JUNGLE COMMUNICATIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Statement of capital on 2021-07-06

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

28/06/2128 June 2021 Restoration by order of the court

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/114 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 18800

View Document

04/10/114 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 19400

View Document

25/08/1125 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANNABEL DUNSTAN

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY ANNABEL DUNSTAN

View Document

04/07/114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
C/O 3 MONKEYS COMMUNICATIONS LTD
MEDIUS HOUSE 2 SHERATON STREET
LONDON
W1F 8BH
ENGLAND

View Document

13/01/1113 January 2011 ADOPT ARTICLES 15/12/2010

View Document

13/01/1113 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON GEE

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM
2ND FLOOR 201 HAVERSTOCK HILL
BELSIZE PARK
LONDON
NW3 4QG

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 Annual return made up to 28 June 2009 with full list of shareholders

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ROSEN

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GEE / 24/10/2008

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CHRISTINE JEWELL

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL DUNSTAN / 06/01/2008

View Document

13/08/0813 August 2008 SHARE AGREEMENT OTC

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/12/2007 SECRETARY OF STATE APPROVAL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 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