JUNGLE.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJUNGLE.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00301793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUNGLE.COM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JUNGLE.COM LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JUNGLE.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL PHOTOGRAPHERS LIMITEDJun 14, 1935Jun 14, 1935

    What are the latest accounts for JUNGLE.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnDec 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for JUNGLE.COM LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for JUNGLE.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 01, 2025

    7 pagesAA

    Change of details for Jungle.Com Holdings Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2024

    6 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 04, 2023

    6 pagesAA

    Previous accounting period shortened from Mar 13, 2023 to Mar 06, 2023

    1 pagesAA01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 06, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 06, 2021

    7 pagesAA

    Termination of appointment of Julia Foo as a secretary on May 07, 2021

    1 pagesTM02

    Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021

    2 pagesAP04

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Irina Beech as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Darren Wayne Clark as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 07, 2020

    6 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Darren Wayne Clark as a director on Dec 06, 2019

    2 pagesAP01

    Termination of appointment of Claire Louise Catlin as a director on Dec 06, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 09, 2019

    8 pagesAA

    Who are the officers of JUNGLE.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    BEECH, Irina
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritish158897270001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number6246904
    122349710001
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246278550001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973450001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    219271650001
    HAMILTON, Deborah Pamela
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    190890600001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179926150001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    British202472990003
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritish153463840001
    BARNES, Robert
    7 Croftwell
    AL5 1JG Harpenden
    Hertfordshire
    Director
    7 Croftwell
    AL5 1JG Harpenden
    Hertfordshire
    British76161810001
    BENNETT, Steve Clifford
    Chaffcutter Mill Bank
    Coleshill Road
    B46 2LG Furnace End
    Birmingham
    Director
    Chaffcutter Mill Bank
    Coleshill Road
    B46 2LG Furnace End
    Birmingham
    United KingdomBritish51631490001
    BENTLEY, Gordon Andrew
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish43125610002
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritish43125610002
    CATLIN, Claire Louise
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritish185708120001
    CLARK, Darren Wayne
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish212137270001
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Director
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    United KingdomBritish24038500001
    DAVIS, Donald Fuller
    60 Pebblemoor
    Edlesborough
    LU6 2HZ Dunstable
    Bedfordshire
    Director
    60 Pebblemoor
    Edlesborough
    LU6 2HZ Dunstable
    Bedfordshire
    United KingdomAmerica Usa50357370002
    DUDDY, Terence
    Langsmead
    Mill Lane
    SL9 8AX Gerrards Cross
    Buckinghamshire
    Director
    Langsmead
    Mill Lane
    SL9 8AX Gerrards Cross
    Buckinghamshire
    British38304200003
    GOODLUCK, Stephen
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish219370810001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    MACMILLAN, Iain Stuart
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Director
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    EnglandBritish125334610001
    MORRIS, David
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    Director
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    British3442030001
    MYNARD, Ryan James
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritish248151370001
    OLDROYD, David Colin
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    Director
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    British73195310001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish202472990003
    ROBINSON, Stephen Leonard
    4 Whaddon Hall
    High Street, Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    Director
    4 Whaddon Hall
    High Street, Whaddon
    MK17 0NA Milton Keynes
    Buckinghamshire
    British76852850001
    SCOTT, Brian
    7 Finch Lane
    Harvington
    WR11 8DQ Evesham
    Worcestershire
    Director
    7 Finch Lane
    Harvington
    WR11 8DQ Evesham
    Worcestershire
    British77838030002
    SINGLETON, Andrew John
    4 Hall Mews
    Papplewick
    NG15 8FW Nottingham
    Nottinghamshire
    Director
    4 Hall Mews
    Papplewick
    NG15 8FW Nottingham
    Nottinghamshire
    British73194890001
    SMITH, Matthew George
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritish315941970001
    TYLER, David Alan
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    Director
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    British51860290001
    WEIGH, Peter Langford
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    Director
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    British318550002

    Who are the persons with significant control of JUNGLE.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Apr 06, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3929744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0