JUICE MOTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/05/2429 May 2024 Registered office address changed from Winkhurst Grainstore Winkhurst Green Ide Hill Sevenoaks TN14 6LE England to Unit 14 the Alders Estate Seven Mile Lane, Mereworth Maidstone Kent ME18 5JG on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Samuel George Nadin as a person with significant control on 2024-05-21

View Document

29/05/2429 May 2024 Director's details changed for Mr Samuel George Nadin on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Director's details changed for Mr Samuel George Nadin on 2022-04-05

View Document

27/04/2227 April 2022 Change of details for Mr Samuel George Nadin as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE UNITED KINGDOM

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE NADIN / 24/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company