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)
05 Feb 2021 CH01 Director's details changed for Joshua Pitchford on 19 October 2020
10 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 281,502.00
10 Mar 2020 SH10 Particulars of variation of rights attached to shares
06 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 MR04 Satisfaction of charge 1 in full
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
17 Dec 2019 AA Group of companies' accounts made up to 29 March 2019
20 Jun 2019 AP01 Appointment of Joshua Pitchford as a director on 17 June 2019
14 May 2019 RP04CS01 Second filing of Confirmation Statement dated 06/02/2019
19 Feb 2019 CS01 06/02/19 Statement of Capital gbp 281500.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 14/05/2019.
04 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
03 Dec 2018 TM01 Termination of appointment of Thomas Matthew Lister as a director on 30 November 2018
23 Jul 2018 AP01 Appointment of Sarah Baldwin as a director on 19 July 2018
12 Jul 2018 TM01 Termination of appointment of David James Bell as a director on 2 July 2018
12 May 2018 AD01 Registered office address changed from 1st Floor Charles House 5-11 Regent Street London SW1Y 4LR to 17 Waterloo Place London SW1Y 4AR on 12 May 2018
12 May 2018 TM01 Termination of appointment of Anthony Christopher Sills as a director on 30 April 2018
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
19 Feb 2018 CH01 Director's details changed for Mr Thomas Matthew Lister on 14 June 2017
28 Dec 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
15 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
30 Mar 2017 AP01 Appointment of Mr David James Bell as a director on 20 February 2017
28 Mar 2017 RP04AR01 Second filing of the annual return made up to 6 February 2016
28 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 March 2015
28 Mar 2017 RP04AR01 Second filing of the annual return made up to 17 March 2014