The Juice Master Limited

General information

Name:

The Juice Master Ltd

Office Address:

Thorneloe House 25 Barbourne Road WR1 1RU Worcester

Number: 04632887

Incorporation date: 2003-01-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Juice Master Limited can be reached at Worcester at Thorneloe House. You can look up the company by the area code - WR1 1RU. The Juice Master's founding dates back to 2003. The enterprise is registered under the number 04632887 and their current status is active. The enterprise's SIC code is 86900 and their NACE code stands for Other human health activities. The Juice Master Ltd released its account information for the period that ended on Sat, 31st Dec 2022. The firm's most recent confirmation statement was released on Tue, 10th Jan 2023.

The trademark of The Juice Master is "LOW H.I.". It was submitted for registration in September, 2014 and it appeared in the journal number 2014-050.

Currently, this particular business is presided over by a single director: Jason V., who was assigned to lead the company in January 2003. This business had been presided over by Kate B. until 2014. To find professional help with legal documentation, this specific business has been using the skills of Jason V. as a secretary since 2010.

Trade marks

Trademark UK00003070722
Trademark image:-
Trademark name:LOW H.I.
Status:Application Published
Filing date:2014-09-01
Owner name:The Juice Master Limited
Owner address:The Juice Factory, 8-12 Stanley Road, Wellingborough, Northamptonshire, United Kingdom, NN8 1DY

Financial data based on annual reports

Company staff

Jason V.

Role: Secretary

Appointed: 06 September 2010

Latest update: 22 February 2024

Jason V.

Role: Director

Appointed: 10 January 2003

Latest update: 22 February 2024

People with significant control

Jason V. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jason V.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 28th October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28th October 2014
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29th September 2015
Annual Accounts 30th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31st October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31st October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from The Juice Factory 8-12 Stanley Road Wellingborough Northamptonshire NN8 1DY to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on Tuesday 4th January 2022 (AD01)
filed on: 4th, January 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Juice Factory 8-12 Stanley Road

Post code:

NN8 1DY

City / Town:

Wellingborough

HQ address,
2014

Address:

The Juice Factory 8-12 Stanley Road

Post code:

NN8 1DY

City / Town:

Wellingborough

HQ address,
2014

Address:

The Juice Factory 8-12 Stanley Road

Post code:

NN8 1DY

City / Town:

Wellingborough

HQ address,
2015

Address:

The Juice Factory 8-12 Stanley Road

Post code:

NN8 1DY

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
21
Company Age

Closest Companies - by postcode