UKBizDB.co.uk

BLUE ORANGE JUICE BARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Orange Juice Bars Limited. The company was founded 7 years ago and was given the registration number 10386806. The firm's registered office is in POOLE. You can find them at 21 Church Road, Parkstone, Poole, Dorset. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:BLUE ORANGE JUICE BARS LIMITED
Company Number:10386806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2016
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:21 Church Road, Parkstone, Poole, Dorset, England, BH14 8UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 High Street, Poole, England, BH15 1BP

Director20 September 2019Active
29, Charmouth Grove, Poole, United Kingdom, BH14 0LP

Director21 September 2016Active

People with Significant Control

Ms Gemma Martin
Notified on:20 September 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:10 High Street, Poole, England, BH15 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Frances Greenhaf
Notified on:21 September 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:29 Charmouth Grove, Poole, England, BH14 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew New
Notified on:21 September 2016
Status:Active
Date of birth:December 1977
Nationality:English
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Andrew New
Notified on:21 September 2016
Status:Active
Date of birth:December 1977
Nationality:English
Country of residence:England
Address:29 Charmouth Grove, Poole, England, BH14 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Frances Greenhaf
Notified on:21 September 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Capital

Capital allotment shares.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Accounts

Change account reference date company previous shortened.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.