THE JUICE DOCTOR LTD

Register to unlock more data on OkredoRegister

THE JUICE DOCTOR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04685947

Incorporation date

03/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Southfield House, 11 Liverpool Gardens, Worthing BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon09/04/2014
Final Gazette dissolved following liquidation
dot icon09/01/2014
Return of final meeting in a members' voluntary winding up
dot icon24/06/2013
Registered office address changed from Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 2013-06-25
dot icon24/06/2013
Appointment of a voluntary liquidator
dot icon24/06/2013
Resolutions
dot icon24/06/2013
Declaration of solvency
dot icon06/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Appointment of Mr John Patrick Spayne as a director
dot icon25/07/2011
Appointment of John Patrick Spayne as a director
dot icon13/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2011
Termination of appointment of Anthony Herbert as a director
dot icon07/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/02/2011
Termination of appointment of Patrick Willis as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon06/05/2010
Resolutions
dot icon18/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon31/03/2010
Appointment of Anthony Ridgwell as a director
dot icon17/03/2010
Termination of appointment of a director
dot icon16/03/2010
Termination of appointment of Matthew Crane as a director
dot icon16/03/2010
Termination of appointment of Mark Slade as a director
dot icon16/03/2010
Termination of appointment of Ashley Reading as a director
dot icon16/03/2010
Termination of appointment of Roger Partington as a director
dot icon25/02/2010
Appointment of Mr Patrick Thomas Willis as a director
dot icon17/02/2010
Appointment of Stephen Thomas Clews as a director
dot icon09/02/2010
Registered office address changed from Unit 11 Lambs Business Park Tilburstow Hill Road South Godstone Surrey RH9 8LJ on 2010-02-10
dot icon14/12/2009
Director's details changed for Ashley Valentine Reading on 2009-12-01
dot icon24/08/2009
Director's Change of Particulars / mark slade / 14/08/2009 / HouseName/Number was: , now: high hollow; Street was: wyscan, now: icehouse wood; Area was: ricketts hill road, tatsfield, now: ; Post Town was: westerham, now: oxted; Region was: kent, now: surrey; Post Code was: TN16 2NG, now: RH8 9DW
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2009
Return made up to 04/03/09; full list of members; amend
dot icon30/03/2009
Amending 88(2)
dot icon17/03/2009
Return made up to 04/03/09; full list of members
dot icon14/01/2009
Ad 17/12/08 gbp si 273@1=273 gbp ic 18349/18622
dot icon07/01/2009
Ad 04/06/08 gbp si 721@1=721 gbp ic 17628/18349
dot icon06/01/2009
Ad 27/11/08 gbp si 66@1=66 gbp ic 17562/17628
dot icon06/01/2009
Ad 26/11/08 gbp si 219@1=219 gbp ic 17343/17562
dot icon06/01/2009
Ad 01/10/08 gbp si 240@1=240 gbp ic 17103/17343
dot icon06/01/2009
Ad 10/07/08 gbp si 240@1=240 gbp ic 16863/17103
dot icon06/01/2009
Ad 02/07/08 gbp si 577@1=577 gbp ic 16286/16863
dot icon06/01/2009
Ad 17/06/08 gbp si 240@1=240 gbp ic 16046/16286
dot icon06/01/2009
Ad 12/06/08 gbp si 240@1=240 gbp ic 15806/16046
dot icon03/12/2008
Director appointed david geoffrey allen
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/07/2008
Appointment Terminated Director terence negus
dot icon06/05/2008
Director's Change of Particulars / terence negus / 01/04/2008 / HouseName/Number was: , now: 10 sycamore house; Street was: the old nursery, now: great park; Area was: lunghurst road, now: ; Post Town was: woldingham, now: warlingham; Post Code was: CR3 7HF, now: CR6 9QT
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2008
Return made up to 04/03/08; full list of members
dot icon09/12/2007
Registered office changed on 10/12/07 from: the chapel 52 paynesfield road tatsfield kent TN16 2BG
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/03/2007
Return made up to 04/03/07; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon20/12/2006
Ad 05/12/06--------- £ si 1462@1=1462 £ ic 14344/15806
dot icon23/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/03/2006
Return made up to 04/03/06; full list of members
dot icon07/03/2006
New director appointed
dot icon13/10/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Ad 24/08/05--------- £ si 2114@1=2114 £ ic 10262/12376
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Director's particulars changed
dot icon18/09/2005
Director's particulars changed
dot icon05/09/2005
Ad 01/10/04--------- £ si 1444@1
dot icon05/09/2005
Ad 04/11/04--------- £ si 524@1
dot icon05/09/2005
Ad 15/04/05--------- £ si 262@1=262 £ ic 10000/10262
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Return made up to 04/03/05; full list of members; amend
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/06/2005
Return made up to 04/03/05; full list of members
dot icon18/05/2005
New director appointed
dot icon28/03/2005
Secretary resigned
dot icon28/03/2005
New secretary appointed
dot icon28/03/2005
Registered office changed on 29/03/05 from: lancaster house 7 elmfield road bromley kent BR1 1LT
dot icon28/07/2004
Ad 06/07/04--------- £ si 9996@1=9996 £ ic 4/10000
dot icon19/07/2004
Resolutions
dot icon19/07/2004
New director appointed
dot icon15/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/07/2004
Return made up to 04/03/04; full list of members
dot icon07/07/2004
Location of register of members
dot icon07/07/2004
Registered office changed on 08/07/04 from: pantiles 3 pines road bickley kent BR1 2AA
dot icon07/07/2004
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon07/07/2004
Ad 01/08/03--------- £ si 3@1=3 £ ic 3/6
dot icon25/02/2004
Nc inc already adjusted 20/02/04
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon08/02/2004
Director's particulars changed
dot icon08/02/2004
Secretary resigned
dot icon08/01/2004
Ad 05/03/03-05/03/03 £ si 2@1=2 £ ic 1/3
dot icon06/01/2004
New director appointed
dot icon03/09/2003
Certificate of change of name
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon07/07/2003
Registered office changed on 08/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Secretary resigned
dot icon03/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Negus, Terence James
Director
23/08/2005 - 31/05/2008
39
Mr Mark Adam Slade
Director
27/02/2006 - 03/02/2010
19
Mr Mark Adam Slade
Director
04/03/2003 - 23/08/2005
19
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/03/2003 - 04/03/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
03/03/2003 - 04/03/2003
9963

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE JUICE DOCTOR LTD

THE JUICE DOCTOR LTD is an(a) Dissolved company incorporated on 03/03/2003 with the registered office located at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing BN11 1RY. There are currently 5 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 THE JUICE DOCTOR LTD?

toggle

THE JUICE DOCTOR LTD is currently Dissolved. It was registered on 03/03/2003 and dissolved on 09/04/2014.

Where is THE JUICE DOCTOR LTD located?

toggle

THE JUICE DOCTOR LTD is registered at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing BN11 1RY.

What does THE JUICE DOCTOR LTD do?

toggle

THE JUICE DOCTOR LTD operates in the Manufacture of fruit and vegetable juice (10.32 - SIC 2007) sector.

What is the latest filing for THE JUICE DOCTOR LTD?

toggle

The latest filing was on 09/04/2014: Final Gazette dissolved following liquidation.