Windsor Street
Uxbridge
UB8 1AB
Director Name | Mr Mark Anthony Cahill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge Middlesex UB8 1AB |
Director Name | Mr Mark Joseph Donnelly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Court Windsor Street Uxbridge Middlesex UB8 1AB |
Director Name | James Taylor |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 6b Parkway Porters Wood St. Albans Hertfordshire AL3 6PA |
Director Name | Mr Duncan Lowthian |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6b Parkway Porters Wood St. Albans Hertfordshire AL3 6PA |
Secretary Name | Michelle Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Netherway St Stephens St Albans Herts AL3 4NE |
Secretary Name | Mrs Catherine Michelle Lowthian |
---|---|
Status | Resigned |
Appointed | 30 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 6b Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ |
Director Name | Mr Geoffrey Richard Smith |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Experis Ltd Helicon One South Place London EC2M 2RB |
Website | www.juiceresourcesolutions.com |
---|---|
Telephone | 01727 867772 |
Telephone region | St Albans |
Registered Address | Capital Court Windsor Street Uxbridge UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
510 at £0.1 | Manpower Holdings LTD 51.00% Ordinary |
---|---|
245 at £0.1 | Duncan Lowthian 24.50% Ordinary |
245 at £0.1 | James Taylor 24.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,988,000 |
Gross Profit | £802,000 |
Net Worth | £824,000 |
Cash | £454,000 |
Current Liabilities | £442,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
16 December 2013 | Delivered on: 24 December 2013 Persons entitled: Experis Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2006 | Delivered on: 3 November 2006 Satisfied on: 24 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Damian Paul Whitham on 24 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Geoff Richard Smith on 24 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Duncan Lowthian on 24 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of James Taylor as a director on 25 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 September 2014 | Director's details changed for Geoff Smith on 24 July 2014 (2 pages) |
2 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Damian Paul Whitham on 24 July 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 January 2014 | Appointment of Geogg Smith as a director (3 pages) |
16 January 2014 | Termination of appointment of Catherine Lowthian as a secretary (2 pages) |
16 January 2014 | Appointment of Damian Paul Whitham as a director (3 pages) |
7 January 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
4 January 2014 | Resolutions
|
24 December 2013 | Registration of charge 058841580002 (25 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Sub-division of shares on 4 December 2013 (5 pages) |
11 December 2013 | Sub-division of shares on 4 December 2013 (5 pages) |
7 August 2013 | Director's details changed for James Taylor on 31 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Director's details changed for Mr Duncan Lowthian on 31 July 2013 (2 pages) |
10 June 2013 | Director's details changed for James Taylor on 10 June 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 2 August 2012 (1 page) |
18 June 2012 | Secretary's details changed for Mrs Kate Lowthian on 18 June 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 16 November 2011 (1 page) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for James Taylor on 1 August 2010 (2 pages) |
21 June 2011 | Director's details changed for James Taylor on 1 August 2010 (2 pages) |
2 June 2011 | Appointment of Mrs Kate Lowthian as a secretary (1 page) |
2 June 2011 | Termination of appointment of Michelle Taylor as a secretary (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mr Duncan Lowthian on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for James Taylor on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for James Taylor on 1 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Duncan Lowthian on 1 July 2010 (2 pages) |
28 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 October 2009 | Return made up to 24/07/09; full list of members (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from fountain court 2 victoria square victoria street st albans hertfordshire AL1 3TF (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 November 2007 | Return made up to 24/07/07; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 6B parkway, porters wood st albans herts AL3 6PA (1 page) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
24 July 2006 | Incorporation (17 pages) |