Company NameSJD Free Solar (UK) 3 Ltd
DirectorGraham Robert Bell
Company StatusActive
Company Number08474016
CategoryPrivate Limited Company
Incorporation Date4 April 2013(10 years, 12 months ago)
Previous NameWHEB European Solar (UK) 4 Limited

Business Activity

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

Directors

Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Matthew John Hammond
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameMr Tom Sean Williams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameMr Deaglan Padraic O'Hallmhurain
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2014(1 year after company formation)
Appointment Duration10 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameMr Francisco Javier Guerra Tobajas
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed04 February 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2017)
RoleInvestment Advisor
Country of ResidenceSpain
Correspondence Address3rd Floor 14 Waterloo Place
London
SW1Y 4AR
Director NameMatthew Austin Woodeson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address14 Waterloo Place
Northleaf Capital
London
SW1Y 4AR
Director NameMr Roderick John Gadsby
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed25 July 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterloo Place C/O Northleaf Capital Partners 1
3rd Floor
London
SW1Y 4AR
Director NameMr Olivier Laganiere
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2020)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressOne North Franklin Suite 3340
Chicago
60606
Director NameMs Kriti Madan
Date of BirthApril 1985 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2019(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterloo Place C/O Northleaf Capital Partners 1
3rd Floor
London
SW1Y 4AR
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Wheb European Solar (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£301,005
Gross Profit£152,029
Net Worth£298,903
Cash£125,731
Current Liabilities£525,038

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

22 January 2021Notification of Atmosclear Investments Ltd as a person with significant control on 30 November 2020 (2 pages)
22 January 2021Cessation of Sjd Free Solar (Uk) 2 Ltd as a person with significant control on 30 November 2020 (1 page)
6 November 2020Change of details for Sjd Free Solar (Uk) 2 Ltd as a person with significant control on 22 September 2020 (2 pages)
3 November 2020Change of details for Sjd Free Solar (Uk) 2 Ltd as a person with significant control on 22 September 2020 (2 pages)
24 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
24 September 2020Registered office address changed from 14 Waterloo Place C/O Northleaf Capital Partners 14 Waterloo Place 3rd Floor London SW1Y 4AR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 24 September 2020 (1 page)
23 September 2020Termination of appointment of Roderick John Gadsby as a director on 22 September 2020 (1 page)
23 September 2020Appointment of Mr Graham Robert Bell as a director on 22 September 2020 (2 pages)
23 September 2020Termination of appointment of Olivier Laganiere as a director on 22 September 2020 (1 page)
23 September 2020Termination of appointment of Kriti Madan as a director on 22 September 2020 (1 page)
27 July 2020Registered office address changed from 3rd Floor 14 Waterloo Place London SW1Y 4AR to 14 Waterloo Place C/O Northleaf Capital Partners 14 Waterloo Place 3rd Floor London SW1Y 4AR on 27 July 2020 (1 page)
10 July 2020Accounts for a small company made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 December 2019Appointment of Ms Kriti Madan as a director on 6 December 2019 (2 pages)
11 December 2019Termination of appointment of Matthew Austin Woodeson as a director on 6 December 2019 (1 page)
16 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
25 July 2018Appointment of Mr. Roderick John Gadsby as a director on 25 July 2018 (2 pages)
25 July 2018Appointment of Mr. Olivier Laganiere as a director on 25 July 2018 (2 pages)
10 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
10 April 2018Register inspection address has been changed from 23 Hanover Square London W1S 1JB United Kingdom to 3rd Floor 14 Waterloo Place London SW1Y 4AR (1 page)
26 February 2018Change of details for Wheb European Solar (Uk) 1 Limited as a person with significant control on 29 June 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (16 pages)
29 June 2017Change of name notice (2 pages)
29 June 2017Change of name notice (2 pages)
29 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-13
(2 pages)
29 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-13
(2 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 April 2017Termination of appointment of Francisco Javier Guerra Tobajas as a director on 13 April 2017 (1 page)
20 April 2017Termination of appointment of Francisco Javier Guerra Tobajas as a director on 13 April 2017 (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
23 January 2017Registered office address changed from 23 Hanover Square London W1S 1JB to 3rd Floor 14 Waterloo Place London SW1Y 4AR on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from 23 Hanover Square London W1S 1JB to 3rd Floor 14 Waterloo Place London SW1Y 4AR on 23 January 2017 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (15 pages)
22 December 2016Full accounts made up to 31 March 2016 (15 pages)
10 August 2016Second filing of the annual return made up to 4 April 2016 (17 pages)
10 August 2016Second filing of the annual return made up to 4 April 2016 (17 pages)
5 August 2016Appointment of Mr Matthew Austin Woodeson as a director on 27 July 2016 (2 pages)
5 August 2016Appointment of Mr Matthew Austin Woodeson as a director on 27 July 2016 (2 pages)
27 June 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 366,750
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 366,750
(3 pages)
20 April 2016Annual return
Statement of capital on 2016-04-20
  • GBP 1

