Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUEL JUICE BARS (ENGLAND & WALES) LIMITED
Company Information for

FUEL JUICE BARS (ENGLAND & WALES) LIMITED

9TH FLOOR 25, FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
06525119
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Fuel Juice Bars (england & Wales) Ltd
FUEL JUICE BARS (ENGLAND & WALES) LIMITED was founded on 2008-03-05 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Fuel Juice Bars (england & Wales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUEL JUICE BARS (ENGLAND & WALES) LIMITED
 
Legal Registered Office
9TH FLOOR 25
FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in W1F
 
Previous Names
GET JUICY LTD15/09/2014
Filing Information
Company Number 06525119
Company ID Number 06525119
Date formed 2008-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts SMALL
Last Datalog update: 2020-01-05 20:27:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUEL JUICE BARS (ENGLAND & WALES) 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 FUEL JUICE BARS (ENGLAND & WALES) LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER TILLMAN
Director 2013-11-14
EWAN JAMES WESTON
Director 2013-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN SULLIVAN
Director 2015-02-12 2017-10-09
MALCOLM TILBE
Company Secretary 2010-07-06 2013-11-14
ANDREW SCHOLEY
Director 2011-09-12 2013-11-14
EWAN TILBE
Director 2010-07-06 2013-11-14
CORNERSTONES SECRETARIES LTD
Company Secretary 2009-05-07 2010-07-06
MALCOLM TILBE
Director 2008-10-01 2010-07-06
JMB SECRETARIES LIMITED
Company Secretary 2008-03-05 2009-05-07
HELEN EARL
Director 2008-03-05 2008-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES OLIVER TILLMAN JOKER INVESTMENT LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
JAMES OLIVER TILLMAN BONES TOPCO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
JAMES OLIVER TILLMAN KPC II LTD Director 2016-06-01 CURRENT 2016-06-01 Active
JAMES OLIVER TILLMAN KPC II INVESTMENTS LTD Director 2014-02-13 CURRENT 2013-12-13 Active
JAMES OLIVER TILLMAN KP CAPITAL GP LIMITED Director 2013-11-25 CURRENT 2007-07-27 Active
JAMES OLIVER TILLMAN KP CAPITAL MANAGEMENT LIMITED Director 2013-11-25 CURRENT 2007-12-06 Active
JAMES OLIVER TILLMAN KP CAPITAL GP (SCOTLAND) LIMITED Director 2013-11-25 CURRENT 2007-10-08 Active
JAMES OLIVER TILLMAN FUEL JUICE TOPCO LIMITED Director 2012-10-08 CURRENT 2012-10-05 Active
EWAN JAMES WESTON FUEL JUICE BIDCO LIMITED Director 2012-12-21 CURRENT 2012-10-05 Active
EWAN JAMES WESTON FUEL JUICE TOPCO LIMITED Director 2012-12-21 CURRENT 2012-10-05 Active
EWAN JAMES WESTON FUEL JUICE MIDCO LIMITED Director 2012-12-21 CURRENT 2012-10-05 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
2019-12-04AM10Administrator's progress report
2019-12-04AM23Liquidation. Administration move to dissolve company
2019-07-15AM10Administrator's progress report
2019-01-14AM10Administrator's progress report
2018-12-06AM19liquidation-in-administration-extension-of-period
2018-07-13AM10Administrator's progress report
2018-03-16AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-03-16AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-01-11AM06Notice of deemed approval of proposals
2018-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065251190003
2017-12-22AM01Appointment of an administrator
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Suite 1a, the Landmark 21 Back Turner Street Manchester M4 1FR England
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SULLIVAN
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065251190002
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM 111 Piccadilly Ducie Street Manchester M1 2HY England
2016-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065251190003
2016-05-26CC04Statement of company's objects
2016-05-26RES13Resolutions passed:
  • Company business 20/05/2016
  • ADOPT ARTICLES
2016-05-26RES01ADOPT ARTICLES 20/05/2016
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 1st Floor, 35-36 Great Marlborough Street London W1F 7JF
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0105/03/16 ANNUAL RETURN FULL LIST
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 065251190002
2015-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SULLIVAN
2014-09-15RES15CHANGE OF NAME 12/08/2014
2014-09-15CERTNMCOMPANY NAME CHANGED GET JUICY LTD CERTIFICATE ISSUED ON 15/09/14
2014-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-10AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0105/03/14 FULL LIST
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM CAPITAL HOUSE 85 KING WILLIAM STREET LONDON UNITED KINGDOM EC4N 7BL
2013-12-30AP01DIRECTOR APPOINTED EWAN JAMES WESTON
2013-12-30TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM TILBE
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOLEY
2013-12-10AP01DIRECTOR APPOINTED MR JAMES OLIVER TILLMAN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EWAN TILBE
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM BERKHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTS HP4 2DJ
2013-06-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-14AR0105/03/13 FULL LIST
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-27AR0105/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN TILBE / 05/03/2012
2011-10-13AP01DIRECTOR APPOINTED ANDREW SCHOLEY
2011-10-03SH0112/09/11 STATEMENT OF CAPITAL GBP 375
2011-09-16SH0131/08/11 STATEMENT OF CAPITAL GBP 624
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM BERHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR UNITED KINGDOM
2011-03-16AR0105/03/11 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN TILBE / 15/09/2010
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY CORNERSTONES SECRETARIES LTD
2010-07-07AP01DIRECTOR APPOINTED MR EWAN TILBE
2010-07-06AP03SECRETARY APPOINTED MR MALCOLM TILBE
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TILBE
2010-03-29AR0105/03/10 FULL LIST
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED
2009-06-08288aSECRETARY APPOINTED CORNERSTONES SECRETARIES LTD
2009-03-30363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR HELEN EARL
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-03288aDIRECTOR APPOINTED MR MALCOLM TILBE
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to FUEL JUICE BARS (ENGLAND & WALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-12
Fines / Sanctions
No fines or sanctions have been issued against FUEL JUICE BARS (ENGLAND & WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Satisfied SANTANDER UK PLC
2016-01-14 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-10-17 Outstanding BNP PARBAS SECURITIES SERVICES CUSTODY BANK LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED AS TRUSTEES OF THE BLACKROCK UK PROPERTY FUND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-09-30

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 FUEL JUICE BARS (ENGLAND & WALES) LIMITED

Intangible Assets
Patents
We have not found any records of FUEL JUICE BARS (ENGLAND & WALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUEL JUICE BARS (ENGLAND & WALES) LIMITED
Trademarks
We have not found any records of FUEL JUICE BARS (ENGLAND & WALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUEL JUICE BARS (ENGLAND & WALES) 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 (56103 - Take-away food shops and mobile food stands) as FUEL JUICE BARS (ENGLAND & WALES) LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where FUEL JUICE BARS (ENGLAND & WALES) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFUEL JUICE BARS (ENGLAND & WALES) LIMITEDEvent Date2017-12-12
In the High Court of Justice, Chancery Division Birmingham District Registry No 8330 of 2017 FUEL JUICE BARS (ENGLAND & WALES) LIMITED (Company Number 06525119 ) Nature of Business: Food and beverage…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUEL JUICE BARS (ENGLAND & WALES) 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 FUEL JUICE BARS (ENGLAND & WALES) 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.