Having been setup in 2007, Juice Electrical Supplies Ltd have registered office in Derbyshire, it has a status of "Active". There are currently 11-20 employees at the company. There are 2 directors listed as Smith, Kate, Jones, Paul Harold for Juice Electrical Supplies Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Paul Harold | 05 March 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kate | 05 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 24 March 2015 | |
CH03 - Change of particulars for secretary | 24 March 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 28 March 2013 | |
CH01 - Change of particulars for director | 28 March 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 13 October 2011 | |
CERTNM - Change of name certificate | 09 May 2011 | |
RESOLUTIONS - N/A | 03 May 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
AA - Annual Accounts | 07 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2009 | |
363a - Annual Return | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 11 December 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
225 - Change of Accounting Reference Date | 27 June 2008 | |
CERTNM - Change of name certificate | 11 June 2008 | |
363a - Annual Return | 29 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
NEWINC - New incorporation documents | 05 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2008 | Outstanding |
N/A |