Company NameJoply Power Limited
DirectorsMehal Shah and Thames Street Services Limited
Company StatusActive
Company Number07867097
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Previous NameJoply Power Plc

Business Activity

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

Directors

Director NameMr Mehal Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(12 years after company formation)
Appointment Duration3 months, 4 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameThames Street Services Limited (Corporation)
StatusCurrent
Appointed22 December 2023(12 years after company formation)
Appointment Duration3 months, 4 weeks
Correspondence Address6th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMr Richard Dylan Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Martin Degaris Rowden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Tim O'Shea
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(4 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jeremy Bruce Milne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Daniel Peter Cambridge
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 January 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 2023)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150k at £1Peter Dominic Caldecott
8.02%
Ordinary
125k at £1Paula Marian Jewson
6.68%
Ordinary
100k at £1Allan Brian Conway
5.35%
Ordinary
100k at £1Brian Bentley
5.35%
Ordinary
100k at £1Clare Pike
5.35%
Ordinary
100k at £1Mark Francis Warham
5.35%
Ordinary
100k at £1Vaughan Williams
5.35%
Ordinary
75.8k at £1Ian Daniel Mcleod
4.05%
Ordinary
60k at £1Felicity Corbally
3.21%
Ordinary
60k at £1George Roger Oscroft
3.21%
Ordinary
50k at £1Anthony Harry Bogod
2.67%
Ordinary
50k at £1Brian Fee
2.67%
Ordinary
50k at £1George Andrew Davidson Briggs
2.67%
Ordinary
50k at £1Graeme Tweedy Ferrero
2.67%
Ordinary
50k at £1Hsbc Global Custody Nominees (Uk) LTD
2.67%
Ordinary
50k at £1James Robert Mclouglin
2.67%
Ordinary
50k at £1Keith David Williams
2.67%
Ordinary
50k at £1Matthew Greenburgh
2.67%
Ordinary
50k at £1Richard Thomas Mclouglin
2.67%
Ordinary
250k at £1Ivor Dunbar
13.36%
Ordinary
200k at £1Vaughan Edward Collins
10.69%
Ordinary
1 at £1Ingenious Holdings LTD
0.00%
Ordinary
1 at £1Ingenious Media LTD
0.00%
Ordinary

Financials

Year2014
Turnover£171,658
Gross Profit£100,819
Net Worth£1,811,852
Cash£368,410
Current Liabilities£38,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

1 December 2016Delivered on: 6 December 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: The land at 1 elston gardens, nottingham, NG11 8PQ registered with title number NT481001 and other land as more particularly described in schedule 1 of the debenture.
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Particulars: All present and future freehold or leasehold land. Including the land at 1 elston gardens, nottingham,. NG11 8PQ (title number NT481001), 1 holywell. Gardens, WF10 4RX (title number YY3340) and 1. mitchell avenue, NG16 4GA (title number DY466899).. For details of further property please refer to the charge instrument.
Outstanding

Filing History

18 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
8 May 2017Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017 (1 page)
8 May 2017Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017 (2 pages)
19 April 2017Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages)
3 February 2017Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
6 December 2016Registration of charge 078670970002, created on 1 December 2016 (38 pages)
2 December 2016Satisfaction of charge 078670970001 in full (1 page)
15 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 April 2016Registered office address changed from 15 Golden Square London W1F 9JG to C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 14 April 2016 (1 page)
14 April 2016Auditor's resignation (1 page)
14 April 2016Termination of appointment of Neil Andrew Forster as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Jeremy Bruce Milne as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Sebastian James Speight as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Sarah Cruickshank as a secretary on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Richard James Thompson as a director on 31 March 2016 (2 pages)
5 April 2016Registration of charge 078670970001, created on 1 April 2016 (52 pages)
29 March 2016Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page)
29 March 2016Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page)
14 March 2016Appointment of Mr Neil Andrew Forster as a director on 4 March 2016 (2 pages)
14 March 2016Termination of appointment of Tim O'shea as a director on 4 March 2016 (1 page)
14 March 2016Termination of appointment of Martin Degaris Rowden as a director on 4 March 2016 (1 page)
28 October 2015Full accounts made up to 5 April 2015 (17 pages)
28 October 2015Full accounts made up to 5 April 2015 (17 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,870,752
(8 pages)
19 August 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
19 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
30 April 2015Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
23 September 2014Full accounts made up to 5 April 2014 (17 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,870,752
(8 pages)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
8 October 2013Full accounts made up to 5 April 2013 (17 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,870,752
(8 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
16 April 2013Termination of appointment of Richard Jones as a director (1 page)
16 April 2013Appointment of Tim O'shea as a director (2 pages)
26 September 2012Full accounts made up to 5 April 2012 (18 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 5 April 2012 (18 pages)
17 August 2012Statement of capital on 30 March 2012
  • GBP 1,870,752
(6 pages)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
9 May 2012Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,920,752
(3 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,920,752
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,570,752
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,570,752
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,420,752
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,420,752
(3 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 895,752
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 460,002
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 895,752
(3 pages)
27 February 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
27 February 2012Current accounting period extended from 5 April 2012 to 5 April 2013 (1 page)
23 December 2011Trading certificate for a public company (3 pages)
23 December 2011Commence business and borrow (1 page)
9 December 2011Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page)
9 December 2011Current accounting period shortened from 31 December 2012 to 5 April 2012 (1 page)
1 December 2011Incorporation (33 pages)