Juice For Life Ltd

  • Liquidation
  • Incorporated on 24 Mar 2005

Reg Address: Evelyn Partners 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG

Company Classifications:
56210 - Event catering activities
56101 - Licensed restaurants
56102 - Unlicensed restaurants and cafes


  • Summary The company with name "Juice For Life Ltd" is a ltd and located in Evelyn Partners 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton SO15 2BG. Juice For Life Ltd is currently in liquidation status and it was incorporated on 24 Mar 2005 (19 years 5 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Juice For Life Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adam Seymour Secretary 27 Mar 2020 - Active
2 Nicholas Edward Heale Thomas Director 18 Jun 2018 British Active
3 Nicholas Edward Heale Thomas Director 18 Jun 2018 British Active
4 Olim Karimov Secretary 18 Jun 2018 Uzbek Resigned
27 Mar 2020
5 Nicola Tinniswood Director 14 Mar 2016 British Resigned
20 Dec 2018
6 Caroline Emma Fry Director 14 Mar 2016 British Resigned
1 Jun 2018
7 Madeleine Suzanne Musselwhite Secretary 11 Sep 2012 British Resigned
18 Jun 2018
8 William James Toner Director 11 Sep 2012 British Active
9 Madeleine Suzanne Musselwhite Director 11 Sep 2012 British Resigned
31 May 2019
10 William James Toner Director 11 Sep 2012 British Active
11 Caroline Davis-Smith Director 24 Mar 2005 - Resigned
11 Sep 2012
12 Julian Davis-Smith Director 24 Mar 2005 British Resigned
11 Sep 2012
13 Caroline Davis-Smith Secretary 24 Mar 2005 - Resigned
11 Sep 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Host Management Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Juice For Life Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Other - Legacy 13 Sep 2023 Download PDF
2 Other - Legacy 13 Sep 2023 Download PDF
3 Accounts - Legacy 13 Sep 2023 Download PDF
4 Accounts - Audit Exemption Subsiduary 13 Sep 2023 Download PDF
5 Accounts - Audit Exemption Subsiduary 7 Oct 2022 Download PDF
6 Other - Legacy 7 Oct 2022 Download PDF
7 Other - Legacy 7 Oct 2022 Download PDF
8 Accounts - Legacy 7 Oct 2022 Download PDF
9 Insolvency - Liquidation Voluntary Declaration Of Solvency 4 Oct 2022 Download PDF
10 Insolvency - Liquidation Voluntary Appointment Of Liquidator 22 Sep 2022 Download PDF
11 Address - Change Registered Office Company With Date Old New 22 Sep 2022 Download PDF
12 Resolution 22 Sep 2022 Download PDF
13 Mortgage - Satisfy Charge Full 7 Jun 2022 Download PDF
1 Pages
14 Confirmation Statement - Updates 20 Apr 2021 Download PDF
15 Accounts - Audit Exemption Subsiduary 11 Feb 2021 Download PDF
17 Pages
16 Other - Legacy 11 Jan 2021 Download PDF
3 Pages
17 Accounts - Legacy 11 Jan 2021 Download PDF
71 Pages
18 Other - Legacy 11 Jan 2021 Download PDF
1 Pages
19 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2020 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 1 Apr 2020 Download PDF
1 Pages
21 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
22 Accounts - Legacy 13 Nov 2019 Download PDF
52 Pages
23 Accounts - Audit Exemption Subsiduary 13 Nov 2019 Download PDF
18 Pages
24 Other - Legacy 13 Nov 2019 Download PDF
1 Pages
25 Other - Legacy 13 Nov 2019 Download PDF
3 Pages
26 Other - Legacy 19 Sep 2019 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 26 Jul 2019 Download PDF
1 Pages
28 Resolution 24 Jun 2019 Download PDF
2 Pages
29 Incorporation - Memorandum Articles 24 Jun 2019 Download PDF
25 Pages
30 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
31 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
32 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 11 Jun 2019 Download PDF
1 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jun 2019 Download PDF
42 Pages
38 Confirmation Statement - No Updates 25 Mar 2019 Download PDF
3 Pages
39 Officers - Termination Director Company With Name Termination Date 20 Dec 2018 Download PDF
1 Pages
40 Accounts - Full 6 Oct 2018 Download PDF
20 Pages
41 Officers - Termination Director Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
42 Officers - Termination Secretary Company With Name Termination Date 5 Jul 2018 Download PDF
1 Pages
43 Officers - Appoint Person Secretary Company With Name Date 5 Jul 2018 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 5 Jul 2018 Download PDF
2 Pages
45 Address - Change Sail Company With Old New 5 Apr 2018 Download PDF
1 Pages
46 Confirmation Statement - No Updates 4 Apr 2018 Download PDF
3 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Dec 2017 Download PDF
16 Pages
48 Accounts - Full 5 Sep 2017 Download PDF
20 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jun 2017 Download PDF
14 Pages
50 Confirmation Statement - Updates 5 Apr 2017 Download PDF
5 Pages
51 Officers - Change Person Director Company With Change Date 8 Nov 2016 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 8 Nov 2016 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 8 Nov 2016 Download PDF
2 Pages
54 Accounts - Small 9 Oct 2016 Download PDF
11 Pages
55 Address - Change Registered Office Company With Date Old New 18 Aug 2016 Download PDF
1 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2016 Download PDF
42 Pages
57 Address - Change Sail Company With Old New 23 May 2016 Download PDF
1 Pages
58 Address - Change Sail Company With Old New 23 May 2016 Download PDF
1 Pages
59 Address - Change Sail Company With Old New 23 May 2016 Download PDF
1 Pages
60 Address - Change Sail Company With Old New 23 May 2016 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2016 Download PDF
7 Pages
62 Officers - Change Person Director Company With Change Date 27 Apr 2016 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 27 Apr 2016 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 27 Apr 2016 Download PDF
2 Pages
