Established in 2009, Jangala Ltd have registered office in Manchester. We don't currently know the number of employees at this business. There are 2 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYLAND, Donetta Louise | 13 February 2009 | - | 1 |
JACKSON, Hayley Jane | 13 February 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2020 | |
LIQ14 - N/A | 03 December 2019 | |
LIQ03 - N/A | 22 May 2019 | |
LIQ03 - N/A | 24 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2017 | |
AD01 - Change of registered office address | 17 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 23 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 April 2016 | |
LIQ MISC OC - N/A | 20 April 2016 | |
4.40 - N/A | 20 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 July 2015 | |
4.40 - N/A | 14 July 2015 | |
AD01 - Change of registered office address | 01 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 June 2014 | |
4.40 - N/A | 06 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 February 2014 | |
AD01 - Change of registered office address | 05 January 2013 | |
RESOLUTIONS - N/A | 28 December 2012 | |
4.20 - N/A | 28 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 December 2012 | |
1.4 - Notice of completion of voluntary arrangement | 07 December 2012 | |
AA - Annual Accounts | 27 November 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AD01 - Change of registered office address | 28 February 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
AA - Annual Accounts | 28 November 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 03 November 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AD01 - Change of registered office address | 15 September 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
395 - Particulars of a mortgage or charge | 11 June 2009 | |
395 - Particulars of a mortgage or charge | 05 June 2009 | |
395 - Particulars of a mortgage or charge | 21 April 2009 | |
NEWINC - New incorporation documents | 13 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 29 May 2009 | Outstanding |
N/A |
Rent deposit deed | 27 May 2009 | Outstanding |
N/A |
Debenture | 15 April 2009 | Outstanding |
N/A |