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

JUICE FOR LIFE LTD

EVELYN PARTNERS 4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
Company Registration Number
05402911
Private Limited Company
Liquidation

Company Overview

About Juice For Life Ltd
JUICE FOR LIFE LTD was founded on 2005-03-24 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Juice For Life Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JUICE FOR LIFE LTD
 
Legal Registered Office
EVELYN PARTNERS 4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2BG
Other companies in GU33
 
Filing Information
Company Number 05402911
Company ID Number 05402911
Date formed 2005-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB866295088  
Last Datalog update: 2024-01-08 07:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUICE FOR LIFE 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.
Companies with same name JUICE FOR LIFE LTD
The following companies were found which have the same name as JUICE FOR LIFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUICE FOR LIFE, INC. PO BOX 650600 Queens FRESH MEADOWS NY 11365 Active Company formed on the 1999-06-25
Juice for Life 5016 Fillmore St Denver CO 80216 Delinquent Company formed on the 2007-07-09
JUICE FOR LIFE AGAINST THE GRAIN INC. Ontario Unknown
JUICE FOR LIFE SCOTTS ROAD Singapore 228213 Dissolved Company formed on the 2012-11-06
JUICE FOR LIFE, INC. 16821 S.W. 87TH COURT MIAMI FL 33157 Inactive Company formed on the 2008-03-27
JUICE FOR LIFE INC Georgia Unknown
JUICE FOR LIFE LLC Michigan UNKNOWN
Juice For Life Inc Maryland Unknown
JUICE FOR LIFE INC Georgia Unknown

Company Officers of JUICE FOR LIFE LTD

Current Directors
Officer Role Date Appointed
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2012-09-11
CAROLINE EMMA FRY
Director 2016-03-14
MADELEINE SUZANNE MUSSELWHITE
Director 2012-09-11
NICOLA TINNISWOOD
Director 2016-03-14
WILLIAM JAMES TONER
Director 2012-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE DAVIS-SMITH
Company Secretary 2005-03-24 2012-09-11
CAROLINE DAVIS-SMITH
Director 2005-03-24 2012-09-11
JULIAN DAVIS-SMITH
Director 2005-03-24 2012-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE EMMA FRY HOST MANAGEMENT LTD Director 2016-03-14 CURRENT 2003-05-12 Active
CAROLINE EMMA FRY BITE CATERING LIMITED Director 2016-03-14 CURRENT 2004-04-07 Liquidation
CAROLINE EMMA FRY ENSEMBLE COMBINED SERVICES LIMITED Director 2016-03-14 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICOLA TINNISWOOD ABSOLUTELY CATERING LIMITED Director 2017-10-25 CURRENT 2007-07-16 Active
NICOLA TINNISWOOD THE BROOKWOOD PARTNERSHIP LIMITED Director 2017-10-25 CURRENT 1996-10-31 Active
NICOLA TINNISWOOD HOST MANAGEMENT LTD Director 2016-03-14 CURRENT 2003-05-12 Active
NICOLA TINNISWOOD BITE CATERING LIMITED Director 2016-03-14 CURRENT 2004-04-07 Liquidation
NICOLA TINNISWOOD ENSEMBLE COMBINED SERVICES LIMITED Director 2016-03-14 CURRENT 2010-12-03 Active
NICOLA TINNISWOOD CH & CO CATERING LIMITED Director 2016-03-14 CURRENT 1991-05-23 Active
NICOLA TINNISWOOD CATERMASTERS CONTRACT CATERING LIMITED Director 2016-03-14 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER TURTLE SOUP LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 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
2023-12-12Removal of liquidator by court order
2023-12-12Appointment of a voluntary liquidator
2023-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-13Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Voluntary liquidation declaration of solvency
2022-10-04LIQ01Voluntary liquidation declaration of solvency
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM 550 Second Floor Thames Valley Park Reading RG6 1PT England
2022-09-22600Appointment of a voluntary liquidator
2022-09-22LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-07
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054029110011
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-01AP03Appointment of Mr Adam Seymour as company secretary on 2020-03-27
2020-04-01TM02Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-06-24MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054029110009
2019-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110011
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TINNISWOOD
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE EMMA FRY
2018-04-05AD02Register inspection address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Drive Reading Berkshire RG6 1PT
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110010
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110009
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 08/11/2016
2016-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 08/11/2016
2016-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 08/11/2016
2016-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA UNITED KINGDOM
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110008
2016-05-23AD02SAIL ADDRESS CHANGED FROM: 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA UNITED KINGDOM
2016-05-23AD02SAIL ADDRESS CHANGED FROM: 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA UNITED KINGDOM
2016-05-23AD02SAIL ADDRESS CHANGED FROM: 550 SECOND FLOOR THAMES VALLEY PARK READING BERKSHIRE RG6 1RA UNITED KINGDOM
2016-05-23AD02SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0124/03/16 FULL LIST
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 26/04/2016
2016-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 26/04/2016
2016-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MADELEINE SUZANNE MUSSELWHITE / 26/04/2016
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM BRYANTS FARM KILN ROAD DUNSDEN READING RG4 9PB ENGLAND
2016-03-14AP01DIRECTOR APPOINTED MRS NICOLA TINNISWOOD
2016-03-14AP01DIRECTOR APPOINTED MRS CAROLINE EMMA FRY
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110007
2015-10-21AUDAUDITOR'S RESIGNATION
2015-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM LISS HOUSE STATION ROAD LISS HAMPSHIRE GU33 7AD
2015-06-19RES01ADOPT ARTICLES 01/06/2015
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110006
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110005
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054029110004
2015-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0124/03/15 FULL LIST
2014-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0124/03/14 FULL LIST
2013-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-27AR0124/03/13 FULL LIST
2012-11-16AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-01AP01DIRECTOR APPOINTED MADELEINE SUZANNE MUSSELWHITE
2012-10-01AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2012-10-01AP03SECRETARY APPOINTED MADELEINE SUZANNE MUSSELWHITE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE DAVIS-SMITH
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIS-SMITH
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE DAVIS-SMITH
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 184 TIVOLI CRESCENT NORTH BRIGHTON EAST SUSSEX BN1 5NA
2012-09-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-04-27AR0124/03/12 FULL LIST
2011-12-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-14AR0124/03/11 FULL LIST
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-11AR0124/03/10 FULL LIST
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-22AD02SAIL ADDRESS CREATED
2009-05-13363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-31AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-27363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 42 MALDON ROAD BRIGHTON EAST SUSSEX BN1 5BE
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-07-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17353LOCATION OF REGISTER OF MEMBERS
2005-05-04ELRESS366A DISP HOLDING AGM 25/03/05
2005-05-04325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-05-04ELRESS252 DISP LAYING ACC 25/03/05
2005-05-04ELRESS386 DISP APP AUDS 25/03/05
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities


