JUICE ELECTRICAL SUPPLIES LIMITED

JUICE ELECTRICAL SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJUICE ELECTRICAL SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06137637
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUICE ELECTRICAL SUPPLIES LIMITED?

    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JUICE ELECTRICAL SUPPLIES LIMITED located?

    Registered Office Address
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JUICE ELECTRICAL SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHFIELD SUPPLIES LIMITEDJun 12, 2008Jun 12, 2008
    ASHFIELD HOLDING COMPANY LIMITEDMar 05, 2007Mar 05, 2007

    What are the latest accounts for JUICE ELECTRICAL SUPPLIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for JUICE ELECTRICAL SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for JUICE ELECTRICAL SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on May 02, 2025 with updates

    4 pagesCS01

    Registration of charge 061376370003, created on Mar 31, 2025

    13 pagesMR01

    Registration of charge 061376370004, created on Mar 31, 2025

    22 pagesMR01

    Notification of Jepson Salisbury Holdings Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Termination of appointment of Paul Harold Jones as a director on Mar 31, 2025

    1 pagesTM01

    Cessation of Paul Harold Jones as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Cessation of Anthony Samuel Clements as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Termination of appointment of Anthony Samuel Clements as a director on Mar 31, 2025

    1 pagesTM01

    Registration of charge 061376370002, created on Mar 31, 2025

    13 pagesMR01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Steven Salisbury as a director on Nov 21, 2024

    2 pagesAP01

    Appointment of Mr Aaron Jepson as a director on Nov 21, 2024

    2 pagesAP01

    Unaudited abridged accounts made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kate Smith as a secretary on Jan 07, 2022

    1 pagesTM02

    Unaudited abridged accounts made up to Apr 30, 2021

    9 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of JUICE ELECTRICAL SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEPSON, Aaron Daniel
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    Director
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    EnglandBritishCompany Director329619640001
    SALISBURY, Steven Edwin
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    Director
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    EnglandBritishCompany Director329620460001
    SMITH, Kate
    Main Road
    Kirkby-In-Ashfield
    NG17 9EU Nottingham
    66
    United Kingdom
    Secretary
    Main Road
    Kirkby-In-Ashfield
    NG17 9EU Nottingham
    66
    United Kingdom
    British121664760002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CLEMENTS, Anthony Samuel
    Main Street
    Willoughby On The Wolds
    LE12 6SZ Loughborough
    100
    Leicestershire
    United Kingdom
    Director
    Main Street
    Willoughby On The Wolds
    LE12 6SZ Loughborough
    100
    Leicestershire
    United Kingdom
    EnglandBritishBusiness Manager120534420003
    JONES, Paul Harold
    13 Poplar Drive
    Glapwell
    S44 5LB Chesterfield
    Derbyshire
    Director
    13 Poplar Drive
    Glapwell
    S44 5LB Chesterfield
    Derbyshire
    EnglandBritishBusiness Manager120534370001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of JUICE ELECTRICAL SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jepson Salisbury Holdings Limited
    Saltergate
    S40 1LA Chesterfield
    91-97
    England
    Mar 31, 2025
    Saltergate
    S40 1LA Chesterfield
    91-97
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number16289996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Harold Jones
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    Apr 06, 2016
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Anthony Samuel Clements
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    Apr 06, 2016
    91-97 Saltergate
    Chesterfield
    S40 1LA Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0