Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JB DRINKS HOLDINGS LIMITED
Company Information for

JB DRINKS HOLDINGS LIMITED

Douglas House, Mounts Road, Wednesbury, WEST MIDLANDS, WS10 0BU,
Company Registration Number
07992712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jb Drinks Holdings Ltd
JB DRINKS HOLDINGS LIMITED was founded on 2012-03-15 and has its registered office in Wednesbury. The organisation's status is listed as "Active - Proposal to Strike off". Jb Drinks Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JB DRINKS HOLDINGS LIMITED
 
Legal Registered Office
Douglas House
Mounts Road
Wednesbury
WEST MIDLANDS
WS10 0BU
Other companies in SW1Y
 
Filing Information
Company Number 07992712
Company ID Number 07992712
Date formed 2012-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-14 08:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JB DRINKS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JB DRINKS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROONEY ANAND
Director 2012-07-31
DAVID JAMES BELL
Director 2017-02-20
THOMAS MATTHEW LISTER
Director 2014-11-18
ALBERT EDWARD BERNARD WIEGMAN
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHRISTOPHER SILLS
Director 2012-03-15 2018-04-30
PETER DYLAN UNSWORTH
Director 2012-04-27 2014-09-30
OLIVER QUENTIN JAMES WYNCOLL
Director 2012-03-15 2014-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROONEY ANAND WM MORRISON SUPERMARKETS LIMITED Director 2016-01-01 CURRENT 1940-01-22 Active
ROONEY ANAND SPIRIT PUB COMPANY LIMITED Director 2015-06-23 CURRENT 2011-06-08 Active
ROONEY ANAND GREENE KING INVESTMENTS LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
ROONEY ANAND GREENE KING DEVELOPMENTS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
ROONEY ANAND PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2007-08-07 CURRENT 1997-12-30 Active
ROONEY ANAND GREENE KING SERVICES LIMITED Director 2005-05-02 CURRENT 1997-02-26 Active
ROONEY ANAND GREENE KING RETAIL SERVICES LIMITED Director 2005-05-02 CURRENT 1997-02-26 Active
ROONEY ANAND GREENE KING RETAILING LIMITED Director 2004-12-16 CURRENT 2004-10-20 Active
ROONEY ANAND GREENE KING RETAILING PARENT LIMITED Director 2004-12-16 CURRENT 2004-10-20 Active
ROONEY ANAND GREENE KING BREWING AND RETAILING LIMITED Director 2001-08-31 CURRENT 1997-01-06 Active
ROONEY ANAND GREENE KING LIMITED Director 2001-08-31 CURRENT 1887-06-01 Active
THOMAS MATTHEW LISTER FIREFLY TONICS LIMITED Director 2014-11-18 CURRENT 2012-08-08 Active
THOMAS MATTHEW LISTER JUICEBURST LIMITED Director 2014-11-18 CURRENT 2012-03-15 Active
THOMAS MATTHEW LISTER JB DRINKS PROPCO LIMITED Director 2014-05-30 CURRENT 2002-02-06 Active - Proposal to Strike off
THOMAS MATTHEW LISTER JB DRINKS LIMITED Director 2014-03-17 CURRENT 2011-04-13 Active - Proposal to Strike off
THOMAS MATTHEW LISTER PURITY SOFT DRINKS LIMITED Director 2014-03-17 CURRENT 1939-12-20 Active
ALBERT EDWARD BERNARD WIEGMAN OLIVE MIDCO LIMITED Director 2015-06-12 CURRENT 2014-11-10 Active
ALBERT EDWARD BERNARD WIEGMAN OLIVE DEBTCO LIMITED Director 2015-06-12 CURRENT 2014-12-23 Active
ALBERT EDWARD BERNARD WIEGMAN WOOLOVERS GROUP LIMITED Director 2015-06-12 CURRENT 2014-12-30 Active
ALBERT EDWARD BERNARD WIEGMAN OLIVE BIDCO LIMITED Director 2015-06-12 CURRENT 2014-11-10 Active
ALBERT EDWARD BERNARD WIEGMAN FIREFLY TONICS LIMITED Director 2014-03-25 CURRENT 2012-08-08 Active
ALBERT EDWARD BERNARD WIEGMAN JUICEBURST LIMITED Director 2014-03-25 CURRENT 2012-03-15 Active
ALBERT EDWARD BERNARD WIEGMAN LANGHOLM CAPITAL NOMINEES LIMITED Director 2002-01-23 CURRENT 2001-12-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-27Application to strike the company off the register
2023-09-05Resolutions passed:<ul><li>Resolution Reduction of the issues share capital of the company 28/07/2023</ul>
2023-07-28Resolutions passed:<ul><li>Resolution Cancelling share premium account 28/07/2023<li>Resolution reduction in capital</ul>
2023-07-28Statement by Directors
2023-07-28Solvency Statement dated 28/07/23
2023-07-28Statement of capital on GBP 1.00
2023-07-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/22
2022-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/22
2022-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/21
2022-02-15Change of details for Aurora Bidco 1 Limited as a person with significant control on 2022-02-14
2022-02-15PSC05Change of details for Aurora Bidco 1 Limited as a person with significant control on 2022-02-14
2022-02-11CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/20
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/20
2022-01-10DIRECTOR APPOINTED MARK FREDERICK CAROE
2022-01-10AP01DIRECTOR APPOINTED MARK FREDERICK CAROE
2021-12-19Memorandum articles filed
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01PSC07CESSATION OF LANGHOLM CAPITAL 2008 LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01PSC02Notification of Aurora Bidco 1 Limited as a person with significant control on 2021-10-22
