Ossett
West Yorkshire
WF5 8DN
Director Name | Ms Lynn Michelle Mortimer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Padgett Way Alverthorpe Wakefield West Yorkshire WF2 9UG |
Secretary Name | Sarah Kelvina Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 153 Kingsway Ossett West Yorkshire WF5 8DN |
Director Name | Mr Matthew Charles Pert |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parklands Court Horbury Bridge Wakefield West Yorkshire WF4 5BT |
Secretary Name | Mr Matthew Charles Pert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parklands Court Horbury Bridge Wakefield West Yorkshire WF4 5BT |
Director Name | Karen Hammerton Pert |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parklands Court Wakefield West Yorkshire WF4 5BT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | juicepersonnel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 377500 |
Telephone region | Wakefield |
Registered Address | Offices 5 And 6, The Junction Charles Street Hor Wakefield West Yorkshire WF4 5FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
610 at £1 | Sarah Smith 61.00% Ordinary |
---|---|
390 at £1 | Lynn Mortimer 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,285 |
Cash | £493 |
Current Liabilities | £451,117 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
4 June 2020 | Delivered on: 12 June 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
31 March 2003 | Delivered on: 4 April 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors 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. Outstanding |
6 March 2003 | Delivered on: 8 March 2003 Satisfied on: 2 July 2009 Persons entitled: Hsbc 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 |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Sarah Kelvina Smith on 28 November 2012 (2 pages) |
25 March 2013 | Secretary's details changed for Sarah Kelvina Smith on 28 November 2012 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Registered office address changed from Suite 3 14 Rishworth Street Wakefield West Yorkshire WF1 3BY on 14 July 2011 (2 pages) |
12 January 2011 | Director's details changed for Lynn Michelle Mortimer on 28 November 2010 (2 pages) |
12 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
10 February 2010 | Annual return made up to 28 November 2009 (12 pages) |
14 August 2009 | Director appointed lynn michelle mortimer (2 pages) |
11 August 2009 | Appointment terminated director karen hammerton pert (1 page) |
11 August 2009 | Appointment terminated secretary matthew pert (1 page) |
11 August 2009 | Secretary appointed sarah kelvina smith (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 March 2009 | Return made up to 28/11/08; full list of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 January 2008 | Return made up to 28/11/07; no change of members
|
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | New director appointed (3 pages) |
9 January 2006 | Director resigned (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: suite 3 14 rishworth street wakefield w yorks WF1 3BY (1 page) |
28 December 2005 | Return made up to 28/11/05; full list of members
|
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
4 April 2003 | Particulars of mortgage/charge (7 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: manor house, manor street dewsbury west yorkshire WF12 8ED (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 December 2002 | New director appointed (1 page) |
28 November 2002 | Incorporation (16 pages) |