Company NameThe Juice Brand Holdings Limited
Company StatusDissolved
Company Number08004758
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr James Mark Brocklehurst
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Pauline Julie Quayle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 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
StatusClosed
Appointed23 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
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury 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 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
16 January 2018Application to strike the company off the register (3 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 23 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 23 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 23 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 23 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 23 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 23 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 23 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 23 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 23 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 June 2012Appointment of Mrs Pauline Julie Quayle as a director (3 pages)
18 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(6 pages)
18 June 2012Appointment of James Mark Brocklehurst as a secretary (3 pages)
18 June 2012Appointment of Mr James Mark Brocklehurst as a director (3 pages)
18 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(6 pages)
18 June 2012Appointment of Mrs Pauline Julie Quayle as a director (3 pages)
18 June 2012Appointment of Mr James Mark Brocklehurst as a director (3 pages)
18 June 2012Appointment of James Mark Brocklehurst as a secretary (3 pages)
18 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(6 pages)
18 June 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100
(6 pages)
28 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)