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD BERNARD WIEGMAN
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM 17 Waterloo Place London SW1Y 4AR United Kingdom
2021-09-23AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA PITCHFORD
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-02-05CH01Director's details changed for Joshua Pitchford on 2020-10-19
2020-11-10AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-04-01SH0126/02/20 STATEMENT OF CAPITAL GBP 281502.00
2020-03-10SH10Particulars of variation of rights attached to shares
2020-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2019-06-20AP01DIRECTOR APPOINTED JOSHUA PITCHFORD
2019-05-14RP04CS01Second filing of Confirmation Statement dated 06/02/2019
2019-02-19CS01Clarification A second filed CS01 (Statement of capital change/Shareholder information change) was registered on 14/05/2019.
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW LISTER
2018-07-23AP01DIRECTOR APPOINTED SARAH BALDWIN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BELL
2018-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/18 FROM 1st Floor Charles House 5-11 Regent Street London SW1Y 4LR
2018-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHRISTOPHER SILLS
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 281500
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW LISTER / 14/06/2017
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW LISTER / 14/06/2017
2017-12-28AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-30AP01DIRECTOR APPOINTED MR DAVID JAMES BELL
2017-03-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/02/16
2017-03-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/03/15
2017-03-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/14
2017-03-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/03/13
2017-03-28ANNOTATIONClarification
2017-02-10LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 281500
2017-02-10CS01
2017-02-06AAMDAmended group accounts made up to 2016-04-01
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/16
2016-02-22AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 281500
2016-02-18AR0106/02/16 FULL LIST
2016-02-18AR0106/02/16 FULL LIST
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 281500
2015-03-27AR0121/03/15 FULL LIST
2015-03-27AR0121/03/15 FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYLAN UNSWORTH
2014-12-02AP01DIRECTOR APPOINTED MR THOMAS MATTHEW LISTER
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14
2014-04-23AR0117/03/14 FULL LIST
2014-04-23AR0117/03/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WYNCOLL
2014-02-03ANNOTATIONClarification
2014-02-03RP04SECOND FILING FOR FORM CH01
2014-02-03RP04SECOND FILING FOR FORM CH01
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 16/01/2014
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 16/01/2014
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-11AR0121/03/13 FULL LIST
2013-04-11AR0121/03/13 FULL LIST
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, 1 ST. JAMES COURT, WHITEFRIARS, NORWICH, ENGLAND, NR3 1RU, ENGLAND
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER SILLS / 08/04/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER QUENTIN JAMES WYNCOLL / 08/04/2013
2013-03-22AD02SAIL ADDRESS CREATED
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 1ST FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR ENGLAND
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM, 1ST FLOOR CHARLES HOUSE, 5-11 REGENT STREET, LONDON, SW1Y 4LR, ENGLAND
2012-10-16AP01DIRECTOR APPOINTED MR ROONEY ANAND
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16SH0127/04/12 STATEMENT OF CAPITAL GBP 281500.00
2012-05-16SH02SUB-DIVISION 27/04/12
2012-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-16RES13ICO ENTER INTO DEBENTURE & ENTER INTO A CROSS GUARANTEE 27/04/2012
2012-05-16RES13SUB DIV ONE ORD SHARE OF £1 INTO 100 ORD OF 1P EACH 27/04/2012
2012-05-16RES01ADOPT ARTICLES 27/04/2012
2012-05-04AP01DIRECTOR APPOINTED PETER UNSWORTH
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM, 1 ST. JAMES COURT, WHITEFRIARS, NORWICH, ENGLAND, NR3 1RU, ENGLAND
2012-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to JB DRINKS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JB DRINKS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-26
Annual Accounts
2022-04-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JB DRINKS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JB DRINKS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JB DRINKS HOLDINGS LIMITED
Trademarks
We have not found any records of JB DRINKS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JB DRINKS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as JB DRINKS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JB DRINKS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JB DRINKS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JB DRINKS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.