About

Registered Number: 06176395
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 13 Limes Court Conduit Lane, Hoddesdon, EN11 8EP,

 

Atom Juice Ltd was registered on 21 March 2007 and has its registered office in Hoddesdon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORETON, Matthew Robert 21 March 2007 - 1
QUINN, Andrew Vanstone 14 January 2010 15 October 2015 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Alison 21 March 2007 14 January 2010 1

Filing History

Document Type Date
RP04SH01 - N/A 10 June 2020
RESOLUTIONS - N/A 04 June 2020
MA - Memorandum and Articles 04 June 2020
MR01 - N/A 12 May 2020
SH01 - Return of Allotment of shares 16 April 2020
CS01 - N/A 16 April 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 November 2018
MR04 - N/A 07 November 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 25 April 2016
SH06 - Notice of cancellation of shares 11 November 2015
SH03 - Return of purchase of own shares 11 November 2015
TM01 - Termination of appointment of director 27 October 2015
RESOLUTIONS - N/A 29 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 31 January 2010
AP01 - Appointment of director 14 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 02 May 2008
395 - Particulars of a mortgage or charge 24 May 2007
287 - Change in situation or address of Registered Office 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

All assets debenture 23 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.