Introduction
Watch Company
J
JUICEBURST LIMITED
JUICEBURST LIMITED is an active 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). JUICEBURST LIMITED was registered 14 years ago.(SIC: 11070)
Status
active
Active since 14 years ago
Company No
07993043
LTD Company
Age
14 Years
Incorporated 15 March 2012
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 28 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)
Next Due
Due by 20 February 2027
For period ending 6 February 2027
Previous Company Names
JB DRINKS LIMITED
From: 15 March 2012To: 9 August 2023
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: 22 March 2012To: 12 May 2018
, 1 St. James Court, Whitefriars, Norwich, England, NR3 1RU, England
From: 15 March 2012To: 22 March 2012
29 key events • 2012 - 2026
Funding Officers Ownership
Company Founded
Mar 12
Incorporation Company
Funding Round
May 12
Capital Allotment Shares
Director Left
Mar 14
Termination Director Company With Name
Director Joined
Apr 14
Appoint Person Director Company With Nam...
Director Joined
Dec 14
Appoint Person Director Company With Nam...
Director Left
May 18
Termination Director Company With Name T...
Director Left
Dec 18
Termination Director Company With Name T...
Director Joined
Dec 18
Appoint Person Director Company With Nam...
Director Joined
Jun 19
Appoint Person Director Company With Nam...
Loan Cleared
Feb 20
Mortgage Satisfy Charge Full
Funding Round
Mar 20
Capital Allotment Shares
Director Left
Mar 21
Termination Director Company With Name T...
Director Left
Nov 21
Termination Director Company With Name T...
Funding Round
Nov 21
Capital Allotment Shares
Funding Round
Nov 21
Capital Allotment Shares
Owner Exit
Dec 21
Cessation Of A Person With Significant C...
Director Joined
Jan 22
Appoint Person Director Company With Nam...
Capital Update
Oct 22
Capital Statement Capital Company With D...
Capital Update
Jul 23
Capital Statement Capital Company With D...
Owner Exit
Jul 23
Cessation Of A Person With Significant C...
Owner Exit
Jul 23
Cessation Of A Person With Significant C...
Director Left
Mar 25
Termination Director Company With Name T...
Director Joined
Mar 25
Appoint Person Director Company With Nam...
Owner Exit
Apr 25
Cessation Of A Person With Significant C...
Director Left
Sept 25
Termination Director Company With Name T...
Director Joined
Sept 25
Appoint Person Director Company With Nam...
Director Joined
Oct 25
Appoint Person Director Company With Nam...
Director Left
Feb 26
Termination Director Company With Name T...
Director Joined
Feb 26
Appoint Person Director Company With Nam...
6
Funding
17
Officers
4
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
95
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
4 February 2026
Change Person Director Company With Change Date
CH01Change of Director Details
15 January 2026
Termination Director Company With Name Termination Date
TM01Termination of Director
5 September 2025
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
4 April 2025
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
4 April 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
27 March 2025
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
9 August 2023
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
1 August 2023
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
1 August 2023
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
1 August 2023
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
1 August 2023
Capital Statement Capital Company With Date Currency Figure
SH19Statement of Capital
28 July 2023
Capital Statement Capital Company With Date Currency Figure
SH19Statement of Capital
6 October 2022
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
3 December 2021
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
3 December 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
16 November 2021
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
1 November 2021
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
1 November 2021
22 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
22 October 2021
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
22 October 2021
23 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
23 September 2021
Termination Director Company With Name Termination Date
TM01Termination of Director
18 March 2021
Change Person Director Company With Change Date
CH01Change of Director Details
5 February 2021
10 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
AA01Change of Accounting Reference Date
10 November 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
3 December 2018
12 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
12 May 2018
12 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
12 May 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
12 May 2018
Change Person Director Company With Change Date
CH01Change of Director Details
19 February 2018
28 December 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
AD03Change of Location of Company Records
28 December 2017
22 February 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
AD03Change of Location of Company Records
22 February 2016
Change Person Director Company With Change Date
CH01Change of Director Details
16 January 2014
Change Person Director Company With Change Date
CH01Change of Director Details
16 January 2014
Change Sail Address Company
AD02Notification of Single Alternative Inspection Location
25 March 2013
22 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
AD01Change of Registered Office Address
22 March 2012