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

Jfs Westholme Farm Biogas Ltd YORK


Founded in 2013, Jfs Westholme Farm Biogas, classified under reg no. 08584147 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 Tuesday 24th December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Peter M., Graham M. and Martyn S. and others. Of them, Martyn S., Donald S. have 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 29 April 2024, there were 5 ex directors - David E., Michael D. and others listed below. There were no ex secretaries.

Jfs Westholme 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 08584147
Date of Incorporation Tue, 25th Jun 2013
Industry Production of electricity
End of financial Year 24th December
Company age 11 years old
Account next due date Tue, 24th Sep 2024 (148 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: 24 January 2017

Martyn S.

Position: Director

Appointed: 29 November 2013

Donald S.

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

David S.

Position: Director

Appointed: 25 June 2013

Resigned: 16 November 2016

Peter J.

Position: Director

Appointed: 25 June 2013

Resigned: 13 April 2016

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, 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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand413 7147 43319 71716 35828 15042 53434 025181 164
Current Assets 132 08391 054359 938206 232289 008347 914505 221
Debtors83 600123 45471 337343 580178 082197 575300 282301 225
Net Assets Liabilities -1 129 882-1 968 952-2 803 885-3 383 039-4 051 702-4 798 180-5 721 232
Other Debtors83 598123 01250 298269 12098 05189 297228 230207 168
Property Plant Equipment3 518 8663 645 5543 461 8993 263 0493 230 2863 018 6462 791 9822 590 533
Total Inventories2 0191 196   48 89913 60722 832
Other
Accumulated Depreciation Impairment Property Plant Equipment137 208332 577536 059745 282965 9421 205 3181 446 2021 601 703
Additions Other Than Through Business Combinations Property Plant Equipment    187 89727 73614 220119 499
Creditors282 183291 2825 358 972604 700579 010670 370768 426961 516
Increase From Depreciation Charge For Year Property Plant Equipment 195 369203 482 220 660239 376240 884232 253
Net Current Assets Liabilities -159 199-71 879-244 762-372 778-381 362-420 512-456 295
Number Shares Issued Fully Paid  200     
Other Creditors4 088 1464 616 2375 358 97226 82968 87418 09724 01921 023
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       76 752
Other Disposals Property Plant Equipment       165 447
Other Taxation Social Security Payable21 361       
Par Value Share  1     
Property Plant Equipment Gross Cost3 656 0743 978 1313 997 9584 008 3314 196 2284 223 9644 238 1844 192 236
Total Additions Including From Business Combinations Property Plant Equipment 322 05719 827     
Total Assets Less Current Liabilities 3 486 3553 390 0203 018 2872 857 5082 637 2842 371 4702 134 238
Trade Creditors Trade Payables10 824216 72964 468577 871510 136652 273744 407940 493
Trade Debtors Trade Receivables244221 03974 46080 031108 27872 05294 057

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/06/25
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements