Advanced company searchLink opens in new window

THE JUICE WELL (UK) LIMITED

Company number 08674756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 13 February 2023
10 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 27 March 2022
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 27 March 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
03 Feb 2020 LIQ10 Removal of liquidator by court order
21 Jan 2020 600 Appointment of a voluntary liquidator
24 Apr 2019 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 April 2019
18 Apr 2019 LIQ01 Declaration of solvency
18 Apr 2019 600 Appointment of a voluntary liquidator
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2016
19 Oct 2017 CH01 Director's details changed for Mr William Roy Ricker on 7 October 2017
11 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
11 Sep 2017 PSC05 Change of details for Nodnol Property Limited as a person with significant control on 1 September 2017
04 Jan 2017 AA Accounts for a small company made up to 31 December 2015
28 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
17 Sep 2015 AP03 Appointment of Miss Annie Coles as a secretary on 31 March 2014
09 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
09 Sep 2015 CH01 Director's details changed for Mr William Roy Ricker on 1 January 2015
03 Sep 2015 AD01 Registered office address changed from , Bcl House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 3 September 2015
26 May 2015 AAMD Amended full accounts made up to 31 December 2014