Background WavePink WaveYellow Wave

JB DRINKS LIMITED (07602188)

JB DRINKS LIMITED (07602188) is a dissolved UK company. incorporated on 13 April 2011. with registered office in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JB DRINKS LIMITED has been registered for 14 years. Current directors include BALDWIN, Sarah Jane, CAROE, Mark Frederick.

Company Number
07602188
Status
dissolved
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
Douglas House, Wednesbury, WS10 0BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALDWIN, Sarah Jane, CAROE, Mark Frederick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB DRINKS LIMITED

JB DRINKS LIMITED is an dissolved company incorporated on 13 April 2011 with the registered office located in Wednesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JB DRINKS LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07602188

LTD Company

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 February 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

JUICEBURST LIMITED
From: 19 April 2013To: 9 August 2023
TIMIK LIMITED
From: 13 April 2011To: 19 April 2013
Contact
Address

Douglas House Mounts Road Wednesbury, WS10 0BU,

Previous Addresses

, 1 st. James Court, Whitefriars, Norwich, England, NR3 1RU, England
From: 28 March 2013To: 9 April 2013
, Douglas House Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom
From: 2 May 2012To: 28 March 2013
, Mounts Road Mounts Road, Wednesbury, West Midlands, WS10 0BU, United Kingdom
From: 26 April 2012To: 2 May 2012
, Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom
From: 20 December 2011To: 26 April 2012
, Mounts Road Wednesbury, West Midlands, WS10 0BU, United Kingdom
From: 13 April 2011To: 20 December 2011
Timeline

24 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 11
Funding Round
Jul 11
Director Left
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Jun 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Jan 22
Capital Update
Jul 23
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BALDWIN, Sarah Jane

Active
Mounts Road, WednesburyWS10 0BU
Born July 1970
Director
Appointed 19 Jul 2018

CAROE, Mark Frederick

Active
Mounts Road, WednesburyWS10 0BU
Born October 1961
Director
Appointed 24 Dec 2021

BELL, David James

Resigned
Mounts Road, WednesburyWS10 0BU
Born February 1965
Director
Appointed 28 Mar 2014
Resigned 02 Jul 2018

COX, Michael Jonathan

Resigned
Mounts Road, WednesburyWS10 0BU
Born June 1958
Director
Appointed 13 Apr 2011
Resigned 28 Feb 2014

COX, Timothy Stewart

Resigned
Mounts Road, WednesburyWS10 0BU
Born March 1956
Director
Appointed 13 Apr 2011
Resigned 27 Apr 2012

EVANS, Jonathan Charles

Resigned
Mounts Road, WednesburyWS10 0BU
Born September 1974
Director
Appointed 12 Sept 2012
Resigned 06 Jun 2016

LISTER, Thomas Matthew

Resigned
Mounts Road, WednesburyWS10 0BU
Born June 1978
Director
Appointed 17 Mar 2014
Resigned 30 Nov 2018

MANN, Michael Joseph

Resigned
Mounts Road, WednesburyWS10 0BU
Born March 1942
Director
Appointed 13 Apr 2011
Resigned 26 Sept 2012

NIELD, Garry Stephen

Resigned
Mounts Road, WednesburyWS10 0BU
Born April 1960
Director
Appointed 27 Apr 2012
Resigned 28 Mar 2014

PITCHFORD, Joshua

Resigned
Mounts Road, WednesburyWS10 0BU
Born May 1992
Director
Appointed 17 Jun 2019
Resigned 24 Feb 2021

WIEGMAN, Albert Edward Bernard

Resigned
Mounts Road, WednesburyWS10 0BU
Born March 1952
Director
Appointed 17 Mar 2021
Resigned 22 Oct 2021

Persons with significant control

1

Mounts Road, WednesburyWS10 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Gazette Dissolved Voluntary
9 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2024
DS01DS01
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2023
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
SH20SH20
Legacy
28 July 2023
CAP-SSCAP-SS
Resolution
28 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change To A Person With Significant Control
12 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
22 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Certificate Change Of Name Company
19 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
28 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Miscellaneous
7 November 2012
MISCMISC
Second Filing Of Form With Form Type
3 October 2012
RP04RP04
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Miscellaneous
28 August 2012
MISCMISC
Auditors Resignation Company
28 August 2012
AUDAUD
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Resolution
9 May 2012
RESOLUTIONSResolutions
Resolution
9 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Legacy
2 May 2012
ANNOTATIONANNOTATION
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Sail Address Company
19 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Legacy
5 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Resolution
23 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Incorporation Company
13 April 2011
NEWINCIncorporation