Juice Creative Design Limited LEICESTER


Founded in 2003, Juice Creative Design, classified under reg no. 04648798 is an active company. Currently registered at Unit 16 King Street Buildings LE19 4NT, Leicester the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Nicholas T., Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 27 January 2003 and Nicholas T. has been with the company for the least time - from 2 January 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Juice Creative Design Limited Address / Contact

Office Address Unit 16 King Street Buildings
Office Address2 Enderby
Town Leicester
Post code LE19 4NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04648798
Date of Incorporation Mon, 27th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nicholas T.

Position: Director

Appointed: 02 January 2004

Mark H.

Position: Director

Appointed: 27 January 2003

Sarah S.

Position: Secretary

Appointed: 01 July 2021

Resigned: 17 February 2022

Richard M.

Position: Director

Appointed: 01 January 2009

Resigned: 08 March 2010

Nicholas T.

Position: Director

Appointed: 02 January 2004

Resigned: 06 August 2004

Nina H.

Position: Director

Appointed: 27 January 2003

Resigned: 10 March 2004

Natalie A.

Position: Director

Appointed: 27 January 2003

Resigned: 10 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2003

Resigned: 27 January 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 January 2003

Resigned: 27 January 2003

Nina H.

Position: Secretary

Appointed: 27 January 2003

Resigned: 30 June 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Mark H. This PSC and has 25-50% shares. Another one in the PSC register is Nicholas T. This PSC owns 25-50% shares.

Mark H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand578 249641 117572 896644 124676 106
Current Assets1 760 9941 660 9652 024 7841 888 7241 771 648
Debtors1 169 5591 008 5951 440 8671 234 6271 082 820
Net Assets Liabilities1 314 5601 367 2901 520 5761 444 5221 245 226
Other Debtors525 292395 816487 180570 449420 771
Property Plant Equipment177 373221 654222 548327 353345 562
Total Inventories13 18611 25311 0219 97312 722
Other
Accrued Liabilities Deferred Income161 470134 069228 248285 853 
Accumulated Depreciation Impairment Property Plant Equipment373 945183 568232 351288 771299 235
Additions Other Than Through Business Combinations Property Plant Equipment 155 96449 677161 225125 765
Average Number Employees During Period2323232530
Corporation Tax Payable160 000123 707117 70299 534 
Creditors30 886484 04713 03276 069100 128
Deferred Tax Liabilities19 07231 28236 468  
Finance Lease Liabilities Present Value Total30 886 13 03276 069100 128
Fixed Assets177 373221 654222 548  
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 812142 12588 31259 967 
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 12 2105 186  
Increase From Depreciation Charge For Year Property Plant Equipment 41 77848 78356 42076 013
Net Current Assets Liabilities1 187 1451 176 9181 347 5281 268 5021 083 259
Net Deferred Tax Liability Asset19 07231 28236 468  
Nominal Value Allotted Share Capital9 0009 0009 000  
Number Shares Issued Fully Paid9 0009 0009 0009 0009 000
Accrued Liabilities   285 853311 162
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -65 549
Disposals Property Plant Equipment    -97 092
Other Creditors2 3714 2174 7114 4485 526
Other Inventories   9 97312 722
Other Taxation Social Security Payable 149 532248 400173 704 
Par Value Share 11 1
Prepayments   17 01118 634
Prepayments Accrued Income15 29314 79114 01117 011 
Property Plant Equipment Gross Cost551 318405 222454 899616 124644 797
Provisions For Liabilities Balance Sheet Subtotal19 07231 28236 46875 26483 467
Taxation Social Security Payable117 027149 532 273 238257 592
Total Assets Less Current Liabilities1 364 5181 398 5721 570 0761 595 8551 428 821
Total Borrowings   76 069100 128
Trade Creditors Trade Payables126 92972 52272 98242 38094 933
Trade Debtors Trade Receivables628 974597 988939 676647 167643 415
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 233 136   
Other Disposals Property Plant Equipment 302 060   
Taxation Including Deferred Taxation Balance Sheet Subtotal19 07231 28236 468  
Amount Specific Advance Or Credit Directors  477 684570 449420 771
Amount Specific Advance Or Credit Made In Period Directors   662 765430 322
Amount Specific Advance Or Credit Repaid In Period Directors   -570 000-580 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, June 2023
Free Download (13 pages)

Company search

Advertisements