The Berry Juice Company Limited LONDON


Founded in 2002, The Berry Juice Company, classified under reg no. 04399915 is an active company. Currently registered at 3 Hornton Place W8 4LZ, London the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/12/13 The Berry Juice Company Limited is no longer carrying the name Ti-mar Beverages.

Currently there are 3 directors in the the firm, namely Zayd Z., Khaled E. and Ghias E.. In addition one secretary - Mohamed A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mohamed L. who worked with the the firm until 12 December 2005.

The Berry Juice Company Limited Address / Contact

Office Address 3 Hornton Place
Office Address2 Second Floor
Town London
Post code W8 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399915
Date of Incorporation Wed, 20th Mar 2002
Industry
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Zayd Z.

Position: Director

Appointed: 30 November 2013

Khaled E.

Position: Director

Appointed: 21 December 2010

Mohamed A.

Position: Secretary

Appointed: 12 March 2006

Ghias E.

Position: Director

Appointed: 23 March 2002

Tarik A.

Position: Director

Appointed: 21 December 2010

Resigned: 13 September 2017

Harrie B.

Position: Director

Appointed: 20 December 2010

Resigned: 30 November 2013

Riad E.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2004

Mohamed L.

Position: Director

Appointed: 23 March 2002

Resigned: 12 December 2005

Mohamed L.

Position: Secretary

Appointed: 23 March 2002

Resigned: 12 December 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 22 March 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 22 March 2002

Company previous names

Ti-mar Beverages December 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand302 352286 873376 124
Current Assets1 571 0741 608 2451 546 389
Debtors719 389862 545665 709
Other Debtors93 55152 532116 468
Total Inventories549 333458 827504 556
Property Plant Equipment13 66310 246 
Other
Accumulated Depreciation Impairment Property Plant Equipment61 69165 10867 670
Average Number Employees During Period343
Creditors507 531437 506348 657
Increase From Depreciation Charge For Year Property Plant Equipment 3 4171 622
Net Current Assets Liabilities1 063 5431 170 7391 197 732
Number Shares Issued Fully Paid 572 268572 268
Other Creditors7 3672 200485
Other Taxation Social Security Payable36 29832 47011 429
Par Value Share 11
Profit Loss 103 77924 431
Property Plant Equipment Gross Cost75 35475 354 
Total Assets Less Current Liabilities1 077 2061 180 9851 205 416
Trade Creditors Trade Payables463 866402 836336 743
Trade Debtors Trade Receivables625 838810 013549 241

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (12 pages)

Company search