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

Jfs Wray House Biogas Ltd YORK


Founded in 2014, Jfs Wray House Biogas, classified under reg no. 08871776 is an active company. Currently registered at Marlborough House Westminster Place YO26 6RW, York the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely Peter M., Graham M. and John D. and others. Of them, John D., John D. have been with the company the longest, being appointed on 18 July 2014 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., Mike D. and others listed below. There were no ex secretaries.

Jfs Wray House 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 08871776
Date of Incorporation Fri, 31st Jan 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Peter M.

Position: Director

Appointed: 13 March 2018

Graham M.

Position: Director

Appointed: 12 January 2017

John D.

Position: Director

Appointed: 18 July 2014

John D.

Position: Director

Appointed: 18 July 2014

David E.

Position: Director

Appointed: 01 August 2015

Resigned: 13 March 2018

Mike D.

Position: Director

Appointed: 18 July 2014

Resigned: 01 August 2015

Matthew F.

Position: Director

Appointed: 31 January 2014

Resigned: 08 December 2016

David S.

Position: Director

Appointed: 31 January 2014

Resigned: 16 November 2016

Peter J.

Position: Director

Appointed: 31 January 2014

Resigned: 13 April 2016

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Iona Capital Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Iona Capital Limited

86 Jermyn Street, London, SW1Y 6JD, England

Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 01583260
Notified on 8 December 2016
Nature of control: 75,01-100% voting rights

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 Worth541 104400 716      
Balance Sheet
Cash Bank On Hand 58 702302 63972 1011 929150 642467 300229 699
Current Assets1 698 214415 114674 906298 968354 866430 218804 173475 631
Debtors568 656353 606370 380226 867352 937279 576336 873245 932
Net Assets Liabilities 400 71671 252-807 475-967 703-1 297 016-1 672 015-2 056 700
Other Debtors 353 606363 725150 404266 640185 772280 519168 914
Property Plant Equipment 3 636 1983 709 6273 407 4663 474 6313 314 9573 080 9352 972 845
Total Inventories 2 8061 887     
Cash Bank In Hand1 129 55858 702      
Stocks Inventory 2 806      
Tangible Fixed Assets1 715 9293 636 198      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-18 946-159 334      
Shareholder Funds541 104400 716      
Other
Accumulated Depreciation Impairment Property Plant Equipment 71 527264 894663 667821 9751 061 5761 306 0051 559 874
Additions Other Than Through Business Combinations Property Plant Equipment    225 47379 92710 407171 498
Creditors 3 399 4743 891 156281 407564 698809 6891 074 621777 674
Increase From Depreciation Charge For Year Property Plant Equipment  193 428 158 308239 601244 429259 978
Net Current Assets Liabilities1 474 331163 992252 78117 561-209 832-379 471-270 448-302 043
Other Creditors 3 399 4743 891 156195 648388 386641 041941 818597 869
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  61    6 109
Other Disposals Property Plant Equipment  3 883    25 719
Property Plant Equipment Gross Cost 3 707 7253 974 5214 071 1334 296 6064 376 5334 386 9404 532 719
Total Additions Including From Business Combinations Property Plant Equipment  270 679     
Total Assets Less Current Liabilities3 190 2603 800 1903 962 4083 425 0273 264 7992 935 4862 810 4872 670 802
Trade Creditors Trade Payables 5 812152 48185 759176 312168 648132 803179 805
Trade Debtors Trade Receivables  6 65576 46386 29793 80456 35477 018
Creditors Due After One Year2 649 1563 399 474      
Creditors Due Within One Year223 883251 122      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Share Premium Account559 950559 950      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements