Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUTE HOLDINGS LIMITED
Company Information for

JUTE HOLDINGS LIMITED

C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
09560418
Private Limited Company
Active

Company Overview

About Jute Holdings Ltd
JUTE HOLDINGS LIMITED was founded on 2015-04-24 and has its registered office in London. The organisation's status is listed as "Active". Jute Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JUTE HOLDINGS LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP LLP THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
 
Previous Names
SECOND GENERATION FRODSHAM LIMITED26/04/2022
Filing Information
Company Number 09560418
Company ID Number 09560418
Date formed 2015-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 12:10:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JUTE HOLDINGS LIMITED
The following companies were found which have the same name as JUTE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUTE HOLDINGS PTY LTD Active Company formed on the 2019-05-02

Company Officers of JUTE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL PETER CAMBRIDGE
Director 2018-04-19
RICHARD JAMES THOMPSON
Director 2018-04-19
CHARLES SIMON WRIGHT
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES ALLEN
Director 2015-09-07 2018-04-19
ANDREW JOHN BLACK
Director 2015-04-24 2018-04-19
PETER TOM HILL-NORTON
Director 2015-04-24 2018-04-19
MICHAEL JOSHUA KAPLAN
Director 2015-04-24 2018-04-19
QUAYSECO LTD
Company Secretary 2015-05-07 2016-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER CAMBRIDGE PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
DANIEL PETER CAMBRIDGE AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
DANIEL PETER CAMBRIDGE SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
DANIEL PETER CAMBRIDGE SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
DANIEL PETER CAMBRIDGE BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
DANIEL PETER CAMBRIDGE PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
DANIEL PETER CAMBRIDGE FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2018-03-23 CURRENT 2002-02-06 Active
DANIEL PETER CAMBRIDGE WHARFEDALE SPV LIMITED Director 2018-03-23 CURRENT 2002-02-13 Active
DANIEL PETER CAMBRIDGE JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2018-03-14 CURRENT 2016-07-08 Active
DANIEL PETER CAMBRIDGE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2018-02-05 CURRENT 2016-07-14 Active
DANIEL PETER CAMBRIDGE CAMPUS PROJECTS (DRUMGLASS) LIMITED Director 2018-01-08 CURRENT 1998-10-15 Active
DANIEL PETER CAMBRIDGE DRUMGLASS INVESTMENTS LIMITED Director 2018-01-08 CURRENT 1998-06-25 Active
RICHARD JAMES THOMPSON PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
RICHARD JAMES THOMPSON AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
RICHARD JAMES THOMPSON FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
RICHARD JAMES THOMPSON SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
RICHARD JAMES THOMPSON SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
RICHARD JAMES THOMPSON BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
RICHARD JAMES THOMPSON PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
RICHARD JAMES THOMPSON FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
RICHARD JAMES THOMPSON WESTFIELD SM LIMITED Director 2018-02-01 CURRENT 2014-11-11 Active
CHARLES SIMON WRIGHT PETERSHAM MIDCO LIMITED Director 2018-04-19 CURRENT 2017-03-07 Active
CHARLES SIMON WRIGHT AWEL NEWYDD CYF Director 2018-04-19 CURRENT 2005-05-11 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM HOLDINGS LIMITED Director 2018-04-19 CURRENT 2014-06-09 Active
CHARLES SIMON WRIGHT SECOND GENERATION SHEPHAM LIMITED Director 2018-04-19 CURRENT 2015-06-20 Active
CHARLES SIMON WRIGHT SHEPHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2016-11-29 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM LIMITED Director 2018-04-19 CURRENT 2009-11-13 Active
CHARLES SIMON WRIGHT FRODSHAM WIND FARM FINANCE LIMITED Director 2018-04-19 CURRENT 2015-07-08 Active
CHARLES SIMON WRIGHT BLACKMEAD HUB WEST LIMITED Director 2018-04-19 CURRENT 2015-09-30 Active
CHARLES SIMON WRIGHT PETERSHAM HOLDCO LIMITED Director 2018-04-19 CURRENT 2015-10-07 Active
CHARLES SIMON WRIGHT FW DISCOVERY HOLDCO 2 LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
CHARLES SIMON WRIGHT JUTE LEEDS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CHARLES SIMON WRIGHT FW NP HOLDCO LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1806/02/23 STATEMENT OF CAPITAL GBP 800002
2023-07-1828/06/23 STATEMENT OF CAPITAL GBP 4246422
2023-04-17CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2023-01-23DIRECTOR APPOINTED MR ROY KYLE
2023-01-23AP01DIRECTOR APPOINTED MR ROY KYLE
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CRAIG SHUTIE
2022-06-2027/05/22 STATEMENT OF CAPITAL GBP 1001
2022-06-20SH0127/05/22 STATEMENT OF CAPITAL GBP 1001
2022-06-17CH01Director's details changed for Mr Adam Craig Shutie on 2022-06-17
2022-06-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED
2022-06-09AD02Register inspection address changed from First Floor St James House 13 Kensington Square London W8 5HD United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England
2022-04-26CERTNMCompany name changed second generation frodsham LIMITED\certificate issued on 26/04/22
2022-04-25PSC07CESSATION OF SECOND GENERATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25PSC02Notification of Blackmead Infrastructure Limited as a person with significant control on 2022-03-30
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-01-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mr Graham Ernest Shaw on 2019-12-03
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM First Floor St James House 13 Kensington Square London W8 5HD United Kingdom
2019-11-21CH02Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE
2018-09-26AP02Appointment of Pinecroft Corporate Services Limited as director on 2018-09-17
2018-09-26AP01DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLEN
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK
2018-05-01AP01DIRECTOR APPOINTED MR CHARLES SIMON WRIGHT
2018-05-01AP01DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE
2018-05-01AP01DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON
2018-04-18CH01Director's details changed for Mr Michael Joshua Kaplan on 2018-04-18
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-26AD04Register(s) moved to registered office address First Floor St James House 13 Kensington Square London W8 5HD
2016-10-11TM02Termination of appointment of a secretary
2016-10-11AD02Register inspection address changed from One Glass Wharf Bristol BS7 0ZX to First Floor St James House 13 Kensington Square London W8 5HD
2016-08-30AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-07-06AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS7 0ZX
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 1a Petersham Mews London SW7 5NR United Kingdom
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED DANIEL JAMES ALLEN
2015-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2015-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2015-05-20AD02SAIL ADDRESS CREATED
2015-05-20AP04CORPORATE SECRETARY APPOINTED QUAYSECO LTD
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to JUTE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUTE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUTE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUTE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JUTE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUTE HOLDINGS LIMITED
Trademarks
We have not found any records of JUTE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUTE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as JUTE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUTE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUTE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUTE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.