UKBizDB.co.uk

SEJUICED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sejuiced Limited. The company was founded 20 years ago and was given the registration number 05100155. The firm's registered office is in INGATESTONE. You can find them at The Maltings, Norton Heath, Ingatestone, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:SEJUICED LIMITED
Company Number:05100155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, London Road, Grays, England, RM20 3LG

Director16 October 2020Active
Crown House, 855 London Road, London Road, Grays, England, RM20 3LG

Director16 October 2020Active
Crown House 855 London Road, London Road, Grays, England, RM20 3LG

Director16 October 2020Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director04 April 2022Active
Arch 1 (Block G), Chartwell Business Park, 61-65 Paulet Road, London, England, SE5 9HW

Secretary13 April 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 April 2004Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director13 April 2004Active
1203 Cascades Tower, 2 Westferry Road, Docklands, London, United Kingdom, E14 8JN

Director23 December 2011Active
Crown House 855 London Road, London Road, Grays, England, RM20 3LG

Director16 October 2020Active
61, Railway Arches, North Woolwich Road, London, United Kingdom, E16 2AA

Director13 April 2004Active
Crown House 855 London Road, London Road, Grays, England, RM20 3LG

Director16 October 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 April 2004Active

People with Significant Control

Crown Holdings Limited
Notified on:22 February 2023
Status:Active
Country of residence:England
Address:The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sylvia Marie Garvin
Notified on:16 December 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Address

Change registered office address company with date old address new address.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.