Manchester
M3 2PJ
Director Name | Mr James Mark Brocklehurst |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | James Mark Brocklehurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.thejuicebrand.co.uk |
---|---|
Telephone | 020 71937473 |
Telephone region | London |
Registered Address | Reedham House 31 King Street West Manchester Lancashire M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
1 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 September 2019 | Change of details for Mr James Mark Brocklehurst as a person with significant control on 10 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr James Mark Brocklehurst on 10 September 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 June 2018 | Director's details changed for Mr James Mark Brocklehurst on 20 June 2018 (2 pages) |
20 June 2018 | Change of details for Mr James Mark Brocklehurst as a person with significant control on 20 June 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Mrs Pauline Julie Quayle as a person with significant control on 29 March 2017 (2 pages) |
31 January 2018 | Director's details changed for Mrs Pauline Julie Quayle on 29 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 January 2014 | Director's details changed for Mr James Mark Brocklehurst on 23 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr James Mark Brocklehurst on 23 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
10 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
13 July 2012 | Company name changed the juice films LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed the juice films LIMITED\certificate issued on 13/07/12
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Resolutions
|
21 June 2012 | Appointment of Mr James Mark Brocklehurst as a director (3 pages) |
21 June 2012 | Appointment of Mr James Mark Brocklehurst as a director (3 pages) |
21 June 2012 | Appointment of Mrs Pauline Julie Quayle as a director (3 pages) |
21 June 2012 | Appointment of James Mark Brocklehurst as a secretary (3 pages) |
21 June 2012 | Appointment of James Mark Brocklehurst as a secretary (3 pages) |
21 June 2012 | Appointment of Mrs Pauline Julie Quayle as a director (3 pages) |
27 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2012 | Incorporation (36 pages) |
22 March 2012 | Incorporation (36 pages) |