Company NameJungle Property Limited
Company StatusActive
Company Number10813339
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)
Previous NameEnsco 1242 Limited

Business Activity

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

Directors

Director NameMr Alan John Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Steven Cartwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMiss Alison Cartwright Bason
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2017(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressAlan Cartwright House Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 March 2019Registered office address changed from 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL England to Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 18 March 2019 (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
(3 pages)
27 July 2017Termination of appointment of Michael James Ward as a director on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Alan John Cartwright as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Alan John Cartwright as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr Steven Cartwright as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Miss Alison Cartwright Bason as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Michael James Ward as a director on 27 July 2017 (1 page)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1
(3 pages)
27 July 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 27 July 2017 (1 page)
27 July 2017Appointment of Mr Steven Cartwright as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Miss Alison Cartwright Bason as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Gateley Secretaries Limited as a secretary on 27 July 2017 (1 page)
27 July 2017Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 16 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 27 July 2017 (1 page)
27 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 1
(3 pages)
27 July 2017Termination of appointment of Gateley Incorporations Limited as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Gateley Incorporations Limited as a director on 27 July 2017 (1 page)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)