENZIE JFS HOME FARM BIOGAS LTD Director 2017-01-25 CURRENT 2013-06-25 Active
GRAHAM ANDREW MACKENZIE JFS WESTHOLME FARM BIOGAS LTD Director 2017-01-24 CURRENT 2013-06-25 Active
GRAHAM ANDREW MACKENZIE JFS WASHFOLD FARM BIOGAS LIMITED Director 2017-01-18 CURRENT 2013-12-03 Active
GRAHAM ANDREW MACKENZIE NEW MILL FEEDSTOCKS LTD Director 2016-12-19 CURRENT 2015-12-16 Active
GRAHAM ANDREW MACKENZIE NEW MILL BIOGAS LTD Director 2016-12-19 CURRENT 2015-12-07 Active
PETER MILLS JFS WASHFOLD FARM BIOGAS LIMITED Director 2018-03-13 CURRENT 2013-12-03 Active
PETER MILLS STANLEY RENEWABLE ENERGY LTD Director 2018-03-13 CURRENT 2011-11-02 Active
PETER MILLS JFS WESTHOLME FARM BIOGAS LTD Director 2018-03-13 CURRENT 2013-06-25 Active
PETER MILLS JFS HOWLA HAY BIOGAS LTD Director 2018-03-13 CURRENT 2012-10-19 Active
PETER MILLS JFS HOME FARM BIOGAS LTD Director 2018-03-13 CURRENT 2013-06-25 Active
PETER MILLS TEAN MANAGEMENT SERVICES LTD Director 2018-02-02 CURRENT 2011-08-03 Active - Proposal to Strike off
PETER MILLS LOBSTER CONSULTING LIMITED Director 2016-05-23 CURRENT 2016-05-23 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-13CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-13CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088717760001
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088717760001
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-01AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088717760006
2018-03-13AP01DIRECTOR APPOINTED MR PETER MILLS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EADES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088717760005
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20AP01DIRECTOR APPOINTED MR GRAHAM ANDREW MACKENZIE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN FLINT
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADDISON SWALLOW
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 088717760004
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088717760003
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-22AA01Previous accounting period extended from 31/01/15 TO 31/03/15
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MIKE DUNN
2015-08-17AP01DIRECTOR APPOINTED MR DAVID WILLIAM EADES
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FLINT / 31/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL JOHNSON / 31/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE DUNN / 31/01/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADDISON SWALLOW / 31/01/2015
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE DUNN / 07/08/2014
2014-08-15SH0118/07/14 STATEMENT OF CAPITAL GBP 100
2014-07-31AP01DIRECTOR APPOINTED MIKE DUNN
2014-07-31AP01DIRECTOR APPOINTED JOHN ROBERT DOUGLAS
2014-07-31AP01DIRECTOR APPOINTED MR JOHN MICHAEL DOUGLAS
2014-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-31RES01ADOPT ARTICLES 18/07/2014
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088717760002
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088717760001
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 3 ROSEBERRY COURT STOKESLEY NORTH YORKS TS9 5QT UNITED KINGDOM
2014-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to JFS WRAY HOUSE BIOGAS LTD 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 JFS WRAY HOUSE BIOGAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of JFS WRAY HOUSE BIOGAS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JFS WRAY HOUSE BIOGAS LTD

Intangible Assets
Patents
We have not found any records of JFS WRAY HOUSE BIOGAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JFS WRAY HOUSE BIOGAS LTD
Trademarks
We have not found any records of JFS WRAY HOUSE BIOGAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JFS WRAY HOUSE BIOGAS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as JFS WRAY HOUSE BIOGAS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where JFS WRAY HOUSE BIOGAS LTD 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 JFS WRAY HOUSE BIOGAS LTD 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 JFS WRAY HOUSE BIOGAS LTD 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.