JUWI RENEWABLE ENERGIES LIMITED

15 Appold Street, London, EC2A 2HB
StatusACTIVE
Company No.07355222
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

JUWI RENEWABLE ENERGIES LIMITED is an active private limited company with number 07355222. It was incorporated 13 years, 10 months, 17 days ago, on 24 August 2010. The company address is 15 Appold Street, London, EC2A 2HB.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr Stephan Gernot Hansen

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Stephan Gernot Hansen

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dirk Roland Retzlaff

Termination date: 2020-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/08/2019

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-10

Capital : 17,886,251 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-20

Officer name: Dirk Roland Retzlaff

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2017

Category: Address

Type: AD03

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Change sail address company with new address

Date: 14 Nov 2017

Category: Address

Type: AD02

New address: 3000a Parkway Whiteley Fareham PO15 7FX

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Mvv Energie Ag

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Willem Sisson

Termination date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: Nelson House Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8BG

New address: C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dirk Roland Retzlaff

Appointment date: 2016-12-19

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Covington

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2015

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-26

Officer name: Ms Andrea Wilson

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Gernot Hansen

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Luise Pörtner

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Andrea Wilson

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Luise Pörtner

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Falck

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-19

Old address: Concorde House Trinity Park Solihull Birmingham B37 7UQ

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Sisson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-21

Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BROS LIMITED

UPLANDS,REDRUTH,TR15 2DS

Number:04992066
Status:ACTIVE
Category:Private Limited Company

CEM TRADE LTD

FLAT 16 STRAWBRIDGE COURT,LONDON,N15 3AN

Number:11051443
Status:ACTIVE
Category:Private Limited Company

GLOBAL JP CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11848501
Status:ACTIVE
Category:Private Limited Company

PRS INCLUSION SERVICES NORTH TYNESIDE LTD

3 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:09253156
Status:ACTIVE
Category:Private Limited Company

R.W. METCALFE LIMITED

GLEN HURAT,CO DURHAM,

Number:00762406
Status:LIQUIDATION
Category:Private Limited Company

SJC PROFESSIONAL SERVICES LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:10068871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source