ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jungle Brands Ltd

Jungle Brands Ltd is an active company incorporated on 2 May 2019 with the registered office located in Swadlincote, Leicestershire. Jungle Brands Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11974885
Private limited company
Age
6 years
Incorporated 2 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 547 days
Dated 1 May 2023 (2 years 6 months ago)
Next confirmation dated 1 May 2024
Was due on 15 May 2024 (1 year 6 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 623 days
For period 1 Jun31 May 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 8 months ago)
Address
Unit 1 Warren House Farm Industrial Estate
67 Measham Road
Moira
Derbyshire
DE12 6AA
England
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was 2 Tressell Way Thorpe Astley Leicester Leicestershire LE3 3RA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bags Of Fun Ltd
Mark Radford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£46.96K
Decreased by £15.38K (-25%)
Total Liabilities
-£57.46K
Decreased by £8.5K (-13%)
Net Assets
-£10.49K
Decreased by £6.89K (+191%)
Debt Ratio (%)
122%
Increased by 16.55% (+16%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Compulsory Strike-Off Suspended
1 Year 6 Months Ago on 15 May 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 12 Jul 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 27 Feb 2023
Confirmation Submitted
3 Years Ago on 23 Jun 2022
Micro Accounts Submitted
4 Years Ago on 7 Jul 2021
Confirmation Submitted
4 Years Ago on 17 May 2021
Micro Accounts Submitted
4 Years Ago on 1 Feb 2021
Rory Mcleod (PSC) Resigned
5 Years Ago on 22 May 2020
Get Credit Report
Discover Jungle Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Tressell Way Thorpe Astley Leicester Leicestershire LE3 3RA United Kingdom to Unit 1 Warren House Farm Industrial Estate 67 Measham Road Moira Derbyshire DE12 6AA on 24 July 2024
Submitted on 24 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 15 May 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Apr 2024
Confirmation statement made on 1 May 2023 with no updates
Submitted on 12 Jul 2023
Micro company accounts made up to 31 May 2022
Submitted on 27 Feb 2023
Confirmation statement made on 1 May 2022 with no updates
Submitted on 23 Jun 2022
Micro company accounts made up to 31 May 2021
Submitted on 7 Jul 2021
Confirmation statement made on 1 May 2021 with no updates
Submitted on 17 May 2021
Cessation of Rory Mcleod as a person with significant control on 22 May 2020
Submitted on 12 May 2021
Micro company accounts made up to 31 May 2020
Submitted on 1 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year