Company NameJFS Bonnie Hill Biogas Ltd
Company StatusDissolved
Company Number08260311
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date23 December 2014 (9 years, 4 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
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roseberry Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5QT
Director NameMr Peter Michael Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roseberry Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5QT
Director NameMr David Addison Swallow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Roseberry Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5QT

Location

Registered Address3 Roseberry Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

76 at £1Jfs & Associates LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 76
(4 pages)
7 November 2013Director's details changed for Mr Peter Michael Johnson on 19 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Peter Michael Johnson on 19 October 2013 (2 pages)
7 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 76
(4 pages)
7 November 2013Director's details changed for Mr David Swallow on 19 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Matthew John Flint on 19 October 2013 (2 pages)
7 November 2013Director's details changed for Mr David Swallow on 19 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Matthew John Flint on 19 October 2013 (2 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)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)