Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUICE RESOURCE SOLUTIONS LTD
Company Information for

JUICE RESOURCE SOLUTIONS LTD

CAPITAL COURT, WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
05884158
Private Limited Company
Active

Company Overview

About Juice Resource Solutions Ltd
JUICE RESOURCE SOLUTIONS LTD was founded on 2006-07-24 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Juice Resource Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JUICE RESOURCE SOLUTIONS LTD
 
Legal Registered Office
CAPITAL COURT
WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in AL3
 
Filing Information
Company Number 05884158
Company ID Number 05884158
Date formed 2006-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB890519794  
Last Datalog update: 2023-07-05 12:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUICE RESOURCE SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUICE RESOURCE SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DUNCAN LOWTHIAN
Director 2006-07-24
GEOFF RICHARD SMITH
Director 2013-12-16
DAMIAN PAUL WHITHAM
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES TAYLOR
Director 2006-07-24 2015-02-25
CATHERINE MICHELLE LOWTHIAN
Company Secretary 2011-04-30 2013-12-16
MICHELLE LOUISE TAYLOR
Company Secretary 2006-07-24 2011-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFF RICHARD SMITH INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
GEOFF RICHARD SMITH BIG PENNY LTD Director 2014-01-16 CURRENT 2009-12-04 Active
GEOFF RICHARD SMITH 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
GEOFF RICHARD SMITH SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
GEOFF RICHARD SMITH SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
GEOFF RICHARD SMITH EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM NICHOLAS ANDREWS LIMITED Director 2018-03-26 CURRENT 1987-08-26 Active
DAMIAN PAUL WHITHAM TEMP FINANCE & ACCOUNTING SERVICES LIMITED Director 2018-03-26 CURRENT 1983-02-15 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM BS PROJECT SERVICES LIMITED Director 2017-06-30 CURRENT 1980-03-28 Active
DAMIAN PAUL WHITHAM BROOK STREET (UK) LIMITED Director 2017-06-30 CURRENT 1948-10-06 Active
DAMIAN PAUL WHITHAM BROOK STREET BUREAU LIMITED Director 2017-06-30 CURRENT 1996-12-17 Active
DAMIAN PAUL WHITHAM PEOPLE SOURCE LIMITED Director 2015-11-09 CURRENT 2009-08-20 Active
DAMIAN PAUL WHITHAM INTEGRAL SEARCH & SELECTION LIMITED Director 2014-03-21 CURRENT 2001-09-18 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM 777 RECRUITMENT LIMITED Director 2013-12-17 CURRENT 2008-08-20 Active
DAMIAN PAUL WHITHAM SJB CORPORATE LIMITED Director 2013-12-11 CURRENT 2003-07-02 Active
DAMIAN PAUL WHITHAM SJB SERVICES (UK) LIMITED Director 2013-12-11 CURRENT 2004-09-13 Active
DAMIAN PAUL WHITHAM EXPERIS GROUP LIMITED Director 2013-09-10 CURRENT 1998-09-28 Active
DAMIAN PAUL WHITHAM COMSYS VMS LIMITED Director 2013-01-04 CURRENT 2004-04-02 Active
DAMIAN PAUL WHITHAM EXPERIS LIMITED Director 2012-08-29 CURRENT 1987-03-23 Active
DAMIAN PAUL WHITHAM EXPERIS RESOURCE SUPPORT SERVICES LIMITED Director 2012-03-19 CURRENT 1992-11-11 Active
DAMIAN PAUL WHITHAM EXPERIS FINANCE LIMITED Director 2012-03-08 CURRENT 2004-05-20 Active
DAMIAN PAUL WHITHAM MANPOWER CONTRACT SERVICES LIMITED Director 2005-09-05 CURRENT 1976-08-10 Active - Proposal to Strike off
DAMIAN PAUL WHITHAM MANPOWER IT SERVICES LIMITED Director 2005-09-05 CURRENT 1990-11-22 Active
DAMIAN PAUL WHITHAM JEFFERSON WELLS LTD Director 2005-09-05 CURRENT 1988-03-24 Active
DAMIAN PAUL WHITHAM MANPOWER SERVICES LIMITED Director 2005-09-05 CURRENT 1968-04-04 Active
DAMIAN PAUL WHITHAM MANPOWER UK LIMITED Director 2005-07-01 CURRENT 1999-09-15 Active
DAMIAN PAUL WHITHAM MANPOWERGROUP UK LIMITED Director 2005-07-01 CURRENT 1956-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01PSC07CESSATION OF MANPOWER HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-01PSC02Notification of Manpower Holdings (Uk) Limited as a person with significant control on 2019-10-25
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM C/O Hanburys Limited 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-09-13AP01DIRECTOR APPOINTED MR MARK JOSEPH DONNELLY
