JUICY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JUICY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400836

Incorporation date

21/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 King William Street, London EC4N 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon20/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon01/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2024
Termination of appointment of Sakib Zoheb Bashir as a director on 2024-08-21
dot icon21/08/2024
Appointment of Mr Idris Olusegun Ibrahim as a secretary on 2024-08-21
dot icon13/08/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon25/07/2024
Appointment of Mr Ridwan Otun as a director on 2024-07-25
dot icon10/07/2024
Registered office address changed from 29 Hinde House Lane Sheffield S4 8GY England to 18 King William Street London EC4N 7BP on 2024-07-10
dot icon20/05/2024
Appointment of Mr Sakib Zoheb Bashir as a director on 2024-05-09
dot icon20/05/2024
Termination of appointment of Ridwan Otun as a director on 2024-05-15
dot icon15/05/2024
Appointment of Mr Ridwan Otun as a director on 2024-05-15
dot icon09/05/2024
Termination of appointment of Sakib Zoheb Bashir as a director on 2024-05-09
dot icon18/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Termination of appointment of Eimantas Tautkevicius as a director on 2023-11-01
dot icon06/10/2023
Certificate of change of name
dot icon19/04/2023
Confirmation statement made on 2023-02-09 with updates
dot icon22/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Termination of appointment of Solomon Gambrah as a director on 2022-10-14
dot icon25/10/2022
Appointment of Mr. Eimantas Tautkevicius as a director on 2022-10-16
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon12/08/2022
Certificate of change of name
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon09/02/2022
Appointment of Mr Solomon Gambrah as a director on 2022-02-01
dot icon26/01/2022
Micro company accounts made up to 2021-03-31
dot icon26/11/2021
Termination of appointment of Yousuf Humaid Said Al-Minji as a director on 2021-11-26
dot icon26/11/2021
Appointment of Mr Sakib Zoheb Bashir as a director on 2021-11-26
dot icon20/10/2021
Registered office address changed from 2a Thames Road Barking IG11 0HZ England to 29 Hinde House Lane Sheffield S4 8GY on 2021-10-20
dot icon12/10/2021
Cessation of Yousuf Humaid Al-Minji as a person with significant control on 2021-08-24
dot icon12/10/2021
Notification of Idris Olusegun Ibrahim as a person with significant control on 2021-08-24
dot icon01/09/2021
Director's details changed for Mr Yousuf Al Minji on 2021-09-01
dot icon01/09/2021
Cessation of Yousaf Al Minji as a person with significant control on 2016-04-06
dot icon01/09/2021
Notification of Yousuf Humaid Said Al-Minji as a person with significant control on 2016-04-06
dot icon09/07/2021
Confirmation statement made on 2021-05-17 with updates
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Resolutions
dot icon24/07/2019
Director's details changed for Mr Yousuf Al Minji on 2018-12-15
dot icon24/07/2019
Director's details changed for Mr Yousuf Al Minji on 2019-07-01
dot icon24/07/2019
Registered office address changed from Unit 17, Lynes House 526-528 Watford Way London NW7 4RS England to 2a Thames Road Barking IG11 0HZ on 2019-07-24
dot icon21/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon17/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/06/2017
Registered office address changed from Unit 4, 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Unit 17, Lynes House 526-528 Watford Way London NW7 4RS on 2017-06-04
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/07/2015
Certificate of change of name
dot icon25/07/2015
Change of name notice
dot icon17/06/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Satisfaction of charge 1 in full
dot icon20/01/2015
Satisfaction of charge 2 in full
dot icon23/12/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon23/12/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon17/11/2014
Registered office address changed from 322-323 Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Unit 4, 3Rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 2014-11-17
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon21/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon31/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/09/2011
Director's details changed for Mr Yousuf Al Minji on 2011-08-01
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon04/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/05/2010
Director's details changed for Yousuf Al Minji on 2010-03-21
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 21/03/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from 5TH floor berkeley house 18-24 high street edgware edgware middlesex HA8 7RP united kingdom
dot icon17/02/2009
Appointment terminated secretary lontex exporte LTD
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 21/03/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from 87 cricklewood broadway london NW2 3JG
dot icon02/10/2007
New secretary appointed
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 21/03/07; full list of members
dot icon25/04/2007
Secretary resigned
dot icon13/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 21/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2005
Return made up to 21/03/05; full list of members
dot icon01/04/2004
Return made up to 21/03/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 21/03/03; full list of members
dot icon03/05/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon21/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.51K
-
0.00
-
-
2022
3
188.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Otun, Ridwan
Director
15/05/2024 - 15/05/2024
-
Olusegun Ibrahim, Idris
Secretary
21/08/2024 - Present
-
REMOS SECRETARIES LTD
Corporate Secretary
21/03/2002 - 01/03/2007
25
Al-Minji, Yousuf Humaid Said
Director
02/04/2002 - 26/11/2021
-
Gambrah, Solomon
Director
01/02/2022 - 14/10/2022
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JUICY HOLDINGS LIMITED

JUICY HOLDINGS LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at 18 King William Street, London EC4N 7BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JUICY HOLDINGS LIMITED?

toggle

JUICY HOLDINGS LIMITED is currently Active. It was registered on 21/03/2002 .

Where is JUICY HOLDINGS LIMITED located?

toggle

JUICY HOLDINGS LIMITED is registered at 18 King William Street, London EC4N 7BP.

What does JUICY HOLDINGS LIMITED do?

toggle

JUICY HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for JUICY HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-09 with updates.