The Juice Executive Ltd LORDSWOOD


Founded in 2014, The Juice Executive, classified under reg no. 09070086 is an active company. Currently registered at Unit 31, Revenge Road ME5 8UD, Lordswood the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Adam D., Benjamin A. and Alexandra W.. Of them, Alexandra W. has been with the company the longest, being appointed on 4 June 2014 and Adam D. and Benjamin A. have been with the company for the least time - from 20 September 2023. As of 15 May 2024, our data shows no information about any ex officers on these positions.

The Juice Executive Ltd Address / Contact

Office Address Unit 31, Revenge Road
Town Lordswood
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09070086
Date of Incorporation Wed, 4th Jun 2014
Industry Manufacture of fruit and vegetable juice
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Adam D.

Position: Director

Appointed: 20 September 2023

Benjamin A.

Position: Director

Appointed: 20 September 2023

Alexandra W.

Position: Director

Appointed: 04 June 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Nurture Brands Limited from London, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alexandra W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nurture Brands Limited

61 Grosvenor Street, London, W1K 3JE, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 09190657
Notified on 20 September 2023
Nature of control: 75,01-100% shares

Alexandra W.

Notified on 6 April 2017
Ceased on 20 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-190 634-279 359      
Balance Sheet
Cash Bank In Hand34038 345      
Cash Bank On Hand 38 34574264 13078 78732 44633 29811 456
Current Assets9 305102 455112 727249 218269 489227 451361 631466 750
Debtors4 96554 11079 303123 057121 992115 282221 912330 897
Net Assets Liabilities -279 359-263 242-62 5176 444-12 060-4 55972 365
Net Assets Liabilities Including Pension Asset Liability-190 634-279 359      
Property Plant Equipment 100 23291 49579 628171 179685 1561 411 7731 452 855
Stocks Inventory4 00010 000      
Tangible Fixed Assets78 394100 232      
Total Inventories 10 00032 68262 03168 71079 723106 421124 397
Other Debtors   5 000    
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-190 734-279 459      
Shareholder Funds-190 634-279 359      
Other
Amount Specific Advance Or Credit Directors     14 677  
Amount Specific Advance Or Credit Made In Period Directors     14 677  
Amount Specific Advance Or Credit Repaid In Period Directors      14 677 
Accumulated Depreciation Impairment Property Plant Equipment 94 039117 708153 103180 065217 588279 371374 835
Average Number Employees During Period  11515152325
Bank Borrowings Overdrafts 114 791     
Creditors 372 865402 865400 000476 250984 7101 747 6791 789 461
Creditors Due After One Year220 000372 865      
Creditors Due Within One Year58 333109 181      
Fixed Assets 100 232121 497226 483316 907814 8991 522 5831 547 895
Increase From Depreciation Charge For Year Property Plant Equipment  23 66935 39526 96337 52369 15095 464
Investments Fixed Assets  30 002146 855    
Investments In Group Undertakings  30 002146 855-186 671   
Net Current Assets Liabilities-49 028-6 72618 126126 130180 343163 268220 537313 931
Number Shares Allotted100100      
Other Creditors 372 865402 865400 000476 250   
Other Taxation Social Security Payable 36 68024 3813 317    
Par Value Share11      
Property Plant Equipment Gross Cost 194 271209 203232 731351 244902 7441 691 1441 827 690
Provisions For Liabilities Balance Sheet Subtotal   15 13014 556   
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions138 04165 730      
Tangible Fixed Assets Cost Or Valuation138 041194 271      
Tangible Fixed Assets Depreciation59 64794 039      
Tangible Fixed Assets Depreciation Charged In Period59 64737 643      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 251      
Tangible Fixed Assets Disposals 9 500      
Total Additions Including From Business Combinations Property Plant Equipment  14 93523 528118 513551 500797 305136 546
Total Assets Less Current Liabilities29 36693 506139 623352 613497 251978 1671 743 1201 861 826
Trade Creditors Trade Payables 60 26942 102104 63366 947   
Trade Debtors Trade Receivables 54 11079 303115 557111 486   
Accrued Liabilities    10 229   
Accumulated Amortisation Impairment Intangible Assets    53 16473 23093 688114 521
Corporation Tax Payable   14   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 367 
Disposals Property Plant Equipment      8 905 
Increase From Amortisation Charge For Year Intangible Assets    53 16420 06620 45820 833
Intangible Assets    145 729129 743110 81095 040
Intangible Assets Gross Cost    198 893202 973204 498209 561
Merchandise   62 03168 710   
Prepayments   2 5007 543   
Recoverable Value-added Tax    2 963   
Total Additions Including From Business Combinations Intangible Assets    198 8934 0801 5255 063

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 16th March 2024
filed on: 29th, March 2024
Free Download (4 pages)

Company search

Advertisements