Company NameSejuiced Limited
Company StatusActive - Proposal to Strike off
Company Number05100155
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Previous NamesSejuiceduk Limited and Sejuiced UK Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Charles Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House London Road
Grays
RM20 3LG
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House, 855 London Road London Road
Grays
RM20 3LG
Director NameMr Colin Sayers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road London Road
Grays
RM20 3LG
Director NameValerie Maximen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Railway Arches
North Woolwich Road
London
E16 2AA
Director NameSylvia Marie Garvin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Secretary NameSylvia Marie Garvin
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArch 1 (Block G) Chartwell Business Park
61-65 Paulet Road
London
SE5 9HW
Director NameMr Paul Gregory
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1203 Cascades Tower 2 Westferry Road
Docklands
London
E14 8JN
Director NameMr Chris Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road London Road
Grays
RM20 3LG
Director NameMs Jackie Harding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road London Road
Grays
RM20 3LG
Director NameMr Dale James Storrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(17 years, 12 months after company formation)
Appointment Duration2 years (resigned 10 April 2024)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.sejuiced.co.uk
Telephone020 33979777
Telephone regionLondon

Location

Registered AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£165,880
Gross Profit£98,565
Net Worth£45,856
Cash£26,348
Current Liabilities£23,990

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

2 June 2005Delivered on: 4 June 2005
Satisfied on: 16 September 2014
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
10 October 2023Voluntary strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
24 August 2023Application to strike the company off the register (2 pages)
2 August 2023Termination of appointment of Jackie Harding as a director on 2 August 2023 (1 page)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Accounts for a small company made up to 31 July 2022 (10 pages)
23 February 2023Notification of Crown Holdings Limited as a person with significant control on 22 February 2023 (1 page)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Sylvia Marie Garvin as a director on 9 January 2023 (1 page)
9 January 2023Cessation of Sylvia Marie Garvin as a person with significant control on 9 January 2023 (1 page)
7 April 2022Appointment of Mr Dale James Storrer as a director on 4 April 2022 (2 pages)
31 March 2022Termination of appointment of Chris Sullivan as a director on 31 March 2022 (1 page)
30 March 2022Accounts for a small company made up to 31 July 2021 (10 pages)
19 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
19 November 2020Registered office address changed from Arch 1 (Block G) Chartwell Business Park 61-65 Paulet Road London SE5 9HW England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
19 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
16 October 2020Appointment of Ms Jackie Harding as a director on 16 October 2020 (2 pages)
16 October 2020Appointment of Mr Chris Sullivan as a director on 16 October 2020 (2 pages)
16 October 2020Appointment of Mr Charles Beer as a director on 16 October 2020 (2 pages)
16 October 2020Appointment of Mr Russell Morgan as a director on 16 October 2020 (2 pages)
16 October 2020Appointment of Mr Colin Sayers as a director on 16 October 2020 (2 pages)
16 October 2020Termination of appointment of Sylvia Marie Garvin as a secretary on 16 October 2020 (1 page)
12 October 2020Change of share class name or designation (2 pages)
8 September 2020Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 August 2018Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Arch 1 (Block G) Chartwell Business Park 61-65 Paulet Road London SE5 9HW on 7 August 2018 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
23 July 2018Registered office address changed from Arch 1 (Block G), Chartwell Business Park 61-65 Paulet Road London SE5 9HW England to 139-143 Union Street Oldham OL1 1TE on 23 July 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
(3 pages)
4 October 2016Termination of appointment of Paul Gregory as a director on 21 September 2016 (1 page)
4 October 2016Termination of appointment of Paul Gregory as a director on 21 September 2016 (1 page)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
16 February 2016Registered office address changed from Unit 29 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Arch 1 (Block G), Chartwell Business Park 61-65 Paulet Road London SE5 9HW on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Unit 29 Sleaford Industrial Estate Sleaford Street London SW8 5AB to Arch 1 (Block G), Chartwell Business Park 61-65 Paulet Road London SE5 9HW on 16 February 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
16 September 2014Satisfaction of charge 1 in full (1 page)
16 September 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Director's details changed for Sylvia Marie Garvin on 20 September 2013 (2 pages)
14 May 2014Director's details changed for Sylvia Marie Garvin on 20 September 2013 (2 pages)
14 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
11 April 2014Secretary's details changed for Sylvia Marie Garvin on 6 November 2013 (1 page)
11 April 2014Secretary's details changed for Sylvia Marie Garvin on 6 November 2013 (1 page)
11 April 2014Secretary's details changed for Sylvia Marie Garvin on 6 November 2013 (1 page)
29 January 2014Registered office address changed from 61 Railway Arches North Woolwich Road London E16 2AA United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 61 Railway Arches North Woolwich Road London E16 2AA United Kingdom on 29 January 2014 (1 page)
16 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
16 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
25 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
25 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
9 March 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
4 January 2012Appointment of Mr Paul Gregory as a director (2 pages)
4 January 2012Appointment of Mr Paul Gregory as a director (2 pages)
3 January 2012Termination of appointment of Valerie Maximen as a director (1 page)
3 January 2012Termination of appointment of Valerie Maximen as a director (1 page)
18 November 2011Registered office address changed from Viglen House Alperton Lane London Middlesex HA0 1HD on 18 November 2011 (1 page)
18 November 2011Registered office address changed from Viglen House Alperton Lane London Middlesex HA0 1HD on 18 November 2011 (1 page)
26 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(4 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
2 May 2011Director's details changed for Valerie Maximen on 1 May 2011 (2 pages)
2 May 2011Director's details changed for Valerie Maximen on 1 May 2011 (2 pages)
2 May 2011Director's details changed for Valerie Maximen on 1 May 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 May 2010Director's details changed for Valerie Maximen on 13 April 2010 (2 pages)
16 May 2010Director's details changed for Valerie Maximen on 13 April 2010 (2 pages)
16 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
23 April 2009Director and secretary's change of particulars / sylvia garvin / 12/06/2008 (1 page)
23 April 2009Director and secretary's change of particulars / sylvia garvin / 12/06/2008 (1 page)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 July 2008Registered office changed on 16/07/2008 from viglen house alperton lane london middlesex HA0 1HD HA0 1HD (1 page)
16 July 2008Registered office changed on 16/07/2008 from westferry studios 122 milligan street london E14 8AS (1 page)
16 July 2008Return made up to 13/04/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from westferry studios 122 milligan street london E14 8AS (1 page)
16 July 2008Registered office changed on 16/07/2008 from viglen house alperton lane london middlesex HA0 1HD HA0 1HD (1 page)
16 July 2008Return made up to 13/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 May 2007Return made up to 13/04/07; full list of members (2 pages)
11 May 2007Return made up to 13/04/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 13/04/06; full list of members (2 pages)
8 May 2006Return made up to 13/04/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 March 2006Company name changed sejuiced uk LIMITED\certificate issued on 14/03/06 (2 pages)
14 March 2006Company name changed sejuiced uk LIMITED\certificate issued on 14/03/06 (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
13 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Secretary's particulars changed;director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
17 August 2004Company name changed sejuiceduk LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed sejuiceduk LIMITED\certificate issued on 17/08/04 (2 pages)
21 April 2004Registered office changed on 21/04/04 from: unit 2 22 pakenham street london WC1X 0LB (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: unit 2 22 pakenham street london WC1X 0LB (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 April 2004Director resigned (1 page)
13 April 2004Incorporation (6 pages)
13 April 2004Incorporation (6 pages)