Company NameJuice Personnel Limited
DirectorsSarah Kelvina Smith and Lynn Michelle Mortimer
Company StatusActive
Company Number04604046
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameSarah Kelvina Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Kingsway
Ossett
West Yorkshire
WF5 8DN
Director NameMs Lynn Michelle Mortimer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Padgett Way
Alverthorpe
Wakefield
West Yorkshire
WF2 9UG
Secretary NameSarah Kelvina Smith
NationalityBritish
StatusCurrent
Appointed03 July 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Kingsway
Ossett
West Yorkshire
WF5 8DN
Director NameMr Matthew Charles Pert
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Parklands Court
Horbury Bridge
Wakefield
West Yorkshire
WF4 5BT
Secretary NameMr Matthew Charles Pert
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Parklands Court
Horbury Bridge
Wakefield
West Yorkshire
WF4 5BT
Director NameKaren Hammerton Pert
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parklands Court
Wakefield
West Yorkshire
WF4 5BT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejuicepersonnel.co.uk
Email address[email protected]
Telephone01924 377500
Telephone regionWakefield

Location

Registered AddressOffices 5 And 6, The Junction Charles Street
Hor
Wakefield
West Yorkshire
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

610 at £1Sarah Smith
61.00%
Ordinary
390 at £1Lynn Mortimer
39.00%
Ordinary

Financials

Year2014
Net Worth£33,285
Cash£493
Current Liabilities£451,117

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

4 June 2020Delivered on: 12 June 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
31 March 2003Delivered 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 2003Delivered 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

Filing History

6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Sarah Kelvina Smith on 28 November 2012 (2 pages)
25 March 2013Secretary's details changed for Sarah Kelvina Smith on 28 November 2012 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Registered office address changed from Suite 3 14 Rishworth Street Wakefield West Yorkshire WF1 3BY on 14 July 2011 (2 pages)
12 January 2011Director's details changed for Lynn Michelle Mortimer on 28 November 2010 (2 pages)
12 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 February 2010Annual return made up to 28 November 2009 (12 pages)
14 August 2009Director appointed lynn michelle mortimer (2 pages)
11 August 2009Appointment terminated director karen hammerton pert (1 page)
11 August 2009Appointment terminated secretary matthew pert (1 page)
11 August 2009Secretary appointed sarah kelvina smith (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2009Return made up to 28/11/08; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 January 2008Return made up to 28/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 December 2006Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: suite 3 14 rishworth street wakefield w yorks WF1 3BY (1 page)
28 December 2005Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 28/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 28/11/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 December 2003Return made up to 28/11/03; full list of members (7 pages)
4 April 2003Particulars of mortgage/charge (7 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
31 January 2003Registered office changed on 31/01/03 from: manor house, manor street dewsbury west yorkshire WF12 8ED (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed;new director appointed (1 page)
12 December 2002Registered office changed on 12/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 December 2002New director appointed (1 page)
28 November 2002Incorporation (16 pages)