Halstead
Essex
CO9 1HZ
Secretary Name | Mrs Doreen Margaret Wiles |
---|---|
Status | Current |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hawkes Road Coggeshall Colchester CO6 1QP |
Director Name | Mr Gerald Roy Wiles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Miss Abigail Holmes |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mrs Sherry Marie Scrutton |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mrs Doreen Margaret Wiles |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hawkes Road Coggeshall Colchester CO6 1QP |
Director Name | Mrs Nicole Wiles |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sudbury Road Halstead Essex CO9 2BL |
Director Name | Mr Peter Thomas Bigg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Website | jungleadventure.co.uk |
---|
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Paul Simon Wiles 9.09% Ordinary B |
---|---|
33 at £1 | Nicole Wiles 30.00% Ordinary |
33 at £1 | Paul Simon Wiles 30.00% Ordinary |
33 at £1 | Peter Thomas Bigg 30.00% Ordinary |
1 at £1 | Doreen Margaret Wiles 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,850 |
Cash | £38,075 |
Current Liabilities | £103,325 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
23 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
31 May 2017 | Director's details changed for Mrs Nicole Wiles on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Paul Simon Wiles on 31 May 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 February 2016 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 23 February 2016 (1 page) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 June 2015 | Termination of appointment of Peter Thomas Bigg as a director on 21 June 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
8 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Registered office address changed from 44 Church Street Braintree Essex CM7 5JY on 17 September 2013 (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 February 2012 | Registered office address changed from 284 Broad Road Bocking Braintree Essex CM7 5NW England on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 284 Broad Road Bocking Braintree Essex CM7 5NW England on 1 February 2012 (2 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Termination of appointment of Doreen Margaret Wiles as a director (2 pages) |
18 November 2010 | Incorporation (26 pages) |