Company NameRecjuice Limited
Company StatusDissolved
Company Number05945818
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NameRecruitment Juice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Trott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressThird Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameMr Roy Douglas Ripper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleManaging Director
Correspondence Address4 Western Road
Hurtspierpoint
Hassocks
West Sussex
BN6 9TA
Secretary NameDeborah Parker
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Western Road
Hurstpierpoint
West Sussex
BN6 9TA
Secretary NameMr Eamonn McArdle
StatusResigned
Appointed19 January 2011(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2011)
RoleCompany Director
Correspondence AddressThird Floor 111 Charterhouse Street
London
EC1M 6AW

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Matthew Trott
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,397
Cash£452
Current Liabilities£4,849

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (4 pages)
9 July 2014Application to strike the company off the register (4 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 May 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
28 May 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
9 April 2014Director's details changed for Mr Matthew Trott on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Matthew Trott on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Matthew Trott on 9 April 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Mr Matthew Trott on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Matthew Trott on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Matthew Trott on 1 September 2012 (2 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Director's details changed for Mr Matthew Trott on 14 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Matthew Trott on 14 May 2012 (2 pages)
1 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
1 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 January 2012Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Matthew Trott on 18 January 2012 (2 pages)
18 January 2012Termination of appointment of Eamonn Mcardle as a secretary (1 page)
18 January 2012Registered office address changed from C/O Bms(Silchester)Limited Whistlers Barn Whistlers Lane Silchester Reading RG7 2NE United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from C/O Bms(Silchester)Limited Whistlers Barn Whistlers Lane Silchester Reading RG7 2NE United Kingdom on 18 January 2012 (1 page)
18 January 2012Termination of appointment of Eamonn Mcardle as a secretary (1 page)
18 January 2012Director's details changed for Matthew Trott on 18 January 2012 (2 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
19 January 2011Appointment of Mr Eamonn Mcardle as a secretary (1 page)
19 January 2011Registered office address changed from 4 Western Road Hurstpierpoint Hassocks West Sussex BN6 9TA Uk on 19 January 2011 (1 page)
19 January 2011Termination of appointment of Deborah Parker as a secretary (1 page)
19 January 2011Registered office address changed from 4 Western Road Hurstpierpoint Hassocks West Sussex BN6 9TA Uk on 19 January 2011 (1 page)
19 January 2011Director's details changed for Matthew Trott on 31 May 2010 (2 pages)
19 January 2011Appointment of Mr Eamonn Mcardle as a secretary (1 page)
19 January 2011Termination of appointment of Deborah Parker as a secretary (1 page)
19 January 2011Director's details changed for Matthew Trott on 31 May 2010 (2 pages)
25 May 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
25 May 2010Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 July 2009Registered office changed on 24/07/2009 from c/o taxassist accountants taxassist accountants 30 queens road reading berkshire RG1 4AU (1 page)
24 July 2009Registered office changed on 24/07/2009 from c/o taxassist accountants taxassist accountants 30 queens road reading berkshire RG1 4AU (1 page)
6 April 2009Appointment terminated director roy ripper (1 page)
6 April 2009Appointment terminated director roy ripper (1 page)
27 February 2009Director's change of particulars / roy ripper / 01/01/2009 (1 page)
27 February 2009Return made up to 25/09/08; full list of members (4 pages)
27 February 2009Secretary's change of particulars / deborah parker / 01/01/2009 (1 page)
27 February 2009Director's change of particulars / roy ripper / 01/01/2009 (1 page)
27 February 2009Secretary's change of particulars / deborah parker / 01/01/2009 (1 page)
27 February 2009Return made up to 25/09/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 November 2008Registered office changed on 19/11/2008 from 30 queens road reading berkshire RG1 4AU uk (1 page)
19 November 2008Registered office changed on 19/11/2008 from 30 queens road reading berkshire RG1 4AU uk (1 page)
28 October 2008Registered office changed on 28/10/2008 from 99 college lane, hurstpierpoint hassocks west sussex BN6 9AE (1 page)
28 October 2008Registered office changed on 28/10/2008 from 99 college lane, hurstpierpoint hassocks west sussex BN6 9AE (1 page)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 December 2007Company name changed recruitment juice LIMITED\certificate issued on 31/12/07 (2 pages)
31 December 2007Company name changed recruitment juice LIMITED\certificate issued on 31/12/07 (2 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
24 September 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
24 September 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
25 September 2006Incorporation (12 pages)
25 September 2006Incorporation (12 pages)