65 Address - Change Registered Office Company With Date Old New 27 Apr 2016 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 14 Mar 2016 Download PDF
2 Pages
68 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Nov 2015 Download PDF
75 Pages
69 Auditors - Resignation Company 21 Oct 2015 Download PDF
1 Pages
70 Accounts - Small 22 Sep 2015 Download PDF
10 Pages
71 Address - Change Registered Office Company With Date Old New 22 Sep 2015 Download PDF
1 Pages
72 Resolution 19 Jun 2015 Download PDF
26 Pages
73 Mortgage - Satisfy Charge Full 4 Jun 2015 Download PDF
4 Pages
74 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jun 2015 Download PDF
49 Pages
75 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2015 Download PDF
40 Pages
76 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jun 2015 Download PDF
43 Pages
77 Mortgage - Satisfy Charge Full 24 May 2015 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 25 Mar 2015 Download PDF
5 Pages
79 Accounts - Small 28 Aug 2014 Download PDF
6 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2014 Download PDF
5 Pages
81 Accounts - Small 14 May 2013 Download PDF
7 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2013 Download PDF
5 Pages
83 Accounts - Change Account Reference Date Company Current Shortened 16 Nov 2012 Download PDF
1 Pages
84 Mortgage - Legacy 30 Oct 2012 Download PDF
10 Pages
85 Officers - Appoint Person Secretary Company With Name 1 Oct 2012 Download PDF
3 Pages
86 Officers - Termination Secretary Company With Name 1 Oct 2012 Download PDF
2 Pages
87 Address - Change Registered Office Company With Date Old 1 Oct 2012 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 1 Oct 2012 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 1 Oct 2012 Download PDF
3 Pages
90 Officers - Termination Director Company With Name 1 Oct 2012 Download PDF
2 Pages
91 Officers - Appoint Person Director Company With Name 1 Oct 2012 Download PDF
3 Pages
92 Accounts - Total Exemption Small 3 Sep 2012 Download PDF
7 Pages
93 Address - Move Registers To Registered Office Company 14 Aug 2012 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2012 Download PDF
6 Pages
95 Accounts - Total Exemption Small 20 Dec 2011 Download PDF
7 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2011 Download PDF
6 Pages
97 Mortgage - Legacy 5 Jan 2011 Download PDF
3 Pages
98 Accounts - Total Exemption Small 21 Oct 2010 Download PDF
7 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2010 Download PDF
5 Pages
100 Accounts - Total Exemption Small 19 Nov 2009 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Vacherin Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
2 Mask (Uk) Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
3 Delfina Events Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
4 Touch Of Taste Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
5 Catermasters Contract Catering (Holding) Company Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
6 Chester Boyd Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
dissolved
7 The In House Catering Company Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
8 Turtle Soup Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
9 Absolutely Catering Partnership Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
10 Business Pursuits Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
11 Charlton House Unique Venues Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
12 Graison Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
13 Ch & Co Catering Group (Holdings) Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
14 Concerto Group Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
15 Upfront Reception Services Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
16 Ultimate Experience Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
17 Absolutely Catering Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
18 Create Food Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
19 Creativevents Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
20 Gather & Gather Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
21 Orchestra Midco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
22 Orchestra Holdco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
23 Orchestra Topco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
24 Orchestra Bidco Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
25 The Brookwood Partnership Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
26 Ch & Co Catering Group Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
27 Absolutely Partnership Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active - Proposal To Strike Off
28 Principal Catering Consultants Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
29 Ch & Co Catering Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
30 Catermasters Contract Catering Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
31 Bite Catering Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
32 Concerto Group Holdings Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Active
33 Concerto Events Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
34 Ensemble Combined Services Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
35 Wjt Limited
Mutual People: William James Toner
Active
36 Harbour & Jones Limited
Mutual People: William James Toner , Nicholas Edward Heale Thomas
Liquidation
37 Apostrophe Restaurants Limited
Mutual People: William James Toner
Active
38 Clockface Beauty Limited
Mutual People: Nicholas Edward Heale Thomas
Active
39 Full Circle Performance And Production Limited
Mutual People: Nicholas Edward Heale Thomas
Active
40 Hcmgh Limited
Mutual People: Nicholas Edward Heale Thomas
Liquidation
41 Host Management Ltd
Mutual People: Nicholas Edward Heale Thomas
Liquidation
42 Public Restaurant Partner Limited
Mutual People: Nicholas Edward Heale Thomas
Active