Licences & Regulatory approval
We could not find any licences issued to JUICE FOR LIFE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-09-20
Appointmen2022-09-20
Notices to2022-09-20
Fines / Sanctions
No fines or sanctions have been issued against JUICE FOR LIFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2017-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2016-07-15 Outstanding MML UK PARTNERS LLP
2015-11-18 Outstanding MML UK PARTNERS LLP
2015-06-01 Outstanding RBS INVOICE FINANCE LIMITED AS SECURITY AGENT
2015-06-01 Outstanding MML UK PARTNERS LLP
2015-06-01 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
DEED OF ACCESSION AND CHARGE 2012-10-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-27 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of JUICE FOR LIFE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JUICE FOR LIFE LTD
Trademarks
We have not found any records of JUICE FOR LIFE LTD registering or being granted any trademarks
Income
Government Income

Government spend with JUICE FOR LIFE LTD

Government Department Income DateTransaction(s) Value Services/Products
Broxbourne Council 2014-12 GBP £542
Broxbourne Council 2014-11 GBP £1,000
West Sussex County Council 2014-10 GBP £269 Recycling and Refuse
West Sussex County Council 2014-8 GBP £281
Broxbourne Council 2014-7 GBP £4,000
West Sussex County Council 2014-6 GBP £275
Crawley Borough Council 2013-12 GBP £1,479
Crawley Borough Council 2013-3 GBP £766
Crawley Borough Council 2012-3 GBP £854
Tonbridge & Malling Borough Council 2010-2 GBP £1,110
Tonbridge & Malling Borough Council 2010-1 GBP £1,033
Tonbridge & Malling Borough Council 2009-12 GBP £3,191
Tonbridge & Malling Borough Council 2009-11 GBP £2,601
Tonbridge & Malling Borough Council 2009-10 GBP £2,265
Tonbridge & Malling Borough Council 2009-9 GBP £2,788
Tonbridge & Malling Borough Council 2009-7 GBP £2,131
Tonbridge & Malling Borough Council 2009-6 GBP £5,618
Tonbridge & Malling Borough Council 2009-5 GBP £2,507

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JUICE FOR LIFE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJUICE FOR LIFE LTDEvent Date2022-09-20
 
Initiating party Event TypeAppointmen
Defending partyJUICE FOR LIFE LTDEvent Date2022-09-20
Name of Company: JUICE FOR LIFE LTD Company Number: 05402911 Nature of Business: Licensed/Unlicensed Restaurants & cafes/Event catering Registered office: 550 Second Floor Thames Valley Park, Reading,…
 
Initiating party Event TypeNotices to
Defending partyJUICE FOR LIFE LTDEvent Date2022-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUICE FOR LIFE 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 FOR LIFE 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.