UKBizDB.co.uk

JB DRINKS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jb Drinks Holdings Limited. The company was founded 12 years ago and was given the registration number 07992712. The firm's registered office is in LONDON. You can find them at 17 Waterloo Place, , London, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:JB DRINKS HOLDINGS LIMITED
Company Number:07992712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:17 Waterloo Place, London, United Kingdom, SW1Y 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas House, Mounts Road, Wednesbury, United Kingdom, WS10 0BU

Director31 July 2012Active
Douglas House, Mounts Road, Wednesbury, United Kingdom, WS10 0BU

Director19 July 2018Active
Douglas House, Mounts Road, Wednesbury, United Kingdom, WS10 0BU

Director24 December 2021Active
17, Waterloo Place, London, United Kingdom, SW1Y 4AR

Director20 February 2017Active
17, Waterloo Place, London, United Kingdom, SW1Y 4AR

Director18 November 2014Active
17, Waterloo Place, London, United Kingdom, SW1Y 4AR

Director17 June 2019Active
20, The Ridge, Surbiton, United Kingdom, KT5 8HX

Director15 March 2012Active
1st, Floor Charles House, 5-11 Regent Street, London, England, SW1Y 4LR

Director27 April 2012Active
Douglas House, Mounts Road, Wednesbury, United Kingdom, WS10 0BU

Director25 March 2014Active
117, Fawnbrake Avenue, Herne Hill, London, England, SE24 0BG

Director15 March 2012Active

People with Significant Control

Aurora Bidco 1 Limited
Notified on:22 October 2021
Status:Active
Country of residence:United Kingdom
Address:Douglas House, Mounts Road, Wednesbury, United Kingdom, WS10 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Langholm Capital 2008 Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Charles House, London, United Kingdom, SW1Y 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-09-05Resolution

Resolution.

Download
2023-07-28Capital

Capital statement capital company with date currency figure.

Download
2023-07-28Insolvency

Legacy.

Download
2023-07-28Capital

Legacy.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type group.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type group.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.