Advanced company searchLink opens in new window

JUMBO JUNGLE LIMITED

Company number 06363306

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)
23 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
10 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
12 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Dec 2009 TM01 Termination of appointment of Adam Caroline as a director
01 Dec 2009 TM02 Termination of appointment of Adam Caroline as a secretary
30 Nov 2009 AP03 Appointment of Andrew Greener as a secretary
09 Sep 2009 363a Return made up to 08/09/09; full list of members
29 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
23 Dec 2008 225 Accounting reference date shortened from 30/09/2008 to 31/08/2008
09 Sep 2008 363a Return made up to 08/09/08; full list of members
12 Aug 2008 287 Registered office changed on 12/08/2008 from 4 burn terrace rosehill wallsend tyne and wear NE28 7BJ
13 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2008 288c Director and secretary's change of particulars / adam caroline / 31/03/2008
25 Mar 2008 287 Registered office changed on 25/03/2008 from 14 union street north shields tyne and wear NE30 1NL
15 Nov 2007 395 Particulars of mortgage/charge
06 Sep 2007 NEWINC Incorporation