About

Registered Number: 06819190
Date of Incorporation: 13/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, Donetta Louise 13 February 2009 - 1
JACKSON, Hayley Jane 13 February 2009 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.