Company NameJungle Digital Limited
DirectorsJane Ann King and Robert Simon King
Company StatusActive
Company Number06808840
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jane Ann King
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address10 Uplands Road
Hockley
SS5 4DH
Director NameMr Robert Simon King
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(6 years, 1 month after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Uplands Road
Hockley
SS5 4DH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Brent Lee Wheatley
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UL

Location

Registered Address10 Uplands Road
Hockley
SS5 4DH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Shareholders

70 at £1Jane Ann Sumner
70.00%
Ordinary
30 at £1Robert Simon King
30.00%
Ordinary

Financials

Year2014
Net Worth£6,771
Cash£5,034
Current Liabilities£23,919

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

13 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
3 June 2015Appointment of Mr Robert Simon King as a director on 1 April 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Appointment of Mr Robert Simon King as a director on 1 April 2015 (2 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Director's details changed for Ms Jane Ann Sumner on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Ms Jane Ann Sumner on 1 May 2012 (2 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Ms Jane Ann Sumner on 31 December 2011 (2 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Jane Ann Sumner on 1 October 2009 (2 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Jane Ann Sumner on 1 October 2009 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend-on-Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 19 Whitegate Road Southend-on-Sea Essex SS1 2LH on 8 October 2009 (1 page)
9 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 February 2009Director appointed jane ann sumner (2 pages)
9 February 2009Secretary appointed brent lee wheatley (2 pages)
9 February 2009Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 February 2009Appointment terminated director yomtov jacobs (1 page)
3 February 2009Incorporation (9 pages)