About

Registered Number: 06137637
Date of Incorporation: 05/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.