Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJUICE HOLDINGS LIMITED
Company Information for

PROJUICE HOLDINGS LIMITED

Unit 2 Clyst Court Blackmore Road, Hill Barton Business Park, Clyst St. Mary, Exeter, DEVON, EX5 1SA,
Company Registration Number
05320530
Private Limited Company
Active

Company Overview

About Projuice Holdings Ltd
PROJUICE HOLDINGS LIMITED was founded on 2004-12-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Projuice Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJUICE HOLDINGS LIMITED
 
Legal Registered Office
Unit 2 Clyst Court Blackmore Road, Hill Barton Business Park
Clyst St. Mary
Exeter
DEVON
EX5 1SA
Other companies in EX5
 
Previous Names
FIVE J LIMITED24/05/2011
PROJUICE SALES LIMITED10/09/2007
Filing Information
Company Number 05320530
Company ID Number 05320530
Date formed 2004-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179537067  
Last Datalog update: 2024-06-24 10:11:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJUICE HOLDINGS LIMITED
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.

Company Officers of PROJUICE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FELICITY FORD
Company Secretary 2007-08-17
DAVID MARK FORD
Director 2007-08-17
PAUL GRAHAM FORD
Director 2011-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE BOXALL
Company Secretary 2004-12-23 2007-08-17
PAUL GRAHAM FORD
Director 2004-12-23 2007-08-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-23 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM FORD PLANET IMPORTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
PAUL GRAHAM FORD PROJUICE LIMITED Director 2004-07-06 CURRENT 2004-07-06 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
2024-06-24CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-01-0231/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-02-0331/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-01CH01Director's details changed for David Mark Ford on 2021-06-01
2021-02-03AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-04AAMDAmended account full exemption
2019-01-03AAMDAmended account full exemption
2018-12-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-06CH01Director's details changed for Mr Paul Graham Ford on 2018-01-06
2018-01-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARK FORD
2017-07-05PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL GRAHAM FORD / 06/04/2016
2017-07-05PSC04PSC'S CHANGE OF PARTICULARS / MRS FELICITY FORD / 06/04/2016
2017-07-05PSC04PSC'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BOXHALL / 06/04/2016
2016-12-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1920
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-10SH08Change of share class name or designation
2015-11-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1920
2015-07-27AR0106/07/15 ANNUAL RETURN FULL LIST
2015-01-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1920
2014-08-05AR0106/07/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/13 FROM Unit C1/C2 Sanderling Court Osprey Road Sowton, Exeter Devon EX2 7PJ
2013-07-24AR0106/07/13 ANNUAL RETURN FULL LIST
2013-07-15AA01Current accounting period extended from 31/07/13 TO 31/10/13
2012-10-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06MG01Particulars of a mortgage or charge / charge no: 1
2012-07-26AR0106/07/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-08AR0106/07/11 FULL LIST
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23MEM/ARTSARTICLES OF ASSOCIATION
2011-06-10AA01CURRSHO FROM 31/12/2011 TO 31/07/2011
2011-06-08SH0122/03/11 STATEMENT OF CAPITAL GBP 960
2011-05-27AP01DIRECTOR APPOINTED MR PAUL GRAHAM FORD
2011-05-25RES01ALTER ARTICLES 21/05/2011
2011-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-25SH0123/04/11 STATEMENT OF CAPITAL GBP 1920
2011-05-24RES15CHANGE OF NAME 23/04/2011
2011-05-24CERTNMCOMPANY NAME CHANGED FIVE J LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-18AR0123/12/10 FULL LIST
2010-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12AR0123/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK FORD / 24/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / FELICITY FORD / 31/12/2009
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-19363sRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS; AMEND
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL FORD
2008-01-18363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-10CERTNMCOMPANY NAME CHANGED PROJUICE SALES LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-08-29288aNEW SECRETARY APPOINTED
2007-08-29288bSECRETARY RESIGNED
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-13353LOCATION OF REGISTER OF MEMBERS
2007-02-13190LOCATION OF DEBENTURE REGISTER
2007-02-13363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-07363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS; AMEND
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 4 MARKET STREET CREDITON EX17 2AJ
2006-02-22363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2004-12-23288bSECRETARY RESIGNED
2004-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJUICE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJUICE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJUICE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PROJUICE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJUICE HOLDINGS LIMITED
Trademarks
We have not found any records of PROJUICE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJUICE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJUICE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROJUICE HOLDINGS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJUICE HOLDINGS LIMITED 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 PROJUICE HOLDINGS LIMITED 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.