Company NameBusiness Juice Limited
DirectorPaul John Galligan
Company StatusActive
Company Number07503976
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameUswitch For Business Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(12 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buildings 21 Mincing Lane
London
EC3R 7AG
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Caroline Street
Birmingham
West Midlands
B3 1UP
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Caroline Street
Birmingham
West Midlands
B3 1UP
Secretary NameJane-Marie Warwick
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMr James David Constant
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressYorke House Arleston Way
Solihull
West Midlands
B90 4LH
Director NameMr Mark Asplin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buildings 21 Mincing Lane
London
EC3R 7AG
Director NameMr Roger David Birchall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMinster Buildings 21 Mincing Lane
London
EC3R 7AG
Director NameMr Paul Isaacs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buildings 21 Mincing Lane
London
EC3R 7AG
Secretary NameKatrina Laura Palmer
StatusResigned
Appointed03 March 2014(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressYorke House Arleston Way
Solihull
West Midlands
B90 4LH
Director NameMr Simon Edward Butterfield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressYorke House Arleston Way
Solihull
West Midlands
B90 4LH
Director NameMr Edward James Varley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Yorke House Arleston Way
Shirley
Solihull
West Midlands
B90 4LH
Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 May 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buildings 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Buildings 21 Mincing Lane
London
EC3R 7AG

Contact

Websitebusinessjuice.co.uk
Email address[email protected]
Telephone0800 0525770
Telephone regionFreephone

Location

Registered AddressMinster Buildings
21 Mincing Lane
London
EC3R 7AG

Shareholders

1 at £1Castlegate 715 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,395,855
Cash£91,515
Current Liabilities£1,983,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

3 March 2014Delivered on: 12 March 2014
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 11 March 2014
Persons entitled: Eric Jones (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 November 2011Delivered on: 25 November 2011
Satisfied on: 3 March 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
21 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages)
21 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
21 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (12 pages)
21 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
9 June 2023Termination of appointment of Thomas Leslie Crockford as a director on 25 May 2023 (1 page)
22 February 2023Termination of appointment of Jonathan David Elliott as a director on 16 February 2023 (1 page)
22 February 2023Appointment of Mr Paul John Galligan as a director on 16 February 2023 (2 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
15 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
15 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (54 pages)
3 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (58 pages)
4 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
9 February 2021Change of details for Castlegate 715 Limited as a person with significant control on 4 January 2021 (2 pages)
14 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 July 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
20 May 2019Appointment of Mr Jonathan David Elliott as a director on 10 May 2019 (2 pages)
20 May 2019Appointment of Mr Thomas Crockford as a director on 10 May 2019 (2 pages)
20 May 2019Termination of appointment of Roger David Birchall as a director on 10 May 2019 (1 page)
20 May 2019Termination of appointment of Paul Isaacs as a director on 10 May 2019 (1 page)
20 May 2019Satisfaction of charge 075039760002 in full (1 page)
20 May 2019Termination of appointment of Mark Asplin as a director on 10 May 2019 (1 page)
20 May 2019Registered office address changed from 3 Hagley Court the Waterfront Dudley West Midlands DY5 1FX England to Minster Buildings 21 Mincing Lane London EC3R 7AG on 20 May 2019 (1 page)
18 March 2019Satisfaction of charge 075039760003 in full (1 page)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 March 2018Registered office address changed from Yorke House Arleston Way Solihull West Midlands B90 4LH to 3 Hagley Court the Waterfront Dudley West Midlands DY5 1FX on 6 March 2018 (1 page)
28 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Katrina Laura Palmer as a secretary on 31 December 2017 (1 page)
3 October 2017Termination of appointment of Simon Edward Butterfield as a director on 20 September 2017 (1 page)
3 October 2017Termination of appointment of Edward Varley as a director on 20 September 2017 (1 page)
3 October 2017Termination of appointment of Edward Varley as a director on 20 September 2017 (1 page)
3 October 2017Termination of appointment of Simon Edward Butterfield as a director on 20 September 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
15 August 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
5 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2016Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
5 May 2016Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
11 March 2016Appointment of Mr Simon Edward Butterfield as a director on 25 February 2016 (2 pages)
11 March 2016Appointment of Mr Simon Edward Butterfield as a director on 25 February 2016 (2 pages)
9 March 2016Appointment of Mr Edward Varley as a director on 25 February 2016 (2 pages)
9 March 2016Appointment of Mr Edward Varley as a director on 25 February 2016 (2 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
6 January 2016Termination of appointment of James Constant as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of James Constant as a director on 4 January 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(5 pages)
4 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 June 2014Section 519 (1 page)
19 June 2014Section 519 (1 page)
13 March 2014Registered office address changed from 80 Caroline Street Birmingham West Midlands B3 1UP England on 13 March 2014 (1 page)
13 March 2014Appointment of Mr Mark Asplin as a director (2 pages)
13 March 2014Registered office address changed from 80 Caroline Street Birmingham West Midlands B3 1UP England on 13 March 2014 (1 page)
13 March 2014Appointment of Mr Mark Asplin as a director (2 pages)
12 March 2014Registration of charge 075039760003 (24 pages)
12 March 2014Registration of charge 075039760003 (24 pages)
11 March 2014Registration of charge 075039760002 (24 pages)
11 March 2014Registration of charge 075039760002 (24 pages)
5 March 2014Appointment of Mr Roger David Birchall as a director (2 pages)
5 March 2014Termination of appointment of Robert Murphy as a director (1 page)
5 March 2014Appointment of Mr James Constant as a director (2 pages)
5 March 2014Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Robert Murphy as a director (1 page)
5 March 2014Appointment of Mr Paul Isaacs as a director (2 pages)
5 March 2014Termination of appointment of Jane-Marie Warwick as a secretary (1 page)
5 March 2014Appointment of Mr Paul Isaacs as a director (2 pages)
5 March 2014Appointment of Mr James Constant as a director (2 pages)
5 March 2014Termination of appointment of Jane-Marie Warwick as a secretary (1 page)
5 March 2014Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 5 March 2014 (1 page)
5 March 2014Termination of appointment of Neil Hutchinson as a director (1 page)
5 March 2014Termination of appointment of Neil Hutchinson as a director (1 page)
5 March 2014Appointment of Katrina Laura Palmer as a secretary (2 pages)
5 March 2014Appointment of Katrina Laura Palmer as a secretary (2 pages)
5 March 2014Appointment of Mr Roger David Birchall as a director (2 pages)
3 March 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Satisfaction of charge 1 in full (1 page)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
25 February 2014Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(15 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(15 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 March 2013Company name changed uswitch for business LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Change of name notice (2 pages)
5 March 2013Company name changed uswitch for business LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
19 February 2013Annual return made up to 24 January 2013 (15 pages)
19 February 2013Annual return made up to 24 January 2013 (15 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (17 pages)
3 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 January 2012 (17 pages)
14 February 2012Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Neil David Hutchinson on 1 January 2012 (2 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
(4 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012
(4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
9 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)