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

JB DRINKS PROPCO LIMITED

Douglas House, Mounts Road, Wednesbury, WEST MIDLANDS, WS10 0BU,
Company Registration Number
04368369
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jb Drinks Propco Ltd
JB DRINKS PROPCO LIMITED was founded on 2002-02-06 and has its registered office in Wednesbury. The organisation's status is listed as "Active - Proposal to Strike off". Jb Drinks Propco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JB DRINKS PROPCO LIMITED
 
Legal Registered Office
Douglas House
Mounts Road
Wednesbury
WEST MIDLANDS
WS10 0BU
Other companies in SW6
 
Previous Names
FIREFLY TONICS LIMITED09/08/2023
Filing Information
Company Number 04368369
Company ID Number 04368369
Date formed 2002-02-06
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 DORMANT
Last Datalog update: 2024-02-14 07:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JB DRINKS PROPCO 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 PROPCO LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE BALDWIN
Director 2018-07-19
THOMAS MATTHEW LISTER
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BELL
Director 2014-05-30 2018-07-02
MARCUS RICHARD WALEY COHEN
Company Secretary 2002-02-06 2014-05-30
HARRY CHARLES DAVID BRIGGS
Director 2002-03-05 2014-05-30
RICHARD HENRY GROGAN
Director 2002-11-13 2014-05-30
MARCUS RICHARD WALEY COHEN
Director 2002-02-06 2014-05-30
ROBERT BERNARD WALEY-COHEN
Director 2002-02-06 2014-05-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-06 2002-02-06
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-06 2002-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE BALDWIN JB DRINKS LIMITED Director 2018-07-19 CURRENT 2011-04-13 Active - Proposal to Strike off
SARAH JANE BALDWIN PURITY SOFT DRINKS LIMITED Director 2018-07-19 CURRENT 1939-12-20 Active
THOMAS MATTHEW LISTER JB DRINKS HOLDINGS LIMITED Director 2014-11-18 CURRENT 2012-03-15 Active - Proposal to Strike off
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 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

