About

Registered Number: 03362209
Date of Incorporation: 29/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 4 Thornham New Road, Castleton, Rochdale, Lancashire, OL11 2XW

 

Jung Bros Ltd was registered on 29 April 1997 and are based in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNGMAYR, Hans-Peter 29 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
287 - Change in situation or address of Registered Office 14 December 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 08 May 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 13 March 2002
395 - Particulars of a mortgage or charge 21 February 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 21 November 2001
395 - Particulars of a mortgage or charge 03 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 03 January 2001
395 - Particulars of a mortgage or charge 25 October 2000
395 - Particulars of a mortgage or charge 12 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 19 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 10 December 1999
AA - Annual Accounts 09 November 1999
395 - Particulars of a mortgage or charge 08 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 24 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 09 February 1999
RESOLUTIONS - N/A 08 May 1998
RESOLUTIONS - N/A 08 May 1998
363s - Annual Return 08 May 1998
225 - Change of Accounting Reference Date 29 May 1997
287 - Change in situation or address of Registered Office 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 2002 Outstanding

N/A

Legal charge 14 February 2002 Outstanding

N/A

Legal charge 11 February 2002 Outstanding

N/A

Legal charge 16 November 2001 Outstanding

N/A

Legal charge 26 October 2001 Outstanding

N/A

Legal charge 23 October 2000 Outstanding

N/A

Legal charge 09 August 2000 Outstanding

N/A

Legal charge 26 July 2000 Outstanding

N/A

Legal charge 12 July 2000 Outstanding

N/A

Charge 05 May 2000 Outstanding

N/A

Legal charge 28 January 2000 Outstanding

N/A

Legal charge 19 January 2000 Outstanding

N/A

Legal charge 01 December 1999 Outstanding

N/A

Legal charge 27 August 1999 Outstanding

N/A

Legal charge 27 August 1999 Outstanding

N/A

Legal charge 16 July 1999 Outstanding

N/A

Debenture 18 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.