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

Jfs Washfold Farm Biogas Limited YORK


Founded in 2013, Jfs Washfold Farm Biogas, classified under reg no. 08800263 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 Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 19, 2015 Jfs Washfold Farm Biogas Limited is no longer carrying the name Jfs Washfold Biogas.

The company has 3 directors, namely Peter M., Graham M. and David M.. Of them, David M. has been with the company the longest, being appointed on 20 December 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., Mike D. and others listed below. There were no ex secretaries.

Jfs Washfold Farm Biogas Limited 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 08800263
Date of Incorporation Tue, 3rd Dec 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 Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Peter M.

Position: Director

Appointed: 13 March 2018

Graham M.

Position: Director

Appointed: 18 January 2017

David M.

Position: Director

Appointed: 20 December 2013

David E.

Position: Director

Appointed: 01 August 2015

Resigned: 13 March 2018

Mike D.

Position: Director

Appointed: 20 December 2013

Resigned: 01 August 2015

Peter J.

Position: Director

Appointed: 03 December 2013

Resigned: 13 April 2016

Matthew F.

Position: Director

Appointed: 03 December 2013

Resigned: 08 December 2016

David S.

Position: Director

Appointed: 03 December 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 BizStats researched, there is Iona Capital Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC 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
Notified on 25 November 2016
Nature of control: 75,01-100% shares

Company previous names

Jfs Washfold Biogas August 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth110 146-61 861      
Balance Sheet
Cash Bank On Hand 152 174279 66982 43760 565353 272460 434355 834
Current Assets171 295211 513381 150143 728447 559531 515559 235476 708
Debtors55 16858 78197 48561 291386 994178 24398 801120 874
Net Assets Liabilities -61 861-240 400-647 296-593 064-657 987-764 547-891 489
Other Debtors 44 07393 80525 477311 943110 60482 286105 789
Property Plant Equipment 1 790 7021 738 0531 625 2001 560 9601 519 0351 550 8561 456 258
Total Inventories 5583 996     
Cash Bank In Hand116 127152 174      
Stocks Inventory 558      
Tangible Fixed Assets1 677 7831 790 702      
Reserves/Capital
Called Up Share Capital625625      
Profit Loss Account Reserve16 042-155 965      
Shareholder Funds110 146-61 861      
Other
Accumulated Depreciation Impairment Property Plant Equipment 86 890180 126386 929465 928574 429688 326765 722
Additions Other Than Through Business Combinations Property Plant Equipment    14 75966 576145 71855 197
Creditors 1 880 8622 148 54492 949278 308385 262216 363196 891
Increase From Depreciation Charge For Year Property Plant Equipment  93 755 78 999108 501113 897113 718
Net Current Assets Liabilities154 03028 299170 09150 779169 251146 253342 872279 817
Other Creditors 1 880 8622 148 54461 827202 168324 265114 176117 349
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  519    36 322
Other Disposals Property Plant Equipment  7 903    72 399
Property Plant Equipment Gross Cost 1 877 5921 918 1792 012 1292 026 8882 093 4642 239 1822 221 980
Total Additions Including From Business Combinations Property Plant Equipment  48 490     
Total Assets Less Current Liabilities1 831 8131 819 0011 908 1441 675 9791 730 2111 665 2881 893 7281 736 075
Trade Creditors Trade Payables 18 763162 82831 12276 14060 997102 18779 542
Trade Debtors Trade Receivables 14 7083 68035 81475 05167 63916 51515 085
Creditors Due After One Year1 721 6671 880 862      
Creditors Due Within One Year17 265183 214      
Number Shares Allotted 625      
Par Value Share 1      
Share Capital Allotted Called Up Paid625625      
Share Premium Account93 47993 479      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates January 10, 2024
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements