Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Juice Brewery Limited
The Juice Brewery Limited is a dissolved company incorporated on 18 September 2007 with the registered office located in London, Greater London. The Juice Brewery Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 March 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Company No
06374817
Private limited company
Age
17 years
Incorporated
18 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Juice Brewery Limited
Contact
Address
B&C ASSOCIATES LIMITED
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Same address for the past
11 years
Companies in NW7 3SA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
27
Controllers (PSC)
-
Simon Joseph Pollins
Director • Secretary • Chartered Accountant • British • Lives in UK • Born in Jan 1964
Mr Gregory John Watson
Director • British • Lives in England • Born in Feb 1963
Mr Neville John Portelli
Director • British • Lives in UK • Born in Dec 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aim Academies Trust
Simon Joseph Pollins is a mutual person.
Active
Epik Ideas Limited
Mr Gregory John Watson is a mutual person.
Active
The Mezzanine Lending Co. Limited
Simon Joseph Pollins is a mutual person.
Active
Mezzanine Lending 1 Limited
Simon Joseph Pollins is a mutual person.
Active
Kunadale Limited
Mr Neville John Portelli is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£39.66K
Decreased by £52.71K (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£160.86K
Decreased by £190.55K (-54%)
Total Liabilities
-£2.47M
Increased by £503.66K (+26%)
Net Assets
-£2.3M
Decreased by £694.21K (+43%)
Debt Ratio (%)
1533%
Increased by 974.4% (+175%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 22 Apr 2014
Registered Address Changed
12 Years Ago on 19 Nov 2012
Voluntary Liquidator Appointed
12 Years Ago on 9 Nov 2012
Voluntary Liquidator Appointed
12 Years Ago on 29 Oct 2012
Sharon Segal Resigned
12 Years Ago on 8 Oct 2012
Small Accounts Submitted
13 Years Ago on 21 Dec 2011
Confirmation Submitted
13 Years Ago on 17 Nov 2011
Peter Shalson Resigned
14 Years Ago on 21 Feb 2011
Mr Simon Joseph Pollins Appointed
14 Years Ago on 21 Feb 2011
Small Accounts Submitted
14 Years Ago on 18 Feb 2011
Get Alerts
Get Credit Report
Discover The Juice Brewery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 15 Mar 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Dec 2015
Liquidators' statement of receipts and payments to 22 October 2014
Submitted on 17 Dec 2014
Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
Submitted on 22 Apr 2014
Liquidators' statement of receipts and payments to 22 October 2013
Submitted on 25 Nov 2013
Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 19 November 2012
Submitted on 19 Nov 2012
Appointment of a voluntary liquidator
Submitted on 9 Nov 2012
Statement of affairs with form 4.19
Submitted on 29 Oct 2012
Appointment of a voluntary liquidator
Submitted on 29 Oct 2012
Resolutions
Submitted on 29 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs