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

JB DRINKS LIMITED

DOUGLAS HOUSE, MOUNTS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 0BU,
Company Registration Number
07602188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jb Drinks Ltd
JB DRINKS LIMITED was founded on 2011-04-13 and has its registered office in Wednesbury. The organisation's status is listed as "Active - Proposal to Strike off". Jb Drinks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JB DRINKS LIMITED
 
Legal Registered Office
DOUGLAS HOUSE
MOUNTS ROAD
WEDNESBURY
WEST MIDLANDS
WS10 0BU
Other companies in WS10
 
Previous Names
JUICEBURST LIMITED09/08/2023
TIMIK LIMITED19/04/2013
Filing Information
Company Number 07602188
Company ID Number 07602188
Date formed 2011-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108304644  
Last Datalog update: 2024-04-06 12:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JB DRINKS 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.
Companies with same name JB DRINKS LIMITED
The following companies were found which have the same name as JB DRINKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JB DRINKS PROPCO LIMITED Douglas House Mounts Road Wednesbury WEST MIDLANDS WS10 0BU Active - Proposal to Strike off Company formed on the 2002-02-06
JB DRINKS HOLDINGS LIMITED Douglas House Mounts Road Wednesbury WEST MIDLANDS WS10 0BU Active - Proposal to Strike off Company formed on the 2012-03-15

Company Officers of JB DRINKS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE BALDWIN
Director 2018-07-19
THOMAS MATTHEW LISTER
Director 2014-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BELL
Director 2014-03-28 2018-07-02
JONATHAN CHARLES EVANS
Director 2012-09-12 2016-06-06
GARRY STEPHEN NIELD
Director 2012-04-27 2014-03-28
MICHAEL JONATHAN COX
Director 2011-04-13 2014-02-28
MICHAEL JOSEPH MANN
Director 2011-04-13 2012-09-26
TIMOTHY STEWART COX
Director 2011-04-13 2012-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE BALDWIN JB DRINKS PROPCO LIMITED Director 2018-07-19 CURRENT 2002-02-06 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 PROPCO LIMITED Director 2014-05-30 CURRENT 2002-02-06 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
2024-04-09SECOND GAZETTE not voluntary dissolution
2023-08-31Change of details for Jb Drinks 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 juiceburst LIMITED\certificate issued on 09/08/23
2023-07-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-28Solvency Statement dated 28/07/23
2023-07-28Statement by Directors
2023-07-28Statement of capital on GBP 1
2023-07-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-10-14FULL ACCOUNTS MADE UP TO 01/04/22
2022-10-14AAFULL ACCOUNTS MADE UP TO 01/04/22
2022-02-28AAFULL ACCOUNTS 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
2021-12-23FULL ACCOUNTS MADE UP TO 25/09/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 25/09/20
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD BERNARD WIEGMAN
2021-10-22PSC05Change of details for Jb Drinks Limited as a person with significant control on 2021-10-21
2021-09-23AA01Previous 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 3
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-06-20AP01DIRECTOR APPOINTED JOSHUA PITCHFORD
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS 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
2018-05-12PSC05Change of details for Jb Drinks Limited as a person with significant control on 2018-05-11
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 1502
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
2017-12-28AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1502
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 01/04/16
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES EVANS
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 1502
2016-02-18AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 03/04/15
2015-08-15RP04SECOND FILING WITH MUD 13/04/15 FOR FORM AR01
2015-08-15RP04SECOND FILING WITH MUD 13/04/14 FOR FORM AR01
2015-08-15RP04SECOND FILING WITH MUD 13/04/13 FOR FORM AR01
2015-08-15ANNOTATIONClarification
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1502
2015-04-15AR0113/04/15 FULL LIST
2015-04-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 1502
2015-04-15AR0113/04/15 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-04-15AR0113/04/14 FULL LIST
2014-04-15AR0113/04/14 FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MR DAVID JAMES BELL
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARRY NIELD
2014-03-26AP01DIRECTOR APPOINTED MR THOMAS MATTHEW LISTER
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23AR0113/04/13 FULL LIST
2013-04-23AR0113/04/13 FULL LIST
2013-04-19RES15CHANGE OF NAME 01/04/2013
2013-04-19CERTNMCOMPANY NAME CHANGED TIMIK LIMITED CERTIFICATE ISSUED ON 19/04/13
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 1 ST. JAMES COURT WHITEFRIARS NORWICH ENGLAND NR3 1RU ENGLAND
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, 1 ST. JAMES COURT, WHITEFRIARS, NORWICH, ENGLAND, NR3 1RU, ENGLAND
2013-03-28AD02SAIL ADDRESS CHANGED FROM: 3 CASTLE COURT (2), CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH UNITED KINGDOM
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM DOUGLAS HOUSE MOUNTS ROAD WEDNESBURY WEST MIDLANDS WS10 0BU UNITED KINGDOM
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM, DOUGLAS HOUSE MOUNTS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 0BU, UNITED KINGDOM
2012-11-07MISCSECTION 519
2012-10-03ANNOTATIONClarification
2012-10-03RP04SECOND FILING FOR FORM AP01
2012-09-26AP01DIRECTOR APPOINTED MR JONATHAN CHARLES EVANS
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANN
2012-08-28MISCSECTION 519
2012-08-28AUDAUDITOR'S RESIGNATION
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-09RES13ENTER TERM LOAN 27/04/2012
2012-05-09RES01ADOPT ARTICLES 27/04/2012
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COX
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM MOUNTS ROAD MOUNTS ROAD WEDNESBURY WEST MIDLANDS WS10 0BU UNITED KINGDOM
2012-05-02AP01DIRECTOR APPOINTED MR GARRY STEPHEN NIELD
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, MOUNTS ROAD MOUNTS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 0BU, UNITED KINGDOM
2012-05-02Annotation
2012-04-26AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT UNITED KINGDOM
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM, CHURCH COURT STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT, UNITED KINGDOM
2012-04-19AR0113/04/12 FULL LIST
2012-04-19AD02SAIL ADDRESS CREATED
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MANN / 29/12/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEWART COX / 29/12/2011
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN COX / 29/12/2011
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM MOUNTS ROAD WEDNESBURY WEST MIDLANDS WS10 0BU UNITED KINGDOM
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, MOUNTS ROAD WEDNESBURY, WEST MIDLANDS, WS10 0BU, UNITED KINGDOM
2011-07-08SH0101/07/11 STATEMENT OF CAPITAL GBP 1502
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-23RES01ALTER ARTICLES 08/06/2011
2011-06-16SH0108/06/11 STATEMENT OF CAPITAL GBP 1002
2011-06-15MEM/ARTSARTICLES OF ASSOCIATION
2011-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JB DRINKS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-07-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-07-05 Outstanding HSBC BANK PLC
DEBENTURE 2011-07-02 Outstanding HSBC BANK PLC
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 LIMITED

Intangible Assets
Patents
We have not found any records of JB DRINKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JB DRINKS LIMITED
Trademarks
We have not found any records of JB DRINKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JB DRINKS 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 (70100 - Activities of head offices) as JB DRINKS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JB DRINKS 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 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 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.