Company NameJp Wind Limited
DirectorsJohannes Falk and Jakob Ferlov Greth
Company StatusActive
Company Number07640635
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJohannes Falk
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressVillerupvej 80
9800 Hjorring
Denmark
Director NameJakob Ferlov Greth
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed22 June 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressVestre Havnepromenade
9000 Aalborg
Denmark
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NamePeter Moller Nielsen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLinalyst 35
9610 Norager
Denmark
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed19 May 2011(same day as company formation)
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ

Location

Registered Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nordic Biomass A/s
50.00%
Ordinary
1 at £1Pmn Holding Aps
50.00%
Ordinary

Financials

Year2014
Turnover£660,599
Gross Profit£581,409
Net Worth£737,073
Cash£228,788
Current Liabilities£1,024,889

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

13 October 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
20 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 30 June 2016 (14 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
31 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
13 August 2015Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (2 pages)
13 August 2015Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (2 pages)
13 August 2015Appointment of Jakob Ferlov Greth as a director on 22 June 2015 (3 pages)
3 August 2015Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (1 page)
3 August 2015Termination of appointment of Peter Moller Nielsen as a director on 1 May 2015 (1 page)
3 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
6 November 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2
(4 pages)
21 June 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
16 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 June 2011 (2 pages)
16 June 2011Appointment of Johannes Falk as a director (3 pages)
16 June 2011Appointment of Compsec K & R Limited as a secretary (3 pages)
16 June 2011Appointment of Peter Moller Nielsen as a director (3 pages)
15 June 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
15 June 2011Termination of appointment of John Cowdry as a director (1 page)
19 May 2011Incorporation (34 pages)