Juice Learning Limited HOLMFIRTH


Juice Learning started in year 2009 as Private Limited Company with registration number 06944915. The Juice Learning company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Holmfirth at Stoneygate House. Postal code: HD9 2JT.

The company has one director. Morgan W., appointed on 31 July 2009. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Mark K., Claire A. and others listed below. There were no ex secretaries.

Juice Learning Limited Address / Contact

Office Address Stoneygate House
Office Address2 2 Greenfield Road
Town Holmfirth
Post code HD9 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06944915
Date of Incorporation Thu, 25th Jun 2009
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Morgan W.

Position: Director

Appointed: 31 July 2009

Mark K.

Position: Director

Appointed: 31 July 2009

Resigned: 15 July 2017

Claire A.

Position: Director

Appointed: 25 June 2009

Resigned: 14 December 2018

Matthew C.

Position: Director

Appointed: 25 June 2009

Resigned: 14 December 2018

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Morgan W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Matthew C. This PSC has significiant influence or control over the company,. Then there is Claire A., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Morgan W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew C.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Claire A.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: significiant influence or control

Mark K.

Notified on 6 April 2016
Ceased on 15 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth59 446204 766162 320       
Balance Sheet
Cash Bank On Hand  110 970189 14555 348     
Current Assets164 448347 508111 968211 248105 75237 79078 60372 250138 079203 176
Debtors157 912191 61699838 44850 404     
Net Assets Liabilities  162 320260 446201 17964742 0165 42019 37480 291
Property Plant Equipment  86 283138 889136 449     
Cash Bank In Hand6 536155 892110 970       
Net Assets Liabilities Including Pension Asset Liability59 446204 766162 320       
Tangible Fixed Assets8 6525 93986 283       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve59 442204 762163 205       
Shareholder Funds59 446204 766162 320       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 360-1 268-1 040-1 050-1 050-1 692-1 100
Accumulated Depreciation Impairment Property Plant Equipment  30 73036 04932 478     
Additions Other Than Through Business Combinations Property Plant Equipment    11 760     
Average Number Employees During Period     44334
Creditors  55 04276 89153 87744 81341 14442 09466 70673 194
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -17 770     
Disposals Property Plant Equipment    -17 770     
Fixed Assets8 6525 939105 394126 657136 4499 2785 6073 9116472 924
Increase From Depreciation Charge For Year Property Plant Equipment   5 31914 200     
Investments Fixed Assets  19 11119 111      
Net Current Assets Liabilities51 943198 82756 926111 26366 566-7 02237 45944 65387 125151 661
Number Shares Issued Fully Paid   43     
Par Value Share 11 1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    14 691-1 1225153 361
Property Plant Equipment Gross Cost  117 013174 937168 927     
Provisions For Liabilities Balance Sheet Subtotal   568568568    
Total Additions Including From Business Combinations Property Plant Equipment   26 582      
Total Assets Less Current Liabilities60 595204 766162 320261 014203 0152 25543 06648 56487 772154 585
Amount Due From To Related Party -3 6612 229       
Creditors Due After One Year1 111         
Creditors Due Within One Year112 505148 68155 042       
Number Shares Allotted444       
Provisions For Liabilities Charges38         
Revaluation Reserve  -889       
Value Shares Allotted444       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
Free Download (6 pages)

Company search

Advertisements