Background WavePink WaveYellow Wave

PAPER & JUICE MANAGEMENT LTD (09930076)

PAPER & JUICE MANAGEMENT LTD (09930076) is an active UK company. incorporated on 29 December 2015. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PAPER & JUICE MANAGEMENT LTD has been registered for 10 years. Current directors include AUGER, Anthony, WILLIAMS, Alexandra Frances.

Company Number
09930076
Status
active
Type
ltd
Incorporated
29 December 2015
Age
10 years
Address
28 Fulbert Drive, Maidstone, ME14 4PU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AUGER, Anthony, WILLIAMS, Alexandra Frances
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPER & JUICE MANAGEMENT LTD

PAPER & JUICE MANAGEMENT LTD is an active company incorporated on 29 December 2015 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PAPER & JUICE MANAGEMENT LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09930076

LTD Company

Age

10 Years

Incorporated 29 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

28 Fulbert Drive Bearsted Maidstone, ME14 4PU,

Previous Addresses

Unit 31 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD United Kingdom
From: 29 December 2015To: 14 September 2024
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
May 17
Director Joined
Nov 19
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AUGER, Anthony

Active
Fulbert Drive, MaidstoneME14 4PU
Born August 1965
Director
Appointed 14 Sept 2024

WILLIAMS, Alexandra Frances

Active
Revenge Road, ChathamME5 8UD
Born November 1991
Director
Appointed 29 Dec 2015

WILLIAMS, Alexandra Frances

Resigned
Lordswood Industrial Estate, ChathamME5 8UD
Secretary
Appointed 29 Dec 2015
Resigned 24 Dec 2025

LAUNDERS, Kenneth John

Resigned
Revenge Road, ChathamME5 8UD
Born January 1946
Director
Appointed 25 Nov 2019
Resigned 24 Dec 2025

MURRISON, Jamie

Resigned
Lordswood Industrial Estate, ChathamME5 8UD
Born November 1988
Director
Appointed 29 Dec 2015
Resigned 03 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Auger

Active
Fulbert Drive, MaidstoneME14 4PU
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2024
Revenge Road, ChathamME5 8UD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2024

Mrs Alexandra Frances Williams

Ceased
Fulbert Drive, MaidstoneME14 4PU
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 14 Sept 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
17 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
17 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Incorporation Company
29 December 2015
NEWINCIncorporation