JJ'S FARM WT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-06-10

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

27/11/2427 November 2024 Notification of a person with significant control statement

View Document

27/11/2427 November 2024 Cessation of Wind Renewables Income Holdco 2 Limited as a person with significant control on 2020-04-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Termination of appointment of William Laugharne Morgan as a director on 2023-05-18

View Document

30/05/2330 May 2023 Appointment of Mr Mohammed Raza Ali as a director on 2023-05-18

View Document

30/05/2330 May 2023 Termination of appointment of Karl Phillip Devon-Lowe as a director on 2023-05-18

View Document

30/05/2330 May 2023 Appointment of Ms Zorica Malesevic as a director on 2023-05-18

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 ADOPT ARTICLES 05/06/2020

View Document

27/05/2027 May 2020 CURRSHO FROM 31/12/2020 TO 30/06/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY 26GS (SECRETARIES) LIMITED

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIND RENEWABLES INCOME HOLDCO 2 LIMITED

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR KARL PHILLIP DEVON-LOWE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR WILLIAM LAUGHARNE MORGAN

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR WACEK KACZMARCZYK

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM MUIRHALL FARM AUCHENGRAY CARNWATH LANARK ML11 8LL SCOTLAND

View Document

09/04/209 April 2020 CESSATION OF MUIRHALL ENERGY LTD AS A PSC

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 01/05/2015

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MUIRHALL ENERGY LTD / 27/03/2018

View Document

26/02/1826 February 2018 ADOPT ARTICLES 19/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 10 CASTLE STREET EDINBURGH EH2 3AT SCOTLAND

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MUIRHALL ENERGY LTD / 25/01/2018

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR KUNO SUTTER SCHREIBER

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALKER / 25/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WACEK KACZMARCZYK / 25/01/2018

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROSEN

View Document

30/01/1830 January 2018 CESSATION OF GVO WIND LTD AS A PSC

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MUIRHALL FARM AUCHENGRAY CARNWATH LANARK SOUTH LANARKSHIRE ML11 8LL

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN WALKER / 01/09/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUIRHALL ENERGY LTD

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVO WIND LTD

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR WACEK KACZMARCZYK

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR KUNO PAUL SUTTER SCHREIBER

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR IAN DOUGLAS ROSEN

View Document

16/02/1616 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

02/07/152 July 2015 10/03/15 STATEMENT OF CAPITAL GBP 2

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/03/1512 March 2015 ALLOT 1 B ORDINARY SHARE OF £1 IN EXCHANGE FOR A LOAN OF £1,350,000 FROM GVO WIND LIMITED 10/03/2015

View Document

10/03/1510 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 1

View Document

28/10/1428 October 2014 CORPORATE SECRETARY APPOINTED WARNERS (SECRETARIES) LIMITED

View Document

04/08/144 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company