JUICE ELECTRICAL SUPPLIES LIMITED
Overview
Company Name | JUICE ELECTRICAL SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06137637 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JUICE ELECTRICAL SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
ASHFIELD SUPPLIES LIMITED | Jun 12, 2008 | Jun 12, 2008 |
ASHFIELD HOLDING COMPANY LIMITED | Mar 05, 2007 | Mar 05, 2007 |
What are the latest accounts for JUICE ELECTRICAL SUPPLIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for JUICE ELECTRICAL SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for JUICE ELECTRICAL SUPPLIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on May 02, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 061376370003, created on Mar 31, 2025 | 13 pages | MR01 | ||
Registration of charge 061376370004, created on Mar 31, 2025 | 22 pages | MR01 | ||
Notification of Jepson Salisbury Holdings Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Paul Harold Jones as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Cessation of Paul Harold Jones as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||
Cessation of Anthony Samuel Clements as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Anthony Samuel Clements as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Registration of charge 061376370002, created on Mar 31, 2025 | 13 pages | MR01 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mr Steven Salisbury as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Appointment of Mr Aaron Jepson as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Smith as a secretary on Jan 07, 2022 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of JUICE ELECTRICAL SUPPLIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEPSON, Aaron Daniel | Director | 91-97 Saltergate Chesterfield S40 1LA Derbyshire | England | British | Company Director | 329619640001 | ||||
SALISBURY, Steven Edwin | Director | 91-97 Saltergate Chesterfield S40 1LA Derbyshire | England | British | Company Director | 329620460001 | ||||
SMITH, Kate | Secretary | Main Road Kirkby-In-Ashfield NG17 9EU Nottingham 66 United Kingdom | British | 121664760002 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CLEMENTS, Anthony Samuel | Director | Main Street Willoughby On The Wolds LE12 6SZ Loughborough 100 Leicestershire United Kingdom | England | British | Business Manager | 120534420003 | ||||
JONES, Paul Harold | Director | 13 Poplar Drive Glapwell S44 5LB Chesterfield Derbyshire | England | British | Business Manager | 120534370001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of JUICE ELECTRICAL SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jepson Salisbury Holdings Limited | Mar 31, 2025 | Saltergate S40 1LA Chesterfield 91-97 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Harold Jones | Apr 06, 2016 | 91-97 Saltergate Chesterfield S40 1LA Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Samuel Clements | Apr 06, 2016 | 91-97 Saltergate Chesterfield S40 1LA Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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