CAMBRIDGE JUICE CO. LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE JUICE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414877

Incorporation date

11/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex CB10 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon03/04/2025
Second filing of Confirmation Statement dated 2024-04-11
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/08/2024
Change of details for Jason Michael Gray as a person with significant control on 2024-03-01
dot icon06/08/2024
Director's details changed for Jason Michael Gray on 2024-04-18
dot icon06/08/2024
Change of details for Jason Michael Gray as a person with significant control on 2024-04-18
dot icon23/07/2024
Termination of appointment of Matthew Gray as a director on 2024-03-01
dot icon23/07/2024
Appointment of Jason Michael Gray as a director on 2024-03-01
dot icon23/07/2024
Cessation of Matthew Gray as a person with significant control on 2024-03-01
dot icon23/07/2024
Notification of Jason Michael Gray as a person with significant control on 2024-03-01
dot icon22/07/2024
Change of share class name or designation
dot icon03/05/2024
11/04/24 Statement of Capital gbp 100
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Cancellation of shares. Statement of capital on 2021-04-06
dot icon12/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon29/03/2021
Termination of appointment of Paula Ann Sykes as a secretary on 2021-03-26
dot icon11/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/06/2019
Resolutions
dot icon07/06/2019
Statement of company's objects
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-04-06
dot icon07/06/2019
Change of share class name or designation
dot icon06/06/2019
Particulars of variation of rights attached to shares
dot icon24/05/2019
Change of details for Mr Matthew Gray as a person with significant control on 2019-04-06
dot icon23/05/2019
Notification of Kelly Richardson as a person with significant control on 2019-04-06
dot icon21/05/2019
Appointment of Ms Kelly Richardson as a director on 2019-04-06
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/06/2018
Confirmation statement made on 2018-04-11 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon05/07/2017
Confirmation statement made on 2017-04-11 with updates
dot icon05/07/2017
Notification of Matthew Gray as a person with significant control on 2016-04-11
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Hsa & Co 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 2015-05-05
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/06/2009
Return made up to 11/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/09/2008
Return made up to 11/04/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
Return made up to 11/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 11/04/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 11/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 11/04/04; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/12/2003
Delivery ext'd 3 mth 30/04/03
dot icon23/04/2003
Return made up to 11/04/03; full list of members
dot icon20/06/2002
Registered office changed on 20/06/02 from: 68- 70 frogge st, ickleton saffron walden south cambridgeshire CB10 1SH
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New secretary appointed
dot icon07/06/2002
Certificate of change of name
dot icon02/05/2002
Registered office changed on 02/05/02 from: 39A leicester road salford manchester M7 4AS
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
Director resigned
dot icon11/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+30.52 % *

* during past year

Cash in Bank

£70,282.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.59K
-
0.00
53.85K
-
2022
3
90.85K
-
0.00
70.28K
-
2022
3
90.85K
-
0.00
70.28K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

90.85K £Ascended15.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.28K £Ascended30.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE JUICE CO. LIMITED

CAMBRIDGE JUICE CO. LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex CB10 1PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE JUICE CO. LIMITED?

toggle

CAMBRIDGE JUICE CO. LIMITED is currently Active. It was registered on 11/04/2002 .

Where is CAMBRIDGE JUICE CO. LIMITED located?

toggle

CAMBRIDGE JUICE CO. LIMITED is registered at Lewis House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex CB10 1PF.

What does CAMBRIDGE JUICE CO. LIMITED do?

toggle

CAMBRIDGE JUICE CO. LIMITED operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

How many employees does CAMBRIDGE JUICE CO. LIMITED have?

toggle

CAMBRIDGE JUICE CO. LIMITED had 3 employees in 2022.

What is the latest filing for CAMBRIDGE JUICE CO. LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-11 with updates.