JUICY CARROT LIMITED
LONDON YEWBERRY ENGINEERING SERVICES LIMITED

Hellopages » Greater London » Camden » NW1 0ND

Company number 03063216
Status Active
Incorporation Date 1 June 1995
Company Type Private Limited Company
Address 1 GREENLAND STREET, LONDON, NW1 0ND
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 4 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JUICY CARROT LIMITED are www.juicycarrot.co.uk, and www.juicy-carrot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Juicy Carrot Limited is a Private Limited Company. The company registration number is 03063216. Juicy Carrot Limited has been working since 01 June 1995. The present status of the company is Active. The registered address of Juicy Carrot Limited is 1 Greenland Street London Nw1 0nd. . BELL, Mandy Jane is a Director of the company. Secretary BELL, Mandy Jane has been resigned. Secretary CARTER, Donald Edward has been resigned. Secretary GALLAGHER, Francis Christopher has been resigned. Secretary RASTRICK, Julian Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Donald Edward has been resigned. Director CARTER, Jonathan Richard Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BELL, Mandy Jane
Appointed Date: 01 November 2005
61 years old

Resigned Directors

Secretary
BELL, Mandy Jane
Resigned: 01 May 2008
Appointed Date: 23 December 1999

Secretary
CARTER, Donald Edward
Resigned: 23 December 1999
Appointed Date: 19 September 1995

Secretary
GALLAGHER, Francis Christopher
Resigned: 01 October 2006
Appointed Date: 01 November 2005

Secretary
RASTRICK, Julian Anthony
Resigned: 09 June 2010
Appointed Date: 01 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1995
Appointed Date: 01 June 1995

Director
CARTER, Donald Edward
Resigned: 01 July 2002
Appointed Date: 23 December 1999
91 years old

Director
CARTER, Jonathan Richard Edward
Resigned: 01 November 2005
Appointed Date: 19 September 1995
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 1995
Appointed Date: 01 June 1995

JUICY CARROT LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 63 more events
25 Sep 1995
Registered office changed on 25/09/95 from: 1 mitchell lane bristol BS1 6BU
21 Sep 1995
Accounts for a dormant company made up to 19 September 1995
21 Sep 1995
Accounting reference date shortened from 31/03 to 19/09
21 Sep 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Jun 1995
Incorporation