JUICEWORKS LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 9DW

Company number 04450381
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 10320 - Manufacture of fruit and vegetable juice, 11040 - Manufacture of other non-distilled fermented beverages
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 70,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JUICEWORKS LIMITED are www.juiceworks.co.uk, and www.juiceworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Juiceworks Limited is a Private Limited Company. The company registration number is 04450381. Juiceworks Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Juiceworks Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . PRIDEAUX, Martyn William is a Secretary of the company. BONNER, Carmel is a Director of the company. PRIDEAUX, Martyn William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JANES, Simon Peter has been resigned. Director JANES, Stephen Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of fruit and vegetable juice".


Current Directors

Secretary
PRIDEAUX, Martyn William
Appointed Date: 29 May 2002

Director
BONNER, Carmel
Appointed Date: 29 May 2002
61 years old

Director
PRIDEAUX, Martyn William
Appointed Date: 29 May 2002
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 May 2002
Appointed Date: 29 May 2002

Director
JANES, Simon Peter
Resigned: 14 August 2013
Appointed Date: 29 May 2002
70 years old

Director
JANES, Stephen Christopher
Resigned: 14 August 2013
Appointed Date: 29 May 2002
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 May 2002
Appointed Date: 29 May 2002

JUICEWORKS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 70,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 70,000

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 51 more events
18 Jun 2002
New secretary appointed
18 Jun 2002
New director appointed
31 May 2002
Secretary resigned
31 May 2002
Director resigned
29 May 2002
Incorporation

JUICEWORKS LIMITED Charges

26 January 2006
Chattel mortgage
Delivered: 28 January 2006
Status: Satisfied on 23 July 2010
Persons entitled: Lombard North Central PLC
Description: Leyland daf - 17T truck reg S853 mhg; gasti -…
27 May 2004
All assets debenture
Delivered: 28 May 2004
Status: Satisfied on 22 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2002
All assets debenture
Delivered: 6 July 2002
Status: Satisfied on 22 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…