About

Registered Number: 07355222
Date of Incorporation: 24/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: WATSON FARLEY & WILLIAMS LLP, 15 Appold Street, London, EC2A 2HB

 

Juwi Renewable Energies Ltd was founded on 24 August 2010 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Stephan Gernot 01 June 2014 - 1
FALCK, Lars 24 August 2010 01 November 2013 1
PÖRTNER, Marie-Luise 01 November 2013 31 May 2014 1
RETZLAFF, Dirk Roland 19 December 2016 30 June 2020 1
SISSON, Jan Willem 12 September 2011 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
COVINGTON, Andrea 01 November 2013 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 13 July 2020
RP04CS01 - N/A 25 January 2020
SH01 - Return of Allotment of shares 14 January 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 25 September 2019
CS01 - N/A 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CH01 - Change of particulars for director 21 February 2019
AA01 - Change of accounting reference date 10 October 2018
AA - Annual Accounts 07 October 2018
AA01 - Change of accounting reference date 28 September 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 08 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2017
CS01 - N/A 29 August 2017
PSC05 - N/A 29 August 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
AA - Annual Accounts 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
TM01 - Termination of appointment of director 12 January 2017
AD01 - Change of registered office address 06 January 2017
AP01 - Appointment of director 06 January 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
CS01 - N/A 14 November 2016
AR01 - Annual Return 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AA - Annual Accounts 13 February 2016
CH03 - Change of particulars for secretary 03 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP03 - Appointment of secretary 27 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 19 December 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 July 2011
AD01 - Change of registered office address 21 December 2010
AA01 - Change of accounting reference date 27 October 2010
NEWINC - New incorporation documents 24 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.