Background WavePink WaveYellow Wave

JB DRINKS HOLDINGS LIMITED (07992712)

JB DRINKS HOLDINGS LIMITED (07992712) is a dissolved UK company. incorporated on 15 March 2012. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). JB DRINKS HOLDINGS LIMITED has been registered for 14 years. Current directors include ANAND, Rooney, BALDWIN, Sarah Jane, CAROE, Mark Frederick.

Company Number
07992712
Status
dissolved
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
Douglas House, Wednesbury, WS10 0BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
ANAND, Rooney, BALDWIN, Sarah Jane, CAROE, Mark Frederick
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JB DRINKS HOLDINGS LIMITED

JB DRINKS HOLDINGS LIMITED is an dissolved company incorporated on 15 March 2012 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). JB DRINKS HOLDINGS LIMITED was registered 14 years ago.(SIC: 11070)

Status

dissolved

Active since 14 years ago

Company No

07992712

LTD Company

Age

14 Years

Incorporated 15 March 2012

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
Contact
Address

Douglas House Mounts Road Wednesbury, WS10 0BU,

Previous Addresses

17 Waterloo Place London SW1Y 4AR United Kingdom
From: 12 May 2018To: 22 October 2021
1st Floor Charles House 5-11 Regent Street London SW1Y 4LR
From: 9 April 2013To: 12 May 2018
, 1 st. James Court, Whitefriars, Norwich, England, NR3 1RU, England
From: 22 March 2013To: 9 April 2013
, 1st Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR, England
From: 22 March 2012To: 22 March 2013
, 1 st. James Court, Whitefriars, Norwich, England, NR3 1RU, England
From: 15 March 2012To: 22 March 2012
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Funding Round
May 12
Funding Round
May 12
Share Issue
May 12
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Mar 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Jun 19
Loan Cleared
Feb 20
Funding Round
Mar 20
Director Left
Mar 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Capital Update
Jul 23
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANAND, Rooney

Active
Mounts Road, WednesburyWS10 0BU
Born May 1964
Director
Appointed 31 Jul 2012

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
Waterloo Place, LondonSW1Y 4AR
Born February 1965
Director
Appointed 20 Feb 2017
Resigned 02 Jul 2018

LISTER, Thomas Matthew

Resigned
Waterloo Place, LondonSW1Y 4AR
Born June 1978
Director
Appointed 18 Nov 2014
Resigned 30 Nov 2018

PITCHFORD, Joshua

Resigned
Waterloo Place, LondonSW1Y 4AR
Born May 1992
Director
Appointed 17 Jun 2019
Resigned 24 Feb 2021

SILLS, Anthony Christopher

Resigned
The Ridge, SurbitonKT5 8HX
Born October 1980
Director
Appointed 15 Mar 2012
Resigned 30 Apr 2018

UNSWORTH, Peter Dylan

Resigned
Floor Charles House, LondonSW1Y 4LR
Born July 1958
Director
Appointed 27 Apr 2012
Resigned 30 Sept 2014

WIEGMAN, Albert Edward Bernard

Resigned
Mounts Road, WednesburyWS10 0BU
Born March 1952
Director
Appointed 25 Mar 2014
Resigned 22 Oct 2021

WYNCOLL, Oliver Quentin James

Resigned
Fawnbrake Avenue, LondonSE24 0BG
Born March 1969
Director
Appointed 15 Mar 2012
Resigned 25 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
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 22 Oct 2021
Charles House, LondonSW1Y 4LR

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
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

87

Gazette Dissolved Voluntary
20 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 November 2023
DS01DS01
Resolution
5 September 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 July 2023
SH19Statement of Capital
Legacy
28 July 2023
CAP-SSCAP-SS
Legacy
28 July 2023
SH20SH20
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 Group
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With 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
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Resolution
6 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Legacy
14 May 2019
RP04CS01RP04CS01
Legacy
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 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 Registered Office Address Company With Date Old Address New Address
12 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
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 Group
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
28 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 March 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 March 2017
RP04AR01RP04AR01
Legacy
10 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
6 February 2017
AAMDAAMD
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
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 Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 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
Second Filing Of Form With Form Type
3 February 2014
RP04RP04
Second Filing Of Form With Form Type
3 February 2014
RP04RP04
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Sail Address Company
22 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
16 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 May 2012
SH10Notice of Particulars of Variation
Resolution
16 May 2012
RESOLUTIONSResolutions
Resolution
16 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Legacy
4 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Incorporation Company
15 March 2012
NEWINCIncorporation