About

Registered Number: 03782113
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 33 Holborn, London, EC1N 2HT,

 

Having been setup in 1999, Jungle Online are based in London. Foo, Julia, Fallowfield, Timothy, Guthrie, Anthony, Hamilton, Deborah Pamela, Mckelvey, Penelope Ann, Alekandre, Christopher James are listed as directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEKANDRE, Christopher James 03 June 1999 13 October 2000 1
Secretary Name Appointed Resigned Total Appointments
FOO, Julia 14 June 2019 - 1
FALLOWFIELD, Timothy 03 May 2018 14 June 2019 1
GUTHRIE, Anthony 23 November 2016 03 May 2018 1
HAMILTON, Deborah Pamela 11 September 2014 23 November 2016 1
MCKELVEY, Penelope Ann 28 June 2013 11 September 2014 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 28 October 2019
CH03 - Change of particulars for secretary 30 June 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
AP02 - Appointment of corporate director 20 February 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 13 June 2018
AP03 - Appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
CS01 - N/A 09 February 2018
RESOLUTIONS - N/A 03 January 2018
CC04 - Statement of companies objects 03 January 2018
AA - Annual Accounts 12 December 2017
AA01 - Change of accounting reference date 13 September 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 02 December 2016
AD01 - Change of registered office address 02 December 2016
AP01 - Appointment of director 25 November 2016
AA01 - Change of accounting reference date 25 November 2016
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AD01 - Change of registered office address 23 November 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 09 March 2015
TM02 - Termination of appointment of secretary 11 September 2014
AP03 - Appointment of secretary 11 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AP03 - Appointment of secretary 18 July 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 12 November 2008
RESOLUTIONS - N/A 11 November 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
225 - Change of Accounting Reference Date 28 March 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 04 March 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 21 September 2003
363a - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
AA - Annual Accounts 11 October 2002
RESOLUTIONS - N/A 03 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
CERT3 - Re-registration of a company from limited to unlimited 27 March 2002
MAR - Memorandum and Articles - used in re-registration 27 March 2002
49(8)(b) - N/A 27 March 2002
49(8)(a) - N/A 27 March 2002
49(1) - Application by a limited company to be re-registered as unlimited 27 March 2002
363a - Annual Return 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
AA - Annual Accounts 16 August 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
AA - Annual Accounts 26 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 28 July 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
225 - Change of Accounting Reference Date 20 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
395 - Particulars of a mortgage or charge 10 February 2000
SA - Shares agreement 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
RESOLUTIONS - N/A 10 September 1999
RESOLUTIONS - N/A 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
RESOLUTIONS - N/A 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1999
123 - Notice of increase in nominal capital 01 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.