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)
28 Mar 2017 RP04AR01 Second filing of the annual return made up to 21 March 2013
10 Feb 2017 CS01 06/02/17 Statement of Capital gbp 281500.00
06 Feb 2017 AAMD Amended group of companies' accounts made up to 1 April 2016
08 Oct 2016 AA Group of companies' accounts made up to 1 April 2016
22 Feb 2016 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
18 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 281,500
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2017
21 Dec 2015 AA Group of companies' accounts made up to 3 April 2015
27 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 281,500
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2017
26 Feb 2015 TM01 Termination of appointment of Peter Dylan Unsworth as a director on 30 September 2014
02 Dec 2014 AP01 Appointment of Mr Thomas Matthew Lister as a director on 18 November 2014
11 Aug 2014 AA Group of companies' accounts made up to 28 March 2014
23 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 281,500
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2017
02 Apr 2014 AP01 Appointment of Mr Albert Edward Bernard Wiegman as a director
28 Mar 2014 TM01 Termination of appointment of Oliver Wyncoll as a director
03 Feb 2014 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filed CH01 for anthony sills.
03 Feb 2014 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Second filed CH01 for anthony sills.
16 Jan 2014 CH01 Director's details changed for Anthony Christopher Sills on 16 January 2014
  • ANNOTATION A second filed CH01 was registered on 03/02/2014.
16 Jan 2014 CH01 Director's details changed for Anthony Christopher Sills on 16 January 2014
  • ANNOTATION A second filed CH01 was registered on 03/02/2014.
26 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2017
09 Apr 2013 AD01 Registered office address changed from , 1 st. James Court, Whitefriars, Norwich, England, NR3 1RU, England on 9 April 2013
08 Apr 2013 CH01 Director's details changed for Anthony Christopher Sills on 8 April 2013
08 Apr 2013 CH01 Director's details changed for Oliver Quentin James Wyncoll on 8 April 2013
22 Mar 2013 AD02 Register inspection address has been changed
22 Mar 2013 AD01 Registered office address changed from , 1st Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR, England on 22 March 2013