This company is commonly known as Sejuiced Limited. The company was founded 20 years ago and was given the registration number 05100155. The firm's registered office is in INGATESTONE. You can find them at The Maltings, Norton Heath, Ingatestone, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.
Name | : | SEJUICED LIMITED |
---|---|---|
Company Number | : | 05100155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crown House, London Road, Grays, England, RM20 3LG | Director | 16 October 2020 | Active |
Crown House, 855 London Road, London Road, Grays, England, RM20 3LG | Director | 16 October 2020 | Active |
Crown House 855 London Road, London Road, Grays, England, RM20 3LG | Director | 16 October 2020 | Active |
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ | Director | 04 April 2022 | Active |
Arch 1 (Block G), Chartwell Business Park, 61-65 Paulet Road, London, England, SE5 9HW | Secretary | 13 April 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 13 April 2004 | Active |
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ | Director | 13 April 2004 | Active |
1203 Cascades Tower, 2 Westferry Road, Docklands, London, United Kingdom, E14 8JN | Director | 23 December 2011 | Active |
Crown House 855 London Road, London Road, Grays, England, RM20 3LG | Director | 16 October 2020 | Active |
61, Railway Arches, North Woolwich Road, London, United Kingdom, E16 2AA | Director | 13 April 2004 | Active |
Crown House 855 London Road, London Road, Grays, England, RM20 3LG | Director | 16 October 2020 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 13 April 2004 | Active |
Crown Holdings Limited | ||
Notified on | : | 22 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ |
Nature of control | : |
|
Miss Sylvia Marie Garvin | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-24 | Dissolution | Dissolution application strike off company. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Gazette | Gazette filings brought up to date. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.