You are here: bizstats.co.uk > a-z index > J list > JF list

Jfs Home Farm Biogas Ltd YORK


Founded in 2013, Jfs Home Farm Biogas, classified under reg no. 08584152 is an active company. Currently registered at Marlborough House Westminster Place YO26 6RW, York the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Peter M., Graham M. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 29 November 2013 and Peter M. has been with the company for the least time - from 13 March 2018. As of 28 April 2024, there were 5 ex directors - David E., Michael D. and others listed below. There were no ex secretaries.

Jfs Home Farm Biogas Ltd Address / Contact

Office Address Marlborough House Westminster Place
Office Address2 Nether Poppleton
Town York
Post code YO26 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08584152
Date of Incorporation Tue, 25th Jun 2013
Industry Production of electricity
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Peter M.

Position: Director

Appointed: 13 March 2018

Graham M.

Position: Director

Appointed: 25 January 2017

Peter R.

Position: Director

Appointed: 29 November 2013

David E.

Position: Director

Appointed: 01 August 2015

Resigned: 13 March 2018

Michael D.

Position: Director

Appointed: 29 November 2013

Resigned: 01 August 2015

Matthew F.

Position: Director

Appointed: 25 June 2013

Resigned: 08 December 2016

Peter J.

Position: Director

Appointed: 25 June 2013

Resigned: 13 April 2016

David S.

Position: Director

Appointed: 25 June 2013

Resigned: 16 November 2016

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Iona Capital Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iona Capital Limited

86 Jermyn Street, London, SW1Y 6JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01583260
Notified on 8 December 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-09-302019-12-312020-12-312021-12-31
Net Worth500 168234 454     
Balance Sheet
Cash Bank On Hand 37 560100 36654 55426 25535 80248 841
Current Assets176 064232 795244 334135 748142 004219 464121 036
Debtors54 746194 969143 69981 194115 749183 66272 195
Net Assets Liabilities 234 454-5 948-480 720-545 271-769 842-1 081 904
Other Debtors 159 419142 58860 67861 511124 39557 362
Property Plant Equipment 2 016 3341 926 4461 786 8601 758 2311 645 1371 539 103
Total Inventories 266269    
Cash Bank In Hand120 80237 560     
Stocks Inventory516266     
Tangible Fixed Assets1 759 7762 016 334     
Reserves/Capital
Called Up Share Capital200200     
Profit Loss Account Reserve-52 392-318 106     
Shareholder Funds500 168234 454     
Other
Accumulated Depreciation Impairment Property Plant Equipment 142 839249 989466 997501 511626 747754 436
Additions Other Than Through Business Combinations Property Plant Equipment    5 88512 14221 655
Creditors 1 852 2822 054 633292 601259 639291 501230 740
Increase From Depreciation Charge For Year Property Plant Equipment  107 150 34 514125 236127 689
Net Current Assets Liabilities80 34870 402122 239-156 853-117 635-72 037-109 704
Number Shares Issued Fully Paid  200    
Other Creditors 1 852 2822 054 633213 056172 902189 798177 750
Par Value Share 11    
Property Plant Equipment Gross Cost 2 159 1732 176 4352 253 8572 259 7422 271 8842 293 539
Total Additions Including From Business Combinations Property Plant Equipment  17 262    
Total Assets Less Current Liabilities1 840 1242 086 7362 048 6851 630 0071 640 5961 573 1001 429 399
Trade Creditors Trade Payables 61 05434 75279 54586 737101 70352 990
Trade Debtors Trade Receivables 35 5501 11120 51654 23859 26714 833
Creditors Due After One Year1 339 9561 852 282     
Creditors Due Within One Year95 716162 393     
Number Shares Allotted 200     
Share Capital Allotted Called Up Paid200200     
Share Premium Account552 360552 360     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 25th June 2023
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements