About

Registered Number: 05716330
Date of Incorporation: 21/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Woodhams Road Off Siskin Drive, Middlemarch Business Park, Coventry, Warwickshire, CV3 4FX

 

The Jungle Express Ltd was registered on 21 February 2006 and are based in Coventry. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGHDADY, Hanna Hana Fawzy 21 February 2006 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
TOOTH, Steven 01 December 2009 - 1
SILLITO, Donna 21 February 2006 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 24 April 2013
AAMD - Amended Accounts 06 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 09 January 2010
AP03 - Appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AD01 - Change of registered office address 21 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 15 January 2008
395 - Particulars of a mortgage or charge 27 July 2007
363a - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.