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 Name | ||
---|---|---|
JUTE HOLDINGS LIMITED | ||
Legal Registered Office | ||
C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JUTE HOLDINGS PTY LTD | Active | Company formed on the 2019-05-02 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL PETER CAMBRIDGE |
||
RICHARD JAMES THOMPSON |
||
CHARLES SIMON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES ALLEN |
Director | ||
ANDREW JOHN BLACK |
Director | ||
PETER TOM HILL-NORTON |
Director | ||
MICHAEL JOSHUA KAPLAN |
Director | ||
QUAYSECO LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Active | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
WHARFEDALE SPV (HOLDINGS) LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-06 | Active | |
WHARFEDALE SPV LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-13 | Active | |
JUTE LEEDS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2018-03-14 | CURRENT | 2016-07-08 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2018-02-05 | CURRENT | 2016-07-14 | Active | |
CAMPUS PROJECTS (DRUMGLASS) LIMITED | Director | 2018-01-08 | CURRENT | 1998-10-15 | Active | |
DRUMGLASS INVESTMENTS LIMITED | Director | 2018-01-08 | CURRENT | 1998-06-25 | Active | |
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Active | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
FRODSHAM WIND FARM HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2014-06-09 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
WESTFIELD SM LIMITED | Director | 2018-02-01 | CURRENT | 2014-11-11 | Active | |
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Active | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
FRODSHAM WIND FARM HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2014-06-09 | Active | |
SECOND GENERATION SHEPHAM LIMITED | Director | 2018-04-19 | CURRENT | 2015-06-20 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
FRODSHAM WIND FARM LIMITED | Director | 2018-04-19 | CURRENT | 2009-11-13 | Active | |
FRODSHAM WIND FARM FINANCE LIMITED | Director | 2018-04-19 | CURRENT | 2015-07-08 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Active | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
JUTE LEEDS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
FW NP HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
06/02/23 STATEMENT OF CAPITAL GBP 800002 | ||
28/06/23 STATEMENT OF CAPITAL GBP 4246422 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR | ||
DIRECTOR APPOINTED MR ROY KYLE | ||
AP01 | DIRECTOR APPOINTED MR ROY KYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM CRAIG SHUTIE | |
27/05/22 STATEMENT OF CAPITAL GBP 1001 | ||
SH01 | 27/05/22 STATEMENT OF CAPITAL GBP 1001 | |
CH01 | Director's details changed for Mr Adam Craig Shutie on 2022-06-17 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES MIHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED | |
AD02 | Register 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England | |
CERTNM | Company name changed second generation frodsham LIMITED\certificate issued on 26/04/22 | |
PSC07 | CESSATION OF SECOND GENERATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Blackmead Infrastructure Limited as a person with significant control on 2022-03-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Graham Ernest Shaw on 2019-12-03 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM First Floor St James House 13 Kensington Square London W8 5HD United Kingdom | |
CH02 | Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE | |
AP02 | Appointment of Pinecroft Corporate Services Limited as director on 2018-09-17 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK | |
AP01 | DIRECTOR APPOINTED MR CHARLES SIMON WRIGHT | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON | |
CH01 | Director's details changed for Mr Michael Joshua Kaplan on 2018-04-18 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AD04 | Register(s) moved to registered office address First Floor St James House 13 Kensington Square London W8 5HD | |
TM02 | Termination of appointment of a secretary | |
AD02 | Register inspection address changed from One Glass Wharf Bristol BS7 0ZX to First Floor St James House 13 Kensington Square London W8 5HD | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/03/16 | |
AD03 | Registers moved to registered inspection location of One Glass Wharf Bristol BS7 0ZX | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM 1a Petersham Mews London SW7 5NR United Kingdom | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL JAMES ALLEN | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED QUAYSECO LTD | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
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
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as JUTE HOLDINGS LIMITED are:
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. |