JUNGLE JACKS PET STORES LIMITED
Status | DISSOLVED |
Company No. | 06758476 |
Category | Private Limited Company |
Incorporated | 25 Nov 2008 |
Age | 15 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
JUNGLE JACKS PET STORES LIMITED is an dissolved private limited company with number 06758476. It was incorporated 15 years, 6 months, 9 days ago, on 25 November 2008 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 29 Wilby Avenue 29 Wilby Avenue, Bolton, BL3 1QF.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Change account reference date company previous shortened
Date: 27 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gillian Wilcock
Change date: 2012-02-01
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: 353 Halliwell Road Bolton BL1 8DF Uk
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change person director company with change date
Date: 15 Oct 2012
Action Date: 14 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-14
Officer name: Ms Gillian Wilcock
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Wilcock
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Boardman
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts amended with made up date
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AAMD
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Andrew James Boardman
Documents
Legacy
Date: 08 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/03/2010
Documents
Certificate change of name company
Date: 23 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rollinstock floor coverings LIMITED\certificate issued on 24/06/09
Documents
Some Companies
16 ARGENT WAY,SITTINGBOURNE,ME10 5JX
Number: | 08481229 |
Status: | ACTIVE |
Category: | Private Limited Company |
JS INTERNATIONAL TRADE CO., LTD
75 WESTMORELAND AVENUE,LONDON,DA16 2QB
Number: | 07781990 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUKE STREET,SOUTHPORT,PR8 1SE
Number: | 11490393 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKER CAVENDISH,STANMORE,HA7 4XR
Number: | 02869060 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 LONDON ROAD,COLCHESTER,CO6 1ED
Number: | 03679174 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACHAMAMA NATURPRODUKTE UK LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09744596 |
Status: | ACTIVE |
Category: | Private Limited Company |