Advanced company searchLink opens in new window

JB DRINKS HOLDINGS LIMITED

Company number 07992712

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
05 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the issues share capital of the company 28/07/2023
28 Jul 2023 SH19 Statement of capital on 28 July 2023
  • GBP 1.00
28 Jul 2023 CAP-SS Solvency Statement dated 28/07/23
28 Jul 2023 SH20 Statement by Directors
28 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 28/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2023 AA Full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Oct 2022 AA Group of companies' accounts made up to 1 April 2022
28 Feb 2022 AA Group of companies' accounts made up to 26 March 2021
15 Feb 2022 PSC05 Change of details for Aurora Bidco 1 Limited as a person with significant control on 14 February 2022
11 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
12 Jan 2022 AA Group of companies' accounts made up to 25 September 2020
10 Jan 2022 AP01 Appointment of Mark Frederick Caroe as a director on 24 December 2021
19 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2021 MA Memorandum and Articles of Association
01 Nov 2021 PSC07 Cessation of Langholm Capital 2008 Llp as a person with significant control on 22 October 2021
01 Nov 2021 PSC02 Notification of Aurora Bidco 1 Limited as a person with significant control on 22 October 2021
01 Nov 2021 TM01 Termination of appointment of Albert Edward Bernard Wiegman as a director on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from 17 Waterloo Place London SW1Y 4AR United Kingdom to Douglas House Mounts Road Wednesbury West Midlands WS10 0BU on 22 October 2021
23 Sep 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
18 Mar 2021 TM01 Termination of appointment of Joshua Pitchford as a director on 24 February 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates