JUNGLE.COM LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18

View Document

18/06/2518 June 2025 Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Jungle.Com Holdings Limited as a person with significant control on 2025-06-18

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2024-03-02

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-04

View Document

01/06/231 June 2023 Previous accounting period shortened from 2023-03-13 to 2023-03-06

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-06

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-06

View Document

20/02/1920 February 2019 CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN MYNARD

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOODLUCK

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/03/18

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR RYAN JAMES MYNARD

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MACMILLAN

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR TIMOTHY FALLOWFIELD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

03/01/183 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/01/183 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW UNITED KINGDOM

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM

View Document

25/11/1625 November 2016 CURREXT FROM 28/02/2017 TO 13/03/2017

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR STEPHEN GOODLUCK

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR ANTHONY GUTHRIE

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM AVEBURY 489-499 AVEBURY BOULEVARD MILTON KEYNES MK9 2NW

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON BENTLEY

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR IAIN STUART MACMILLAN

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIS

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE MCKELVEY

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED GORDON ANDREW BENTLEY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKER

View Document

18/07/1318 July 2013 SECRETARY APPOINTED PENELOPE ANN MCKELVEY

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

05/04/135 April 2013 DIRECTOR APPOINTED DAVID WILLIAM ADAMS

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12

View Document

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE SMITH / 01/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER PARKER / 01/10/2009

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIS

View Document

09/06/099 June 2009 SECRETARY APPOINTED PHILIP ALEXANDER PARKER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

23/10/0823 October 2008 RE SECTION 175 30/09/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 03/03/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: AVEBURY 489 -499 AVENUE BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES MK9 2NW

View Document

13/02/0713 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/02/0526 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

02/03/032 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 1XA

View Document

08/08/018 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 COMPANY NAME CHANGED INTERNATIONAL PHOTOGRAPHERS LIMI TED CERTIFICATE ISSUED ON 03/08/01

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

06/05/936 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 NEW SECRETARY APPOINTED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED

View Document

11/03/9211 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 S386 DISP APP AUDS 25/03/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 11/01/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/02/8825 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: 3 DALE ST. MANCHESTER. M60 1XA

View Document

07/01/877 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company