Company NameJFS Clapham Lodge Biogas Ltd
Company StatusDissolved
Company Number08274531
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Matthew John Flint
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerbeck Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5PT
Director NameMr Peter Michael Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ellerbeck Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5PT
Director NameMr David Addison Swallow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerbeck Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5PT

Location

Registered Address2 Ellerbeck Court, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

100 at £1Jfs & Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (4 pages)
9 November 2015Application to strike the company off the register (4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 July 2014Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page)
27 November 2013Director's details changed for Mr Peter Michael Johnson on 30 October 2013 (2 pages)
27 November 2013Director's details changed for Mr David Addison Swallow on 30 October 2013 (2 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Director's details changed for Mr Matthew John Flint on 30 October 2013 (2 pages)
27 November 2013Director's details changed for Mr Matthew John Flint on 30 October 2013 (2 pages)
27 November 2013Director's details changed for Mr David Addison Swallow on 30 October 2013 (2 pages)
27 November 2013Director's details changed for Mr Peter Michael Johnson on 30 October 2013 (2 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
3 April 2013Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)