Company NameJuice Resource Solutions Ltd
Company StatusActive
Company Number05884158
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Damian Paul Whitham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManpower Group Capital Court
Windsor Street
Uxbridge
UB8 1AB
Director NameMr Mark Anthony Cahill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
Middlesex
UB8 1AB
Director NameMr Mark Joseph Donnelly
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCapital Court Windsor Street
Uxbridge
Middlesex
UB8 1AB
Director NameJames Taylor
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address6b Parkway
Porters Wood
St. Albans
Hertfordshire
AL3 6PA
Director NameMr Duncan Lowthian
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6b Parkway
Porters Wood
St. Albans
Hertfordshire
AL3 6PA
Secretary NameMichelle Louise Taylor
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Netherway
St Stephens
St Albans
Herts
AL3 4NE
Secretary NameMrs Catherine Michelle Lowthian
StatusResigned
Appointed30 April 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address6b Parkway
Porters Wood
St. Albans
Hertfordshire
AL3 6PQ
Director NameMr Geoffrey Richard Smith
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExperis Ltd Helicon
One South Place
London
EC2M 2RB

Contact

Websitewww.juiceresourcesolutions.com
Telephone01727 867772
Telephone regionSt Albans

Location

Registered AddressCapital Court
Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

510 at £0.1Manpower Holdings LTD
51.00%
Ordinary
245 at £0.1Duncan Lowthian
24.50%
Ordinary
245 at £0.1James Taylor
24.50%
Ordinary

Financials

Year2014
Turnover£5,988,000
Gross Profit£802,000
Net Worth£824,000
Cash£454,000
Current Liabilities£442,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

16 December 2013Delivered on: 24 December 2013
Persons entitled: Experis Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2006Delivered 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

Filing History

4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (20 pages)
8 September 2016Full accounts made up to 31 December 2015 (20 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Director's details changed for Damian Paul Whitham on 24 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Geoff Richard Smith on 24 July 2015 (2 pages)
6 August 2015Director's details changed for Mr Duncan Lowthian on 24 July 2015 (2 pages)
27 July 2015Termination of appointment of James Taylor as a director on 25 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 September 2014Director's details changed for Geoff Smith on 24 July 2014 (2 pages)
2 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Director's details changed for Damian Paul Whitham on 24 July 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 January 2014Appointment of Geogg Smith as a director (3 pages)
16 January 2014Termination of appointment of Catherine Lowthian as a secretary (2 pages)
16 January 2014Appointment of Damian Paul Whitham as a director (3 pages)
7 January 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 December 2013Registration of charge 058841580002 (25 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
11 December 2013Sub-division of shares on 4 December 2013 (5 pages)
11 December 2013Sub-division of shares on 4 December 2013 (5 pages)
7 August 2013Director's details changed for James Taylor on 31 July 2013 (2 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (4 pages)
5 August 2013Director's details changed for Mr Duncan Lowthian on 31 July 2013 (2 pages)
10 June 2013Director's details changed for James Taylor on 10 June 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 2 August 2012 (1 page)
18 June 2012Secretary's details changed for Mrs Kate Lowthian on 18 June 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 16 November 2011 (1 page)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for James Taylor on 1 August 2010 (2 pages)
21 June 2011Director's details changed for James Taylor on 1 August 2010 (2 pages)
2 June 2011Appointment of Mrs Kate Lowthian as a secretary (1 page)
2 June 2011Termination of appointment of Michelle Taylor as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr Duncan Lowthian on 1 July 2010 (2 pages)
10 September 2010Director's details changed for James Taylor on 1 July 2010 (2 pages)
10 September 2010Director's details changed for James Taylor on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Mr Duncan Lowthian on 1 July 2010 (2 pages)
28 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 October 2009Return made up to 24/07/09; full list of members (4 pages)
30 September 2009Registered office changed on 30/09/2009 from fountain court 2 victoria square victoria street st albans hertfordshire AL1 3TF (1 page)
3 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 24/07/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 November 2007Return made up to 24/07/07; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
5 July 2007Registered office changed on 05/07/07 from: 6B parkway, porters wood st albans herts AL3 6PA (1 page)
3 November 2006Particulars of mortgage/charge (4 pages)
24 July 2006Incorporation (17 pages)