Company NameJungle Limited
Company StatusDissolved
Company Number02340196
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Albert Kean
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressFar Folly
Calfstock Lane
Farningham
Kent
DA4 9JH
Director NameMr Joaquin Royo
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed24 March 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address24 Harrow Road
Ilford
Essex
IG1 2XB
Secretary NameMr Alan Albert Kean
NationalityBritish
StatusClosed
Appointed24 March 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressFar Folly
Calfstock Lane
Farningham
Kent
DA4 9JH
Director NameMs Marie Paz Fernandez
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 1991(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 1992)
RoleFashion Director
Correspondence Address191 Lauderdale Tower
London
EC2Y 8BY
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed31 July 1991(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 1992)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE

Location

Registered AddressReliagraphics Engineering Ltd
Unit 51 Horton Kirby Paper Mill
South Darenth Dartford
Kent
DA4 9AU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Financials

Year2014
Net Worth-£31
Current Liabilities£754

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
10 October 2001Application for striking-off (1 page)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
31 August 1999Return made up to 31/07/99; no change of members (4 pages)
31 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 August 1996Return made up to 31/07/96; no change of members (4 pages)
15 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Secretary's particulars changed (2 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)