The Juice Plus+ Company Ltd LONDON


Founded in 1996, The Juice Plus+ Company, classified under reg no. 03222291 is an active company. Currently registered at Waterfront (3rd Floor) Manbre Road W6 9RU, London the company has been in the business for twenty nine years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on April 30, 2022. Since October 2, 2014 The Juice Plus+ Company Ltd is no longer carrying the name Nsa (ir.be.nl.uk).

The company has 2 directors, namely Travis G., Amanda W.. Of them, Amanda W. has been with the company the longest, being appointed on 20 May 2021 and Travis G. has been with the company for the least time - from 9 July 2024. 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.

The Juice Plus+ Company Ltd Address / Contact

Office Address Waterfront (3rd Floor) Manbre Road
Office Address2 Hammersmith Embankment
Town London
Post code W6 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222291
Date of Incorporation Tue, 9th Jul 1996
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (355 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Travis G.

Position: Director

Appointed: 09 July 2024

Amanda W.

Position: Director

Appointed: 20 May 2021

John H.

Position: Director

Appointed: 08 June 2022

Resigned: 03 April 2023

John T.

Position: Director

Appointed: 08 June 2022

Resigned: 10 June 2024

Shawn E.

Position: Director

Appointed: 07 May 2020

Resigned: 08 June 2022

Paul J.

Position: Director

Appointed: 01 August 2018

Resigned: 12 May 2021

Harry H.

Position: Director

Appointed: 19 August 2015

Resigned: 07 May 2020

Douglas A.

Position: Director

Appointed: 19 August 2015

Resigned: 01 December 2016

Alessandra G.

Position: Director

Appointed: 18 July 2014

Resigned: 16 April 2015

Alex D.

Position: Director

Appointed: 18 July 2014

Resigned: 30 June 2019

Dan H.

Position: Director

Appointed: 18 July 2014

Resigned: 20 November 2018

Paolo M.

Position: Director

Appointed: 02 November 2009

Resigned: 01 June 2011

James O.

Position: Secretary

Appointed: 28 June 2005

Resigned: 04 March 2014

Jasvinder B.

Position: Secretary

Appointed: 05 August 2002

Resigned: 28 June 2005

Charles E.

Position: Secretary

Appointed: 12 May 2000

Resigned: 31 May 2004

David C.

Position: Director

Appointed: 10 October 1996

Resigned: 01 March 1997

Stephen A.

Position: Secretary

Appointed: 10 October 1996

Resigned: 12 May 2000

Stephen A.

Position: Director

Appointed: 10 October 1996

Resigned: 27 August 2000

Shay O.

Position: Director

Appointed: 09 August 1996

Resigned: 04 March 2014

James O.

Position: Director

Appointed: 09 August 1996

Resigned: 04 March 2014

Charles E.

Position: Director

Appointed: 09 August 1996

Resigned: 10 October 1996

Katharine M.

Position: Nominee Director

Appointed: 09 July 1996

Resigned: 09 August 1996

David W.

Position: Nominee Secretary

Appointed: 09 July 1996

Resigned: 09 August 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Nsa (Holdings) Limited from London, United Kingdom. This PSC is categorised as "a private company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nsa (Holdings) Limited

Waterfront (3rd Floor) Manbre Road, Hammersmith Embankment, London, Berkshire, W6 9RU, United Kingdom

Legal authority The Companies Act
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 04903412
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nsa (ir.be.nl.uk) October 2, 2014
Direct Net International November 26, 1998
Nova Vita November 15, 1996
Ellco 80 September 5, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 10th, January 2024
Free Download (32 pages)

Company search

Advertisements