Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUIZY DRINKS LTD
Company Information for

JUIZY DRINKS LTD

UNIT 1, 36 PARK STREET, MANCHESTER, M3 1ET,
Company Registration Number
03150520
Private Limited Company
Active

Company Overview

About Juizy Drinks Ltd
JUIZY DRINKS LTD was founded on 1996-01-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Juizy Drinks Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JUIZY DRINKS LTD
 
Legal Registered Office
UNIT 1
36 PARK STREET
MANCHESTER
M3 1ET
Other companies in M1
 
Previous Names
N CHOWDHARY PROP CO LTD21/07/2023
CHOWDHARY PROPERTY INVESTMENT LIMITED02/03/2021
Filing Information
Company Number 03150520
Company ID Number 03150520
Date formed 1996-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 08:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUIZY DRINKS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUIZY DRINKS LTD

Current Directors
Officer Role Date Appointed
NAWEED AHMED CHOWDHARY
Company Secretary 1996-01-25
JAWED AHMED CHOWDHARY
Director 1996-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
LUBNA CHOWDHARY
Director 1996-01-25 2002-06-06
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1996-01-24 1996-01-25
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1996-01-24 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAWED AHMED CHOWDHARY LOVEOWN LTD Director 2015-10-15 CURRENT 2015-10-15 Active
JAWED AHMED CHOWDHARY RJN TECHNOLOGIES LTD Director 2015-09-05 CURRENT 2015-09-05 Active
JAWED AHMED CHOWDHARY AFFAIR CLOTHING LTD Director 2012-07-02 CURRENT 2012-07-02 Active
JAWED AHMED CHOWDHARY ARABESQUE APPAREL LIMITED Director 1991-08-31 CURRENT 1989-04-14 Dissolved 2017-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM 355 Bury & Rochdale Old Road Heywood Rochdale Lancashire OL10 4BB United Kingdom
2023-07-25DIRECTOR APPOINTED MR JAWED CHOWDHARY
2023-07-25CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOWDHARY JAWED
2023-07-25Change of details for Mr Naweed Ahmed Chowdhary as a person with significant control on 2023-07-25
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-21Company name changed n chowdhary prop co LTD\certificate issued on 21/07/23
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-02RES15CHANGE OF COMPANY NAME 02/03/21
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 68-70 Newton Street Manchester M1 1EE
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR NAWEED AHMED CHOWDHARY
2020-07-09PSC04Change of details for Mr Naweed Ahmed Chowdhary as a person with significant control on 2020-07-09
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAWED AHMED CHOWDHARY
2020-07-09PSC07CESSATION OF JAWED AHMED CHOWDHARY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06RES01ADOPT ARTICLES 06/07/20
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-17DISS40Compulsory strike-off action has been discontinued
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-24DISS40Compulsory strike-off action has been discontinued
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0124/01/14 ANNUAL RETURN FULL LIST
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0124/01/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0124/01/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-10CH03SECRETARY'S DETAILS CHNAGED FOR NAWEED AHMED CHOWDHARY on 2010-02-10
2010-02-10CH01Director's details changed for Jawed Ahmed Chowdhary on 2010-02-10
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-27363aReturn made up to 24/01/09; full list of members
2009-04-27287Registered office changed on 27/04/2009 from lynwood 355 bury & rochdale old road heywood lancashire OL10 4BB
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09AA31/03/07 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-02-27363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-15363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-14363aRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-07363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14288bDIRECTOR RESIGNED
2002-01-31363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-24363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-01363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-01-28363sRETURN MADE UP TO 24/01/99; CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-27288cSECRETARY'S PARTICULARS CHANGED
1999-01-27287REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 68-70 NEWTON STREET PICCADILLY MANCHESTER M1 1EE
1999-01-27288cDIRECTOR'S PARTICULARS CHANGED
1999-01-27288cDIRECTOR'S PARTICULARS CHANGED
1998-02-05363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-22363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1997-02-11225ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97
1996-02-06288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1996-02-06288NEW SECRETARY APPOINTED
1996-02-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-06287REGISTERED OFFICE CHANGED ON 06/02/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER.
1996-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to JUIZY DRINKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against JUIZY DRINKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUIZY DRINKS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due Within One Year 2012-04-01 £ 43,523

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUIZY DRINKS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 3,205
Current Assets 2012-04-01 £ 214,596
Debtors 2012-04-01 £ 211,391
Shareholder Funds 2012-04-01 £ 171,073

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUIZY DRINKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JUIZY DRINKS LTD
Trademarks
We have not found any records of JUIZY DRINKS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUIZY DRINKS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as JUIZY DRINKS LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JUIZY DRINKS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHOWDHARY PROPERTY INVESTMENT LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUIZY DRINKS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUIZY DRINKS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.