JUNGLE.COM LIMITED
Overview
| Company Name | JUNGLE.COM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00301793 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JUNGLE.COM LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL PHOTOGRAPHERS LIMITED | Jun 14, 1935 | Jun 14, 1935 |
What are the latest accounts for JUNGLE.COM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Dec 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for JUNGLE.COM LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for JUNGLE.COM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 01, 2025 | 7 pages | AA | ||
Change of details for Jungle.Com Holdings Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||
Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025 | 1 pages | CH02 | ||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 04, 2023 | 6 pages | AA | ||
Previous accounting period shortened from Mar 13, 2023 to Mar 06, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 06, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 06, 2021 | 7 pages | AA | ||
Termination of appointment of Julia Foo as a secretary on May 07, 2021 | 1 pages | TM02 | ||
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Irina Beech as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Darren Wayne Clark as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 07, 2020 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Wayne Clark as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Catlin as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 09, 2019 | 8 pages | AA | ||
Who are the officers of JUNGLE.COM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
| BEECH, Irina | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | 158897270001 | |||||||||
| SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | EC1M 6HA London 33 Charterhouse Street England |
| 122349710001 | ||||||||||
| COOPER, Paul Graeme | Secretary | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | British | 24038500001 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246278550001 | |||||||||||
| FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973450001 | |||||||||||
| GUTHRIE, Anthony | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 219271650001 | |||||||||||
| HAMILTON, Deborah Pamela | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 190890600001 | |||||||||||
| HOLMES, Colin John | Secretary | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179926150001 | |||||||||||
| PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | 202472990003 | ||||||||||
| WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
| ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | 153463840001 | |||||||||
| BARNES, Robert | Director | 7 Croftwell AL5 1JG Harpenden Hertfordshire | British | 76161810001 | ||||||||||
| BENNETT, Steve Clifford | Director | Chaffcutter Mill Bank Coleshill Road B46 2LG Furnace End Birmingham | United Kingdom | British | 51631490001 | |||||||||
| BENTLEY, Gordon Andrew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 43125610002 | |||||||||
| BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | 43125610002 | |||||||||
| CATLIN, Claire Louise | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | 185708120001 | |||||||||
| CLARK, Darren Wayne | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 212137270001 | |||||||||
| COOPER, Paul Graeme | Director | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | United Kingdom | British | 24038500001 | |||||||||
| DAVIS, Donald Fuller | Director | 60 Pebblemoor Edlesborough LU6 2HZ Dunstable Bedfordshire | United Kingdom | America Usa | 50357370002 | |||||||||
| DUDDY, Terence | Director | Langsmead Mill Lane SL9 8AX Gerrards Cross Buckinghamshire | British | 38304200003 | ||||||||||
| GOODLUCK, Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 219370810001 | |||||||||
| HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | 30687300002 | ||||||||||
| MACMILLAN, Iain Stuart | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | 125334610001 | |||||||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||||||
| MYNARD, Ryan James | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | 248151370001 | |||||||||
| OLDROYD, David Colin | Director | 3 The Maples MK45 4DL Silsoe Bedfordshire | British | 73195310001 | ||||||||||
| PARKER, Philip Alexander | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 202472990003 | |||||||||
| ROBINSON, Stephen Leonard | Director | 4 Whaddon Hall High Street, Whaddon MK17 0NA Milton Keynes Buckinghamshire | British | 76852850001 | ||||||||||
| SCOTT, Brian | Director | 7 Finch Lane Harvington WR11 8DQ Evesham Worcestershire | British | 77838030002 | ||||||||||
| SINGLETON, Andrew John | Director | 4 Hall Mews Papplewick NG15 8FW Nottingham Nottinghamshire | British | 73194890001 | ||||||||||
| SMITH, Matthew George | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | 315941970001 | |||||||||
| TYLER, David Alan | Director | 6 Ernle Road Wimbledon SW20 0HJ London | British | 51860290001 | ||||||||||
| WEIGH, Peter Langford | Director | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | 318550002 |
Who are the persons with significant control of JUNGLE.COM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jungle.Com Holdings Limited | Apr 06, 2016 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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