About

Registered Number: 07130515
Date of Incorporation: 20/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: Merlion House, West Mills, Newbury, Berkshire, RG14 5HG

 

Having been setup in 2010, Mr Moo Juice Ltd have registered office in Newbury in Berkshire, it's status at Companies House is "Active". The companies directors are Millyard, Stephen, Millyard, Stephen Daniel, Malik, Sherzad, Tarrant, Spencer, Chard, Lee Gerald, Malik, Sherzad, Tarrant, Spencer Richard. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLYARD, Stephen Daniel 03 October 2016 - 1
CHARD, Lee Gerald 30 January 2012 03 October 2016 1
MALIK, Sherzad 20 January 2010 03 February 2011 1
TARRANT, Spencer Richard 20 January 2010 14 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLYARD, Stephen 14 July 2018 - 1
MALIK, Sherzad 20 January 2010 03 February 2011 1
TARRANT, Spencer 03 February 2011 14 July 2018 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 29 October 2018
TM02 - Termination of appointment of secretary 15 July 2018
AP03 - Appointment of secretary 15 July 2018
TM01 - Termination of appointment of director 15 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 08 April 2013
DISS40 - Notice of striking-off action discontinued 31 January 2013
AA - Annual Accounts 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 01 March 2011
AP03 - Appointment of secretary 03 February 2011
SH01 - Return of Allotment of shares 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.