Company NameJust Drama Based Training Ltd
DirectorsAlice Boyd and Jacqueline Elizabeth Meyler
Company StatusActive
Company Number04249577
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlice Boyd
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address69 Beech Grove
Blackhall Mill
Gateshead
Tyne And Wear
NE17 7TD
Director NameJacqueline Elizabeth Meyler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address105 Heaton Park Road
Newcastle Tyne
Tyne And Wear
NE6 5NR
Secretary NameJacqueline Elizabeth Meyler
NationalityBritish
StatusCurrent
Appointed17 September 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address105 Heaton Park Road
Newcastle Tyne
Tyne And Wear
NE6 5NR
Director NameStuart William Sharp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 week after company formation)
Appointment Duration7 years, 2 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Adderstone Crescent
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HH
Secretary NameMr Adam Richard Black
NationalityBritish
StatusResigned
Appointed17 July 2001(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndale
Mount View Terrace
Stocksfield
Northumberland
NE43 7HL
Director NameGraham Thomas Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2008)
RoleManaging Director
Correspondence Address32 Millview Drive
Tynemouth
Tyne & Wear
NE30 2PU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitejuice-dbt.com

Location

Registered Address103 Heaton Park Road
Heaton
Newcastle Upon Tyne
NE6 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Alice Boyd
50.00%
Ordinary
10 at £1Jacqueline Meyler
50.00%
Ordinary

Financials

Year2014
Net Worth£272,006
Cash£118,859
Current Liabilities£471,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

25 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 August 2010Delivered on: 14 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at south farm throckley newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 May 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 August 2016Register inspection address has been changed from C/O J Meyler the Old Mill South Farm Throckley Newcastle upon Tyne NE15 9RH England to C/O J Meyler 103 Heaton Park Road Newcastle upon Tyne NE6 5NR (1 page)
25 August 2016Register inspection address has been changed from C/O J Meyler the Old Mill South Farm Throckley Newcastle upon Tyne NE15 9RH England to C/O J Meyler 103 Heaton Park Road Newcastle upon Tyne NE6 5NR (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(6 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(6 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20
(6 pages)
31 July 2014Registration of charge 042495770002, created on 25 July 2014 (44 pages)
31 July 2014Registration of charge 042495770002, created on 25 July 2014 (44 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Company name changed it's the human factor LTD.\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Company name changed it's the human factor LTD.\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed juice dbt LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed juice dbt LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20
(6 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20
(6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Register inspection address has been changed from C/O Quentin Caisley Unit 6 Bearl Stocksfield Northumberland NE43 7AJ England (1 page)
14 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 September 2011Register inspection address has been changed from C/O Quentin Caisley Unit 6 Bearl Stocksfield Northumberland NE43 7AJ England (1 page)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
13 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Jacqueline Elizabeth Meyler on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Alice Boyd on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Alice Boyd on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Alice Boyd on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Jacqueline Elizabeth Meyler on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Jacqueline Elizabeth Meyler on 1 January 2010 (2 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
28 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
28 January 2010Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 28 January 2010 (2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(2 pages)
30 November 2009Termination of appointment of Adam Black as a secretary (1 page)
30 November 2009Termination of appointment of Adam Black as a secretary (1 page)
20 August 2009Return made up to 10/07/09; full list of members (4 pages)
20 August 2009Return made up to 10/07/09; full list of members (4 pages)
17 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 September 2008Company name changed educated thinking LIMITED\certificate issued on 29/09/08 (2 pages)
26 September 2008Company name changed educated thinking LIMITED\certificate issued on 29/09/08 (2 pages)
26 September 2008Director appointed alice boyd (2 pages)
26 September 2008Director appointed alice boyd (2 pages)
22 September 2008Appointment terminated director stuart sharp (1 page)
22 September 2008Director and secretary appointed jacqueline elizabeth meyler (2 pages)
22 September 2008Appointment terminated director stuart sharp (1 page)
22 September 2008Director and secretary appointed jacqueline elizabeth meyler (2 pages)
22 September 2008Appointment terminated director graham turner (1 page)
22 September 2008Appointment terminated director graham turner (1 page)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 July 2008Return made up to 10/07/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Return made up to 10/07/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 August 2006Return made up to 10/07/06; full list of members (7 pages)
2 August 2006Return made up to 10/07/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 August 2005Return made up to 10/07/05; full list of members (7 pages)
3 August 2005Return made up to 10/07/05; full list of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
28 January 2005Company name changed thinkmedicine LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed thinkmedicine LIMITED\certificate issued on 28/01/05 (2 pages)
3 December 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
3 December 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
1 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
1 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 July 2003Return made up to 10/07/03; full list of members (6 pages)
24 July 2003Return made up to 10/07/03; full list of members (6 pages)
17 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
13 May 2003Company name changed paarl valley LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed paarl valley LIMITED\certificate issued on 13/05/03 (2 pages)
8 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 July 2001Incorporation (10 pages)
10 July 2001Incorporation (10 pages)