UKBizDB.co.uk

JEUNESSE GLOBAL (EUROPE) LIMITED

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

This company is commonly known as Jeunesse Global (europe) Limited. The company was founded 13 years ago and was given the registration number 07464371. The firm's registered office is in FRODSHAM. You can find them at Frodsham Business Centre, Bridge Lane, Frodsham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JEUNESSE GLOBAL (EUROPE) LIMITED
Company Number:07464371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jeunesse Global (Europe) Limited, C/O Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, England, WA7 4QX

Director01 December 2023Active
Jeunesse Global (Europe) Limited, C/O Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, England, WA7 4QX

Director01 February 2022Active
650, Douglas Avenue Suite 1040, Altamonte Springs, United States, FL 32714

Secretary08 December 2010Active
Jeunesse Global (Europe) Limited, C/O Accountants247 Ltd, Block 5, Room 5172, The Heath Business And Technical Park, Runcorn, England, WA7 4QX

Director25 January 2023Active
Unit 4, Whitworth Court, Runcorn, England, WA7 1WA

Director30 April 2020Active
650, Douglas Avenue Suite 1040, Altamonte Springs, Usa, FL 32714

Director08 December 2010Active
Unit 4, Whitworth Court, Runcorn, England, WA7 1WA

Director01 January 2021Active

People with Significant Control

Jeunesse Global Holdings Llc
Notified on:25 January 2023
Status:Active
Country of residence:United States
Address:901, Sam Rayburn Highway, Melissa, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Ogale Ray
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:American
Country of residence:England
Address:Unit 4, Whitworth Court, Runcorn, England, WA7 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wendy Ruth Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:American
Country of residence:England
Address:Unit 4, Whitworth Court, Runcorn, England, WA7 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-07Address

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

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Second filing of director appointment with name.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Address

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

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.