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
2023-08-31Change of details for Juiceburst Limited as a person with significant control on 2023-08-09
2023-08-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-09Company name changed firefly tonics LIMITED\certificate issued on 09/08/23
2023-07-28Resolutions passed:<ul><li>Resolution Cancellation of share premium account/ amount credited to reserves 27/07/2023<li>Resolution reduction in capital</ul>
2023-07-28Solvency Statement dated 27/07/23
2023-07-28Statement by Directors
2023-07-28Statement of capital on GBP 1
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2022-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/22
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/21
2022-02-11CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-10DIRECTOR APPOINTED MARK FREDERICK CAROE
2022-01-10AP01DIRECTOR APPOINTED MARK FREDERICK CAROE
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/20
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/09/20
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD BERNARD WIEGMAN
2021-09-27AA01Previous accounting period shortened from 30/09/21 TO 31/03/21
2021-03-18AP01DIRECTOR APPOINTED MR ALBERT EDWARD BERNARD WIEGMAN
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA PITCHFORD
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO 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
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043683690004
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/19
2019-06-20AP01DIRECTOR APPOINTED JOSHUA PITCHFORD
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW LISTER
2018-07-23AP01DIRECTOR APPOINTED SARAH BALDWIN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BELL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1421.25
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-19CH01Director's details changed for Mr Thomas Matthew Lister on 2017-06-14
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1421.25
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-07AAFULL 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 1421.25
2016-02-18AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07ANNOTATIONClarification
2015-03-12AD02Register inspection address changed to Mills & Reeve Llp 1 St James Court Norwich Norfolk NR3 1RU
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM The Blomfield Rooms Fulham Palace Bishops Avenue London SW6 6EA
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1421.25
2015-03-12AR0106/02/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR DAVID JAMES BELL
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043683690004
2014-09-06AP01DIRECTOR APPOINTED MR DAVID JAMES BELL
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19RES01ADOPT ARTICLES 30/05/2014
2014-06-19RES12Resolution of varying share rights or name
2014-06-19AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARCUS WALEY COHEN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WALEY COHEN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALEY-COHEN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROGAN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BRIGGS
2014-06-19AP01DIRECTOR APPOINTED MR THOMAS MATTHEW LISTER
2014-06-19SH08Change of share class name or designation
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1421.25
2014-02-06AR0106/02/14 FULL LIST
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-07AR0106/02/13 FULL LIST
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHARLES DAVID BRIGGS / 06/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD WALEY-COHEN / 06/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GROGAN / 06/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS RICHARD WALEY COHEN / 06/02/2013
2013-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS RICHARD WALEY COHEN / 06/02/2013
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-19RES01ADOPT ARTICLES 09/05/2012
2012-06-11SH0209/05/12 STATEMENT OF CAPITAL GBP 1436.25
2012-06-11SH0109/05/12 STATEMENT OF CAPITAL GBP 1436.25
2012-06-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 1 PETERSHAM MEWS LONDON SW7 5NR
2012-05-18RES01ALTER ARTICLES 09/05/2012
2012-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-21AR0106/02/12 FULL LIST
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AR0106/02/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12AR0106/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS RICHARD WALEY COHEN / 06/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GROGAN / 06/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHARLES DAVID BRIGGS / 06/02/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-20SH0114/10/09 STATEMENT OF CAPITAL GBP 1273876.92
2009-10-2088(2)AD 31/03/09-12/06/09 GBP SI 28000@1=28000 GBP IC 1195876.92/1223876.92
2009-04-2488(2)AD 24/04/09 GBP SI 61200@1=61200 GBP IC 1134676.92/1195876.92
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS RICHARD HENRY GROGAN LOGGED FORM
2009-02-20363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GROGAN / 20/02/2009
2009-02-2088(2)CAPITALS NOT ROLLED UP
2009-02-2088(2)CAPITALS NOT ROLLED UP
2009-02-2088(2)CAPITALS NOT ROLLED UP
2009-02-2088(2)CAPITALS NOT ROLLED UP
2008-10-06RES04GBP NC 1001127/2001126.92 24/09/2008
2008-10-06123GBP NC 2001126.92/3001126.92 24/09/08
2008-10-0688(2)AD 07/08/08-12/08/08 GBP SI 108000@1=108000 GBP IC 790876/898876
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-0688(2)CAPITALS NOT ROLLED UP
2008-02-14363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-21123NC INC ALREADY ADJUSTED 13/12/07
2007-12-21RES04£ NC 1001000/1001127
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21MEM/ARTSARTICLES OF ASSOCIATION
2006-12-21123NC INC ALREADY ADJUSTED 15/12/06
2006-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/06
2006-02-13363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-11363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JB DRINKS PROPCO 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 PROPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2006-03-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-03-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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 PROPCO LIMITED

Intangible Assets
Patents
We have not found any records of JB DRINKS PROPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JB DRINKS PROPCO LIMITED
Trademarks

Trademark applications by JB DRINKS PROPCO LIMITED

JB DRINKS PROPCO LIMITED is the Original registrant for the trademark FIREFLY ™ (79004862) through the USPTO on the 2004-04-01
Mineral and aerated waters; non-alcoholic beverages, namely, non-alcoholic beverages containing fruit juices and carbonated beverages; fruit drinks and fruit juices; syrups for beverages, preparations for making beverages, namely, fruit drinks
JB DRINKS PROPCO LIMITED is the Original registrant for the trademark FIREFLY ™ (85748820) through the USPTO on the 2012-10-09
Mineral and aerated waters; non-alcoholic beverages, namely, non-alcoholic beverages containing fruit juices and carbonated beverages; non-alcoholic beverages, namely, mineral waters, aerated waters, fruit juices and carbonated beverages, all containing botanical extracts; fruit drinks and fruit juices; syrups for beverages, preparations for making beverages, namely, fruit drinks
Income
Government Income
We have not found government income sources for JB DRINKS PROPCO 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 (74990 - Non-trading company) as JB DRINKS PROPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JB DRINKS PROPCO 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 PROPCO 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 PROPCO 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.