Active
Company Information for JUTE LEEDS LIMITED
C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
11254336
Private Limited Company
Active |
Company Name | ||
---|---|---|
JUTE LEEDS LIMITED | ||
Legal Registered Office | ||
C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG | ||
Previous Names | ||
|
Company Number | 11254336 | |
---|---|---|
Company ID Number | 11254336 | |
Date formed | 2018-03-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 11/04/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:05:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL PETER CAMBRIDGE |
||
RICHARD JAMES THOMPSON |
||
CHARLES SIMON WRIGHT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Active | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
WHARFEDALE SPV (HOLDINGS) LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-06 | Active | |
WHARFEDALE SPV LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-13 | Active | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2018-03-14 | CURRENT | 2016-07-08 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2018-02-05 | CURRENT | 2016-07-14 | Active | |
CAMPUS PROJECTS (DRUMGLASS) LIMITED | Director | 2018-01-08 | CURRENT | 1998-10-15 | Active | |
DRUMGLASS INVESTMENTS LIMITED | Director | 2018-01-08 | CURRENT | 1998-06-25 | Active | |
FRP SHIREBROOK HOLDCO LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2018-03-14 | CURRENT | 2016-07-08 | Active | |
FW NP HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2018-02-05 | CURRENT | 2016-07-14 | Active | |
MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED | Director | 2017-12-15 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED | Director | 2017-10-05 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED | Director | 2017-10-05 | CURRENT | 2016-07-13 | Active | |
KINEGAR WIND FARM LIMITED | Director | 2017-08-29 | CURRENT | 2013-03-06 | Active | |
MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED | Director | 2017-07-18 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED | Director | 2017-07-18 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (COMMON LANE) LIMITED | Director | 2017-07-18 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED | Director | 2017-06-23 | CURRENT | 2016-07-13 | Active | |
MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED | Director | 2017-06-23 | CURRENT | 2016-06-06 | Active | |
SPC ACQUISITIONS 4 LIMITED | Director | 2017-04-05 | CURRENT | 2017-03-31 | Active | |
FRP MERCIA HOLDCO LIMITED | Director | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
FSB HOLDCO LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
FORESIGHT SOLAR BUYBACK LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Active | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
FRODSHAM WIND FARM HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2014-06-09 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
FRODSHAM WIND FARM LIMITED | Director | 2018-04-19 | CURRENT | 2009-11-13 | Active | |
FRODSHAM WIND FARM FINANCE LIMITED | Director | 2018-04-19 | CURRENT | 2015-07-08 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
FW NP HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL | ||
DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW | ||
DIRECTOR APPOINTED MR ROY KYLE | ||
DIRECTOR APPOINTED MR ROY KYLE | ||
APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED | ||
APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED | ||
Company name changed fw discovery holdco LIMITED\certificate issued on 08/02/23 | ||
CESSATION OF BLACKMEAD INFRASTRUCTURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Jute Holdings Limited as a person with significant control on 2023-02-07 | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SIMON WRIGHT | |
AP02 | Appointment of Pinecroft Corporate Services Limited as director on 2022-04-11 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112543360003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112543360003 | |
AAMD | Amended account full exemption | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard James Thompson on 2018-03-14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112543360003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112543360002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Richard James Thompson on 2019-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112543360002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112543360001 | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
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 JUTE LEEDS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JUTE LEEDS LIMITED are:
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. |