Company NameJuice Commercial Finance Limited
Company StatusDissolved
Company Number07909448
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Andrew James Pear
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMichael Stephen Elliot Solomons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St. John Street
London
EC1M 4JN

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bm Advisory LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 June 2016Director's details changed for Michael Stephen Elliot Solomons on 1 February 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 (2 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
12 December 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 January 2012Incorporation (39 pages)