Statement of capital on 2016-08-10
  • GBP 366,750
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(6 pages)
20 April 2016Register inspection address has been changed from C/O Quintas Energy Uk Limited 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 23 Hanover Square London W1S 1JB (1 page)
20 April 2016Register inspection address has been changed from C/O Quintas Energy Uk Limited 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 23 Hanover Square London W1S 1JB (1 page)
20 April 2016Annual return
Statement of capital on 2016-04-20
  • GBP 1

Statement of capital on 2016-08-10
  • GBP 366,750
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016.
(6 pages)
20 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 April 2015 (16 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 April 2015 (16 pages)
9 June 2015Second filing of AR01 previously delivered to Companies House made up to 4 April 2015 (16 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

Statement of capital on 2015-06-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(5 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

Statement of capital on 2015-06-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(5 pages)
1 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

Statement of capital on 2015-06-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015.
(5 pages)
23 March 2015Registered office address changed from , 2 Fitzhardinge Street, London, W1H 6EE to 23 Hanover Square London W1S 1JB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from , 2 Fitzhardinge Street, London, W1H 6EE to 23 Hanover Square London W1S 1JB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 2 Fitzhardinge Street London W1H 6EE to 23 Hanover Square London W1S 1JB on 23 March 2015 (1 page)
12 February 2015Appointment of Mr. Francisco Javier Guerra Tobajas as a director on 4 February 2015 (2 pages)
12 February 2015Termination of appointment of Deaglan Padraic O'hallmhurain as a director on 4 February 2015 (1 page)
12 February 2015Termination of appointment of Deaglan Padraic O'hallmhurain as a director on 4 February 2015 (1 page)
12 February 2015Termination of appointment of Deaglan Padraic O'hallmhurain as a director on 4 February 2015 (1 page)
12 February 2015Appointment of Mr. Francisco Javier Guerra Tobajas as a director on 4 February 2015 (2 pages)
12 February 2015Appointment of Mr. Francisco Javier Guerra Tobajas as a director on 4 February 2015 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Register(s) moved to registered inspection location (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Register(s) moved to registered inspection location (1 page)
30 April 2014Termination of appointment of Matthew Hammond as a director (1 page)
30 April 2014Termination of appointment of Matthew Hammond as a director (1 page)
23 April 2014Appointment of Mr Deaglan Padraic O'hallmhurain as a director (3 pages)
23 April 2014Termination of appointment of Tom Williams as a director (2 pages)
23 April 2014Termination of appointment of Tom Williams as a director (2 pages)
23 April 2014Appointment of Mr Deaglan Padraic O'hallmhurain as a director (3 pages)
4 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 April 2013Incorporation (36 pages)
4 April 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
4 April 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
4 April 2013Incorporation (36 pages)
4 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)