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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 September 2008 | Outstanding |
N/A |
Mortgage | 13 April 2006 | Fully Satisfied |
N/A |