About

Registered Number: 04402143
Date of Incorporation: 22/03/2002 (23 years ago)
Company Status: Active
Registered Address: 105a Kingsmead Avenue, Worcester Park, KT4 8UT,

 

Founded in 2002, Juice By Design Ltd have registered office in Worcester Park, it has a status of "Active". We don't know the number of employees at the organisation. Hart, Nathan, Berry, Neil, Larkman, Stuart, Lock, Jonathan Gary, Monaghan, Michael Declan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Nathan 24 February 2014 - 1
BERRY, Neil 22 March 2002 30 June 2015 1
LARKMAN, Stuart 22 March 2002 20 February 2014 1
LOCK, Jonathan Gary 01 July 2015 31 May 2019 1
MONAGHAN, Michael Declan 22 March 2002 17 September 2004 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 29 November 2019
PSC07 - N/A 29 November 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 08 January 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 22 December 2014
RESOLUTIONS - N/A 18 September 2014
SH03 - Return of purchase of own shares 05 September 2014
SH06 - Notice of cancellation of shares 04 September 2014
AR01 - Annual Return 09 June 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 14 December 2013
MR04 - N/A 17 October 2013
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
SH01 - Return of Allotment of shares 30 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 20 May 2011
SH01 - Return of Allotment of shares 08 November 2010
RESOLUTIONS - N/A 26 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 20 April 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 16 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 26 September 2006
395 - Particulars of a mortgage or charge 21 April 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 14 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 14 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
363s - Annual Return 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
MEM/ARTS - N/A 29 April 2002
RESOLUTIONS - N/A 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2008 Outstanding

N/A

Mortgage 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.