About

Registered Number: 03847023
Date of Incorporation: 23/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Foundry Parvilles, Hatfield Heath, Hertfordshire, CM22 7AT

 

Juice Creative Ltd was founded on 23 September 1999 and has its registered office in Hertfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Anthony James 23 September 1999 - 1
MULLEY, Craig 11 February 2014 - 1
MURR, Nicholas John 23 September 1999 - 1
SALISBURY, Lawrence 01 December 2003 - 1
SALISBURY, Louise 23 September 1999 01 December 2003 1
STEVENS, Simon 02 October 2000 19 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Stephen Martin Alan 23 September 1999 01 April 2008 1
INSIGHT NOMINEES LIMITED 01 April 2008 09 December 2010 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 18 October 2012
SH01 - Return of Allotment of shares 03 October 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 24 May 2012
SH06 - Notice of cancellation of shares 13 January 2012
SH03 - Return of purchase of own shares 13 January 2012
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
AA - Annual Accounts 11 May 2011
TM02 - Termination of appointment of secretary 09 December 2010
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
AA - Annual Accounts 12 April 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 17 June 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 01 November 2003
287 - Change in situation or address of Registered Office 04 April 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 03 December 2001
287 - Change in situation or address of Registered Office 09 August 2001
AA - Annual Accounts 24 April 2001
363a - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 11 December 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 23 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.