BUSINESS JUICE LIMITED

Register to unlock more data on OkredoRegister

BUSINESS JUICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07503976

Incorporation date

24/01/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor, 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2011)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/07/2025
Appointment of Mr Daniel Lee Teutsch as a director on 2025-03-03
dot icon23/06/2025
Termination of appointment of Andrew James Botha as a director on 2025-05-21
dot icon30/05/2025
Change of details for Bionic Services Limited as a person with significant control on 2025-05-29
dot icon29/05/2025
Registered office address changed from Minster Buildings 21 Mincing Lane London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29
dot icon29/05/2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29
dot icon05/02/2025
Appointment of Mr Andrew James Botha as a director on 2024-10-07
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/06/2023
Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25
dot icon22/02/2023
Termination of appointment of Jonathan David Elliott as a director on 2023-02-16
dot icon22/02/2023
Appointment of Mr Paul John Galligan as a director on 2023-02-16
dot icon05/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon15/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon04/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon04/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon09/02/2021
Change of details for Castlegate 715 Limited as a person with significant control on 2021-01-04
dot icon14/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon20/05/2019
Appointment of Mr Jonathan David Elliott as a director on 2019-05-10
dot icon20/05/2019
Appointment of Mr Thomas Crockford as a director on 2019-05-10
dot icon20/05/2019
Termination of appointment of Roger David Birchall as a director on 2019-05-10
dot icon20/05/2019
Termination of appointment of Paul Isaacs as a director on 2019-05-10
dot icon20/05/2019
Termination of appointment of Mark Asplin as a director on 2019-05-10
dot icon20/05/2019
Registered office address changed from 3 Hagley Court the Waterfront Dudley West Midlands DY5 1FX England to Minster Buildings 21 Mincing Lane London EC3R 7AG on 2019-05-20
dot icon20/05/2019
Satisfaction of charge 075039760002 in full
dot icon18/03/2019
Satisfaction of charge 075039760003 in full
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Registered office address changed from Yorke House Arleston Way Solihull West Midlands B90 4LH to 3 Hagley Court the Waterfront Dudley West Midlands DY5 1FX on 2018-03-06
dot icon28/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon03/01/2018
Termination of appointment of Katrina Laura Palmer as a secretary on 2017-12-31
dot icon03/10/2017
Termination of appointment of Simon Edward Butterfield as a director on 2017-09-20
dot icon03/10/2017
Termination of appointment of Edward Varley as a director on 2017-09-20
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Previous accounting period shortened from 2016-08-31 to 2015-12-31
dot icon05/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/05/2016
Previous accounting period shortened from 2015-12-31 to 2015-08-31
dot icon11/03/2016
Appointment of Mr Simon Edward Butterfield as a director on 2016-02-25
dot icon09/03/2016
Appointment of Mr Edward Varley as a director on 2016-02-25
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon06/01/2016
Termination of appointment of James Constant as a director on 2016-01-04
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2013-12-31
dot icon19/06/2014
Miscellaneous
dot icon13/03/2014
Appointment of Mr Mark Asplin as a director
dot icon13/03/2014
Registered office address changed from 80 Caroline Street Birmingham West Midlands B3 1UP England on 2014-03-13
dot icon12/03/2014
Registration of charge 075039760003
dot icon11/03/2014
Registration of charge 075039760002
dot icon05/03/2014
Appointment of Mr Roger David Birchall as a director
dot icon05/03/2014
Termination of appointment of Neil Hutchinson as a director
dot icon05/03/2014
Termination of appointment of Robert Murphy as a director
dot icon05/03/2014
Appointment of Katrina Laura Palmer as a secretary
dot icon05/03/2014
Appointment of Mr James Constant as a director
dot icon05/03/2014
Appointment of Mr Paul Isaacs as a director
dot icon05/03/2014
Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 2014-03-05
dot icon05/03/2014
Termination of appointment of Jane-Marie Warwick as a secretary
dot icon03/03/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Director's details changed for Mr Neil David Hutchinson on 2014-02-21
dot icon18/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Certificate of change of name
dot icon05/03/2013
Change of name notice
dot icon19/02/2013
Annual return made up to 2013-01-24
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-24
dot icon14/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Neil David Hutchinson on 2012-01-01
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon24/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galligan, Paul John
Director
16/02/2023 - Present
29
Isaacs, Paul
Director
03/03/2014 - 10/05/2019
53
Birchall, Roger David
Director
03/03/2014 - 10/05/2019
27
Botha, Andrew James
Director
07/10/2024 - 21/05/2025
37
Elliott, Jonathan David
Director
09/05/2019 - 15/02/2023
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUSINESS JUICE LIMITED

BUSINESS JUICE LIMITED is an(a) Active company incorporated on 24/01/2011 with the registered office located at 5th Floor, 9 Appold Street, London EC2A 2AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS JUICE LIMITED?

toggle

BUSINESS JUICE LIMITED is currently Active. It was registered on 24/01/2011 .

Where is BUSINESS JUICE LIMITED located?

toggle

BUSINESS JUICE LIMITED is registered at 5th Floor, 9 Appold Street, London EC2A 2AP.

What does BUSINESS JUICE LIMITED do?

toggle

BUSINESS JUICE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BUSINESS JUICE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with no updates.