THE JUNGLE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2025-03-10

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

09/11/249 November 2024 Change of details for Mr Graham William Ebbs as a person with significant control on 2020-09-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

06/11/246 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

06/11/246 November 2024 Purchase of own shares.

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Purchase of own shares.

View Document

17/05/2317 May 2023 Cancellation of shares. Statement of capital on 2023-04-28

View Document

02/05/232 May 2023 Change of details for Mr Graham William Ebbs as a person with significant control on 2023-04-28

View Document

02/05/232 May 2023 Cessation of Jungle Partners Limited as a person with significant control on 2023-04-28

View Document

20/10/2220 October 2022 Appointment of Mr Christopher David Turner as a director on 2022-10-13

View Document

20/10/2220 October 2022 Appointment of Mr Benjamin Paul Leeves as a director on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Change of details for Jungle Partners Limited as a person with significant control on 2022-04-28

View Document

16/05/2216 May 2022 Change of details for Mr Graham William Ebbs as a person with significant control on 2022-04-28

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Change of share class name or designation

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

11/05/2211 May 2022 Termination of appointment of John Hedley Mckimmie as a director on 2022-04-28

View Document

11/05/2211 May 2022 Appointment of Mr Hassan Osman Hassan as a director on 2022-04-28

View Document

11/05/2211 May 2022 Termination of appointment of Neil Leslie Palmer as a director on 2022-04-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

07/10/197 October 2019 27/08/19 STATEMENT OF CAPITAL GBP 1280

View Document

07/10/197 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN REITH

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MACTAVISH

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LESLIE PALMER / 01/01/2019

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNGLE PARTNERS LIMITED

View Document

23/10/1823 October 2018 CESSATION OF JOINT FUNDING PARTNERS LIMITED AS A PSC

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN GRIFFITHS

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / OWEN ALEXANDER GRIFFITHS / 17/01/2017

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 1886

View Document

31/05/1631 May 2016 12/04/16 STATEMENT OF CAPITAL GBP 1860

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EBBS / 03/05/2016

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EBBS / 03/05/2016

View Document

30/10/1530 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART REITH / 13/04/2015

View Document

23/10/1423 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 1912

View Document

26/03/1426 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART REITH / 12/10/2013

View Document

24/10/1324 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028616860006

View Document

20/03/1320 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/03/1320 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/10/1219 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY MCKIMMIE / 02/11/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY MCKIMMIE / 12/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOTT SAUNDERS / 12/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM EBBS / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY MCKIMMIE / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN ALEXANDER GRIFFITHS / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LESLIE PALMER / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACTAVISH / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN REITH / 12/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY JACK BARAKAT

View Document

28/07/0828 July 2008 SECRETARY APPOINTED GRAHAM WILLIAM EBBS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED SOHO STUDIOS LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 £ IC 2520/2000 22/09/04 £ SR 520@1=520

View Document

22/10/0422 October 2004 ARTICLES OF ASSOCIATION

View Document

21/10/0421 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0113 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 66-68 MARGARET STREET LONDON W1N 8PX

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED ZOO STUDIOS LIMITED CERTIFICATE ISSUED ON 14/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

09/06/969 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/03/9515 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

17/11/9317 November 1993 NC INC ALREADY ADJUSTED 02/11/93

View Document

17/11/9317 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/11/9317 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9317 November 1993 ALTER MEM AND ARTS 02/11/93

View Document

17/11/9317 November 1993 £ NC 100/10000 02/11/93

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 COMPANY NAME CHANGED INLAW FIFTY-ONE LIMITED CERTIFICATE ISSUED ON 03/11/93

View Document

12/10/9312 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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