Background WavePink WaveYellow Wave

JJ'S FARM WT LTD (SC453095)

JJ'S FARM WT LTD (SC453095) is an active UK company. incorporated on 25 June 2013. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. JJ'S FARM WT LTD has been registered for 12 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
SC453095
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
Office 2/3 2nd Floor, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJ'S FARM WT LTD

JJ'S FARM WT LTD is an active company incorporated on 25 June 2013 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. JJ'S FARM WT LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC453095

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Office 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 9 April 2020To: 10 June 2025
Muirhall Farm Auchengray Carnwath Lanark ML11 8LL Scotland
From: 1 February 2018To: 9 April 2020
10 Castle Street Edinburgh EH2 3AT Scotland
From: 27 September 2017To: 1 February 2018
Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL
From: 25 June 2013To: 27 September 2017
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Mar 15
Funding Round
Jul 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Nov 24
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALI, Mohammed Raza

Active
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023

26GS (SECRETARIES) LIMITED

Resigned
George Square, EdinburghEH8 9LD
Corporate secretary
Appointed 28 Oct 2014
Resigned 08 Apr 2020

DEVON-LOWE, Karl Phillip

Resigned
Bath Street, GlasgowG2 4JR
Born June 1965
Director
Appointed 08 Apr 2020
Resigned 18 May 2023

KACZMARCZYK, Wacek

Resigned
Carnwath, LanarkML11 8LL
Born October 1956
Director
Appointed 20 Jul 2016
Resigned 08 Apr 2020

MORGAN, William Laugharne

Resigned
Bath Street, GlasgowG2 4JR
Born March 1975
Director
Appointed 08 Apr 2020
Resigned 18 May 2023

ROSEN, Ian Douglas

Resigned
Castle Street, EdinburghEH2 3AT
Born August 1965
Director
Appointed 10 Mar 2015
Resigned 25 Jan 2018

SUTTER SCHREIBER, Kuno Paul

Resigned
Castle Street, EdinburghEH2 3AT
Born May 1971
Director
Appointed 20 Jul 2016
Resigned 25 Jan 2018

WALKER, Christopher John

Resigned
Carnwath, LanarkML11 8LL
Born January 1964
Director
Appointed 25 Jun 2013
Resigned 08 Apr 2020

Persons with significant control

3

0 Active
3 Ceased
Esplanade, St HelierJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2020
Ceased 08 Apr 2020
Auchengray, LanarkML11 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2020
36-38 Berkeley Square, LondonW1J 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Resolution
27 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 August 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
26 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Resolution
12 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
28 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2013
NEWINCIncorporation