Company NameThe Juice Brand Ltd
DirectorsPauline Julie Quayle and James Mark Brocklehurst
Company StatusActive
Company Number08002781
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Previous NameThe Juice Films Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Julie Quayle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr James Mark Brocklehurst
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameJames Mark Brocklehurst
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.thejuicebrand.co.uk
Telephone020 71937473
Telephone regionLondon

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
10 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 September 2019Change of details for Mr James Mark Brocklehurst as a person with significant control on 10 September 2019 (2 pages)
11 September 2019Director's details changed for Mr James Mark Brocklehurst on 10 September 2019 (2 pages)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 June 2018Director's details changed for Mr James Mark Brocklehurst on 20 June 2018 (2 pages)
20 June 2018Change of details for Mr James Mark Brocklehurst as a person with significant control on 20 June 2018 (2 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 March 2018Change of details for Mrs Pauline Julie Quayle as a person with significant control on 29 March 2017 (2 pages)
31 January 2018Director's details changed for Mrs Pauline Julie Quayle on 29 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(6 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
8 January 2014Director's details changed for Mr James Mark Brocklehurst on 23 December 2013 (2 pages)
8 January 2014Director's details changed for Mr James Mark Brocklehurst on 23 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
18 December 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100
(3 pages)
10 October 2012Particulars of variation of rights attached to shares (2 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Particulars of variation of rights attached to shares (2 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 July 2012Company name changed the juice films LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
13 July 2012Company name changed the juice films LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-06-19
(2 pages)
5 July 2012Change of name notice (2 pages)
5 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-19
(1 page)
5 July 2012Change of name notice (2 pages)
5 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-19
(1 page)
21 June 2012Appointment of Mr James Mark Brocklehurst as a director (3 pages)
21 June 2012Appointment of Mr James Mark Brocklehurst as a director (3 pages)
21 June 2012Appointment of Mrs Pauline Julie Quayle as a director (3 pages)
21 June 2012Appointment of James Mark Brocklehurst as a secretary (3 pages)
21 June 2012Appointment of James Mark Brocklehurst as a secretary (3 pages)
21 June 2012Appointment of Mrs Pauline Julie Quayle as a director (3 pages)
27 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
27 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2012Incorporation (36 pages)
22 March 2012Incorporation (36 pages)