Company NameJFS Gravel Pit Farm Biogas Limited
Company StatusDissolved
Company Number08787557
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameJFS Operations Ltd

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
Appointed22 November 2013(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
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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

1 at £1Jfs & Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
13 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
22 April 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
22 April 2016Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page)
22 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Director's details changed for Mr Peter Michael Johnson on 15 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Peter Michael Johnson on 15 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Matthew John Flint on 15 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Matthew John Flint on 15 December 2014 (2 pages)
16 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
31 August 2014Company name changed jfs operations LTD\certificate issued on 31/08/14 (2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Change of name notice (2 pages)
31 August 2014Company name changed jfs operations LTD\certificate issued on 31/08/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(2 pages)
22 July 2014Registered office address changed from 3 Roseberry Court Ellerbeck Way Stokesley North Yorks TS9 5QT United Kingdom 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 Ellerbeck Way Stokesley North Yorks TS9 5QT United Kingdom to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)