About

Registered Number: 05860489
Date of Incorporation: 28/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 3 MONKEYS ZENO, The Lightbox, 127-133 Charing Cross Road, London, WC2H 0EW,

 

Jungle Communications (Holdings) Ltd was founded on 28 June 2006 and has its registered office in London, it's status at Companies House is "Dissolved". The organisation has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALANGA, Victor Allan 25 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Jared William 25 January 2016 29 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 26 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 10 August 2017
PSC01 - N/A 12 July 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
CS01 - N/A 11 July 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
TM02 - Termination of appointment of secretary 29 November 2016
AD01 - Change of registered office address 29 November 2016
AR01 - Annual Return 19 September 2016
AD01 - Change of registered office address 19 September 2016
AA01 - Change of accounting reference date 16 September 2016
AUD - Auditor's letter of resignation 18 August 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP03 - Appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
SH08 - Notice of name or other designation of class of shares 05 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2016
SH08 - Notice of name or other designation of class of shares 28 January 2016
RESOLUTIONS - N/A 03 December 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 June 2012
RESOLUTIONS - N/A 04 October 2011
SH06 - Notice of cancellation of shares 04 October 2011
SH03 - Return of purchase of own shares 04 October 2011
AA - Annual Accounts 27 September 2011
RESOLUTIONS - N/A 25 August 2011
SH06 - Notice of cancellation of shares 25 August 2011
SH03 - Return of purchase of own shares 25 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 17 March 2011
RESOLUTIONS - N/A 13 January 2011
CC04 - Statement of companies objects 13 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 July 2010
TM01 - Termination of appointment of director 02 February 2010
AD01 - Change of registered office address 13 January 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 20 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
SA - Shares agreement 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
225 - Change of Accounting Reference Date 29 February 2008
363a - Annual Return 28 August 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
225 - Change of Accounting Reference Date 22 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.