Advanced company searchLink opens in new window

JUNGLE.MARKETING LTD

Company number 09353422

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)
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from 9 Springfield Road Sale M33 7XS England to PO Box M33 7XS Digital House Suite 2 Springfield Road Sale Cheshire M33 7XS on 13 February 2018
22 Dec 2017 AA Micro company accounts made up to 30 December 2016
07 Nov 2017 TM01 Termination of appointment of Janice Ann Farley-Jones as a director on 7 November 2017
03 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
22 Mar 2017 AD01 Registered office address changed from 23a, the Cross the Cross Lymm WA13 0HR England to 9 Springfield Road Sale M33 7XS on 22 March 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
09 Jan 2017 AD01 Registered office address changed from 2a the Cross Lymm Cheshire WA13 0HR England to 23a, the Cross the Cross Lymm WA13 0HR on 9 January 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 AD01 Registered office address changed from 2a the Cross Lymm Cheshire WA13 0HR England to 2a the Cross Lymm Cheshire WA13 0HR on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from 2a the Cross Lymm Cheshire WA13 0HR England to 2a the Cross Lymm Cheshire WA13 0HR on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from Eaton Place Business Park 114 Washway Road Sale Cheshire M33 7RF to 2a the Cross Lymm Cheshire WA13 0HR on 15 November 2016
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
27 Mar 2015 AP01 Appointment of Mrs Janice Ann Farley-Jones as a director on 26 March 2015
27 Mar 2015 TM01 Termination of appointment of Joel Thomas Williamson as a director on 26 March 2015
17 Mar 2015 AD01 Registered office address changed from Hq Clippers Quay Salford Quays Saford M50 3XP England to Eaton Place Business Park 114 Washway Road Sale Cheshire M33 7RF on 17 March 2015
12 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted