JUICEWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Change of details for Mr Tariq Sultan Ghani as a person with significant control on 2025-01-31

View Document

18/02/2518 February 2025 Director's details changed for Mrs Abeda Rashid Ghani on 2025-01-31

View Document

18/02/2518 February 2025 Director's details changed for Mr Tariq Sultan Ghani on 2025-01-31

View Document

18/02/2518 February 2025 Change of details for Mrs Abeda Rashid Ghani as a person with significant control on 2025-01-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/01/2331 January 2023 Full accounts made up to 2022-05-31

View Document

22/02/2222 February 2022 Full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM SONEX WORKS 1934 SHARSTON ROAD WYTHENSHAWE MANCHESTER M22 4RA ENGLAND

View Document

29/03/1929 March 2019 CURREXT FROM 31/03/2019 TO 31/05/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREST OIL HOLDINGS LIMITED

View Document

11/02/1911 February 2019 CESSATION OF CARMEL BONNER AS A PSC

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CESSATION OF CARMEL BONNER AS A PSC

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR TARIQ SULTAN GHANI

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN PRIDEAUX

View Document

08/10/188 October 2018 SECRETARY APPOINTED TARIQ SULTAN GHANI

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN PRIDEAUX

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS ABEDA RASHID GHANI

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARMEL BONNER

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEL BONNER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEL BONNER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JANES

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON JANES

View Document

19/08/1319 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1319 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 70000

View Document

16/07/1316 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER JANES / 20/05/2011

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM TAYLOR VINEY MARLOW 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

16/06/1016 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 169 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AE

View Document

05/07/075 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 51 DUKE STREET CHELMSFORD ESSEX CM1 1JA

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

19/08/0219 August 2002 CONVE 01/07/02

View Document

19/08/0219 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/026 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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