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF RICHARD SMITH
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOWTHIAN
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 24/07/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF RICHARD SMITH / 24/07/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LOWTHIAN / 24/07/2015
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0124/07/14 ANNUAL RETURN FULL LIST
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 24/07/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SMITH / 24/07/2014
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AP01DIRECTOR APPOINTED DAMIAN PAUL WHITHAM
2014-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE LOWTHIAN
2014-01-16AP01DIRECTOR APPOINTED GEOGG SMITH
2014-01-07AA01PREVSHO FROM 31/07/2014 TO 31/12/2013
2014-01-04RES01ADOPT ARTICLES 16/12/2013
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058841580002
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-11SH02SUB-DIVISION 04/12/13
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR / 31/07/2013
2013-08-05AR0124/07/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LOWTHIAN / 31/07/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR / 10/06/2013
2013-01-17AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-02AR0124/07/12 FULL LIST
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ UNITED KINGDOM
2012-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATE LOWTHIAN / 18/06/2012
2012-04-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM PRIME HOUSE 14 PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ UNITED KINGDOM
2011-08-22AR0124/07/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR / 01/08/2010
2011-06-02AP03SECRETARY APPOINTED MRS KATE LOWTHIAN
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE TAYLOR
2011-01-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-10AR0124/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAYLOR / 01/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN LOWTHIAN / 01/07/2010
2010-03-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF
2009-02-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-08363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 6B PARKWAY, PORTERS WOOD ST ALBANS HERTS AL3 6PA
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to JUICE RESOURCE SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUICE RESOURCE SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding EXPERIS LIMITED
ALL ASSETS DEBENTURE 2006-10-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-07-31 £ 720,934
Creditors Due Within One Year 2012-07-31 £ 740,287
Creditors Due Within One Year 2012-07-31 £ 740,287
Creditors Due Within One Year 2011-07-31 £ 551,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUICE RESOURCE SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 273,611
Cash Bank In Hand 2012-07-31 £ 330,187
Cash Bank In Hand 2012-07-31 £ 330,187
Cash Bank In Hand 2011-07-31 £ 95,940
Current Assets 2013-07-31 £ 1,298,163
Current Assets 2012-07-31 £ 1,134,035
Current Assets 2012-07-31 £ 1,134,035
Current Assets 2011-07-31 £ 738,655
Debtors 2013-07-31 £ 1,024,552
Debtors 2012-07-31 £ 803,848
Debtors 2012-07-31 £ 803,848
Debtors 2011-07-31 £ 642,715
Shareholder Funds 2013-07-31 £ 578,843
Shareholder Funds 2012-07-31 £ 399,366
Shareholder Funds 2012-07-31 £ 399,366
Shareholder Funds 2011-07-31 £ 192,602
Tangible Fixed Assets 2013-07-31 £ 1,614
Tangible Fixed Assets 2012-07-31 £ 5,618
Tangible Fixed Assets 2012-07-31 £ 5,618
Tangible Fixed Assets 2011-07-31 £ 5,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JUICE RESOURCE SOLUTIONS LTD registering or being granted any patents
Domain Names

JUICE RESOURCE SOLUTIONS LTD owns 1 domain names.

juiceresourcesolutions.co.uk  

Trademarks
We have not found any records of JUICE RESOURCE SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUICE RESOURCE SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as JUICE RESOURCE SOLUTIONS LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where JUICE RESOURCE SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUICE RESOURCE SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUICE RESOURCE SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.