About

Registered Number: 07602188
Date of Incorporation: 13/04/2011 (13 years ago)
Company Status: Active
Registered Address: Douglas House, Mounts Road, Wednesbury, West Midlands, WS10 0BU

 

Established in 2011, Juiceburst Ltd have registered office in Wednesbury in West Midlands, it has a status of "Active". We don't currently know the number of employees at this company. The business has one director listed as Evans, Jonathan Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jonathan Charles 12 September 2012 06 June 2016 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC05 - N/A 12 May 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 December 2017
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 October 2016
TM01 - Termination of appointment of director 26 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 21 December 2015
RP04 - N/A 15 August 2015
RP04 - N/A 15 August 2015
RP04 - N/A 15 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 23 April 2013
CERTNM - Change of name certificate 19 April 2013
AD01 - Change of registered office address 09 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2013
AD01 - Change of registered office address 28 March 2013
MISC - Miscellaneous document 07 November 2012
RP04 - N/A 03 October 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
MISC - Miscellaneous document 28 August 2012
AUD - Auditor's letter of resignation 28 August 2012
RESOLUTIONS - N/A 09 May 2012
RESOLUTIONS - N/A 09 May 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA01 - Change of accounting reference date 26 April 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 19 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2012
CH01 - Change of particulars for director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
AD01 - Change of registered office address 20 December 2011
SH01 - Return of Allotment of shares 08 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
RESOLUTIONS - N/A 23 June 2011
SH01 - Return of Allotment of shares 16 June 2011
MEM/ARTS - N/A 15 June 2011
NEWINC - New incorporation documents 13 April 2011

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 July 2011 Outstanding

N/A

Legal mortgage 01 July 2011 Outstanding

N/A

Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.