Advanced company searchLink opens in new window

THE JUNGLE GROUP LIMITED

Company number 02861686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Jan 2017 CH01 Director's details changed for Owen Alexander Griffiths on 17 January 2017
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
31 May 2016 SH06 Cancellation of shares. Statement of capital on 12 April 2016
  • GBP 1,860
31 May 2016 SH06 Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 1,886
31 May 2016 SH03 Purchase of own shares.
31 May 2016 SH03 Purchase of own shares.
03 May 2016 CH03 Secretary's details changed for Mr Graham William Ebbs on 3 May 2016
03 May 2016 CH01 Director's details changed for Mr Graham William Ebbs on 3 May 2016
30 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,912
01 Jul 2015 AA Accounts for a small company made up to 30 September 2014
14 Apr 2015 CH01 Director's details changed for Adrian Stuart Reith on 13 April 2015
23 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,912
04 Jul 2014 AA Accounts for a small company made up to 30 September 2013
26 Mar 2014 SH06 Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 1,912
26 Mar 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2014 SH03 Purchase of own shares.
24 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
24 Oct 2013 CH01 Director's details changed for Adrian Stuart Reith on 12 October 2013
03 Jul 2013 TM01 Termination of appointment of James Saunders as a director
25 Jun 2013 AA Accounts for a small company made up to 30 September 2012
08 May 2013 MR01 Registration of charge 028616860006
20 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4