About

Registered Number: 05398219
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

Based in Swansea, Rumble in the Jungle Playcentre Ltd was setup in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Miles, Clare Marie, Miles, Anthony are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Clare Marie 18 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Anthony 18 March 2005 24 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
LIQ14 - N/A 12 August 2019
AD01 - Change of registered office address 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
RESOLUTIONS - N/A 07 June 2018
LIQ02 - N/A 07 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 15 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 08 March 2018
DISS40 - Notice of striking-off action discontinued 18 July 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 27 June 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 24 May 2014
TM02 - Termination of appointment of secretary 24 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 01 April 2013
CH03 - Change of particulars for secretary 01 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 March 2011
AD01 - Change of registered office address 26 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 07 February 2006
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.