JUICE ELECTRICAL SUPPLIES LIMITED
DERBYSHIRE ASHFIELD SUPPLIES LIMITED ASHFIELD HOLDING COMPANY LIMITED

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 06137637
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 500 . The most likely internet sites of JUICE ELECTRICAL SUPPLIES LIMITED are www.juiceelectricalsupplies.co.uk, and www.juice-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Juice Electrical Supplies Limited is a Private Limited Company. The company registration number is 06137637. Juice Electrical Supplies Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Juice Electrical Supplies Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . SMITH, Kate is a Secretary of the company. CLEMENTS, Anthony Samuel is a Director of the company. JONES, Paul Harold is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
SMITH, Kate
Appointed Date: 05 March 2007

Director
CLEMENTS, Anthony Samuel
Appointed Date: 05 March 2007
59 years old

Director
JONES, Paul Harold
Appointed Date: 05 March 2007
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 January 2009
Appointed Date: 05 March 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 January 2009
Appointed Date: 05 March 2007

Persons With Significant Control

Mr Paul Harold Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Samuel Clements
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUICE ELECTRICAL SUPPLIES LIMITED Events

21 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500

21 Sep 2015
Total exemption small company accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500

...
... and 27 more events
06 Jul 2007
Ad 05/03/07--------- £ si 500@1=500 £ ic 1/501
14 Apr 2007
New director appointed
14 Apr 2007
New director appointed
14 Apr 2007
New secretary appointed
05 Mar 2007
Incorporation

JUICE ELECTRICAL SUPPLIES LIMITED Charges

18 July 2008
Debenture
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…