Grays
RM20 3LG
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House, 855 London Road London Road Grays RM20 3LG |
Director Name | Mr Colin Sayers |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road London Road Grays RM20 3LG |
Director Name | Valerie Maximen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Railway Arches North Woolwich Road London E16 2AA |
Director Name | Sylvia Marie Garvin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Secretary Name | Sylvia Marie Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arch 1 (Block G) Chartwell Business Park 61-65 Paulet Road London SE5 9HW |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1203 Cascades Tower 2 Westferry Road Docklands London E14 8JN |
Director Name | Mr Chris Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road London Road Grays RM20 3LG |
Director Name | Ms Jackie Harding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road London Road Grays RM20 3LG |
Director Name | Mr Dale James Storrer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(17 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.sejuiced.co.uk |
---|---|
Telephone | 020 33979777 |
Telephone region | London |
Registered Address | Unit 25 Ongar Business Centre The Gables Fyfield Road Ongar CM5 0GA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Shelley |
Built Up Area | Chipping Ongar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £165,880 |
Gross Profit | £98,565 |
Net Worth | £45,856 |
Cash | £26,348 |
Current Liabilities | £23,990 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
2 June 2005 | Delivered 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 |
---|
4 March 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
10 October 2023 | Voluntary strike-off action has been suspended (1 page) |
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2023 | Application to strike the company off the register (2 pages) |
2 August 2023 | Termination of appointment of Jackie Harding as a director on 2 August 2023 (1 page) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Accounts for a small company made up to 31 July 2022 (10 pages) |
23 February 2023 | Notification of Crown Holdings Limited as a person with significant control on 22 February 2023 (1 page) |
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Sylvia Marie Garvin as a director on 9 January 2023 (1 page) |
9 January 2023 | Cessation of Sylvia Marie Garvin as a person with significant control on 9 January 2023 (1 page) |
7 April 2022 | Appointment of Mr Dale James Storrer as a director on 4 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Chris Sullivan as a director on 31 March 2022 (1 page) |
30 March 2022 | Accounts for a small company made up to 31 July 2021 (10 pages) |
19 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
19 November 2020 | Registered 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 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 October 2020 | Appointment of Ms Jackie Harding as a director on 16 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Chris Sullivan as a director on 16 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Charles Beer as a director on 16 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Russell Morgan as a director on 16 October 2020 (2 pages) |
16 October 2020 | Appointment of Mr Colin Sayers as a director on 16 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Sylvia Marie Garvin as a secretary on 16 October 2020 (1 page) |
12 October 2020 | Change of share class name or designation (2 pages) |
8 September 2020 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 August 2018 | Registered 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 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
23 July 2018 | Registered 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 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
4 October 2016 | Termination of appointment of Paul Gregory as a director on 21 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Paul Gregory as a director on 21 September 2016 (1 page) |
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
16 September 2014 | Satisfaction of charge 1 in full (1 page) |
16 September 2014 | Satisfaction of charge 1 in full (1 page) |
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Sylvia Marie Garvin on 20 September 2013 (2 pages) |
14 May 2014 | Director's details changed for Sylvia Marie Garvin on 20 September 2013 (2 pages) |
14 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
11 April 2014 | Secretary's details changed for Sylvia Marie Garvin on 6 November 2013 (1 page) |
11 April 2014 | Secretary's details changed for Sylvia Marie Garvin on 6 November 2013 (1 page) |
11 April 2014 | Secretary's details changed for Sylvia Marie Garvin on 6 November 2013 (1 page) |
29 January 2014 | Registered office address changed from 61 Railway Arches North Woolwich Road London E16 2AA United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 61 Railway Arches North Woolwich Road London E16 2AA United Kingdom on 29 January 2014 (1 page) |
16 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
16 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
25 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
9 March 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
4 January 2012 | Appointment of Mr Paul Gregory as a director (2 pages) |
4 January 2012 | Appointment of Mr Paul Gregory as a director (2 pages) |
3 January 2012 | Termination of appointment of Valerie Maximen as a director (1 page) |
3 January 2012 | Termination of appointment of Valerie Maximen as a director (1 page) |
18 November 2011 | Registered office address changed from Viglen House Alperton Lane London Middlesex HA0 1HD on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Viglen House Alperton Lane London Middlesex HA0 1HD on 18 November 2011 (1 page) |
26 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Director's details changed for Valerie Maximen on 1 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Valerie Maximen on 1 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Valerie Maximen on 1 May 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
16 May 2010 | Director's details changed for Valerie Maximen on 13 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Valerie Maximen on 13 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
23 April 2009 | Director and secretary's change of particulars / sylvia garvin / 12/06/2008 (1 page) |
23 April 2009 | Director and secretary's change of particulars / sylvia garvin / 12/06/2008 (1 page) |
23 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from viglen house alperton lane london middlesex HA0 1HD HA0 1HD (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from westferry studios 122 milligan street london E14 8AS (1 page) |
16 July 2008 | Return made up to 13/04/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from westferry studios 122 milligan street london E14 8AS (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from viglen house alperton lane london middlesex HA0 1HD HA0 1HD (1 page) |
16 July 2008 | Return made up to 13/04/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 March 2006 | Company name changed sejuiced uk LIMITED\certificate issued on 14/03/06 (2 pages) |
14 March 2006 | Company name changed sejuiced uk LIMITED\certificate issued on 14/03/06 (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members
|
13 May 2005 | Return made up to 13/04/05; full list of members
|
3 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
17 August 2004 | Company name changed sejuiceduk LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed sejuiceduk LIMITED\certificate issued on 17/08/04 (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: unit 2 22 pakenham street london WC1X 0LB (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: unit 2 22 pakenham street london WC1X 0LB (1 page) |
21 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 April 2004 | Director resigned (1 page) |
13 April 2004 | Incorporation (6 pages) |
13 April 2004 | Incorporation (6 pages) |