Company NameJuicygroove Limited
DirectorsGerard Finn and Jude Umeh
Company StatusActive
Company Number03574875
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 59112Video production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Gerard Finn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Edgar Road
Romford
Essex
RM6 4LU
Director NameMr Jude Umeh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Bishop Ken Road
Harrow
Middlesex
HA3 7HU
Secretary NameAnthony Mordi
NationalityBritish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Curzon Avenue
Stanmore
London
HA7 2AN

Contact

Websitejuicygroove.com
Telephone07 956666530
Telephone regionMobile

Location

Registered Address143 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Yvonne Umeh
9.00%
Ordinary
51 at £1Jude Umeh
51.00%
Ordinary
20 at £1Gerard Finn
20.00%
Ordinary
20 at £1Sabina Umeh
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

16 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
25 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 July 2016Registered office address changed from C/O C/O Mordi & Co Solicitors 402 Holloway Road 1st Floor London N7 6PZ to 143 High Street Barnet Hertfordshire EN5 5UZ on 17 July 2016 (1 page)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(5 pages)
7 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(5 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
19 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from 45 Bishop Ken Road Harrow Middlesex HA3 7HU on 20 April 2011 (1 page)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 June 2010Director's details changed for Jude Umeh on 3 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Jude Umeh on 3 June 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 June 2009Return made up to 03/06/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 June 2008Return made up to 03/06/08; full list of members (4 pages)
15 June 2008Director's change of particulars / gerrard finn / 14/06/2008 (1 page)
4 June 2007Return made up to 03/06/07; full list of members (3 pages)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 45 bishop ken road harrow middlesex HA3 7HU (1 page)
12 September 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2005Return made up to 03/06/05; full list of members (8 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 June 2004Return made up to 03/06/04; full list of members (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 June 2003Return made up to 03/06/03; full list of members (8 pages)
25 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 June 2001Return made up to 03/06/01; full list of members (7 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 June 1999Return made up to 03/06/99; full list of members (6 pages)
3 June 1998Incorporation (21 pages)