About

Registered Number: 03222291
Date of Incorporation: 09/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, W6 9RU,

 

The Juice Plus+ Company Ltd was registered on 09 July 1996 and are based in London, it has a status of "Active". The current directors of this business are listed as Eubanks, Shawn David, Jarvis, Paul, Bhuller, Jasvinder Singh, Arscott, Douglas Carl, Crouch, David Michael, Dettwiler, Alex, Ghio, Alessandra, Harness, Harry Parker, Holzmann, Dan, Manzoni, Paolo, O'brien, Shay, O'brien Snr, James Shay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUBANKS, Shawn David 07 May 2020 - 1
JARVIS, Paul 01 August 2018 - 1
ARSCOTT, Douglas Carl 19 August 2015 01 December 2016 1
CROUCH, David Michael 10 October 1996 01 March 1997 1
DETTWILER, Alex 18 July 2014 30 June 2019 1
GHIO, Alessandra 18 July 2014 16 April 2015 1
HARNESS, Harry Parker 19 August 2015 07 May 2020 1
HOLZMANN, Dan 18 July 2014 20 November 2018 1
MANZONI, Paolo 02 November 2009 01 June 2011 1
O'BRIEN, Shay 09 August 1996 04 March 2014 1
O'BRIEN SNR, James Shay 09 August 1996 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BHULLER, Jasvinder Singh 05 August 2002 28 June 2005 1

Filing History

Document Type Date
PSC05 - N/A 13 August 2020
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 02 July 2019
PSC05 - N/A 09 April 2019
AD01 - Change of registered office address 08 April 2019
MR01 - N/A 25 February 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 24 December 2018
RESOLUTIONS - N/A 20 November 2018
AP01 - Appointment of director 10 August 2018
CS01 - N/A 07 August 2018
AD01 - Change of registered office address 07 August 2018
PSC05 - N/A 17 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 09 May 2017
AD01 - Change of registered office address 16 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 03 October 2015
AP01 - Appointment of director 03 October 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 09 July 2015
AD01 - Change of registered office address 29 January 2015
AA01 - Change of accounting reference date 23 December 2014
CERTNM - Change of name certificate 02 October 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 09 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 04 February 2010
AP01 - Appointment of director 23 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 13 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 02 October 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
AA - Annual Accounts 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
RESOLUTIONS - N/A 13 October 2004
AA - Annual Accounts 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
123 - Notice of increase in nominal capital 13 October 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 24 January 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2003
353 - Register of members 12 September 2003
363a - Annual Return 12 September 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
288a - Notice of appointment of directors or secretaries 21 August 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 11 March 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 06 July 2001
363s - Annual Return 08 June 2001
288b - Notice of resignation of directors or secretaries 15 September 2000
AA - Annual Accounts 10 August 2000
RESOLUTIONS - N/A 07 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 05 November 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 05 March 1999
CERTNM - Change of name certificate 25 November 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 06 July 1998
225 - Change of Accounting Reference Date 19 September 1997
363s - Annual Return 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
CERTNM - Change of name certificate 14 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
CERTNM - Change of name certificate 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
225 - Change of Accounting Reference Date 03 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
NEWINC - New incorporation documents 09 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.