Advanced company searchLink opens in new window

JFS HOME FARM BIOGAS LTD

Company number 08584152

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
31 May 2023 AA Accounts for a small company made up to 31 December 2022
12 Jul 2022 AA Accounts for a small company made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
01 Jul 2020 AA Accounts for a small company made up to 30 September 2019
19 Jun 2020 MR04 Satisfaction of charge 085841520002 in full
19 Jun 2020 MR04 Satisfaction of charge 085841520001 in full
19 Jun 2020 MR04 Satisfaction of charge 085841520003 in full
12 Jun 2020 MR04 Satisfaction of charge 085841520004 in full
01 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 December 2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from 5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England to Marlborough House Westminster Place Nether Poppleton York YO26 6RW on 2 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Jun 2018 MR01 Registration of charge 085841520005, created on 1 June 2018
13 Mar 2018 AP01 Appointment of Mr Peter Mills as a director on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of David William Eades as a director on 13 March 2018
27 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
03 Jul 2017 PSC02 Notification of Iona Capital Limited as a person with significant control on 8 December 2016