Background WavePink WaveYellow Wave

JUNGLE PARTNERS LIMITED (11370501)

JUNGLE PARTNERS LIMITED (11370501) is a dissolved UK company. incorporated on 18 May 2018. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JUNGLE PARTNERS LIMITED has been registered for 7 years. Current directors include MCKIMMIE, John Hedley, O'BRIEN, Sean Frederick Rushton, PALMER, Neil Leslie and 1 others.

Company Number
11370501
Status
dissolved
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
15 Horizon Business Village, Weybridge, KT13 0TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCKIMMIE, John Hedley, O'BRIEN, Sean Frederick Rushton, PALMER, Neil Leslie, WILLIAMS, Graham Bernard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNGLE PARTNERS LIMITED

JUNGLE PARTNERS LIMITED is an dissolved company incorporated on 18 May 2018 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JUNGLE PARTNERS LIMITED was registered 7 years ago.(SIC: 70100)

Status

dissolved

Active since 7 years ago

Company No

11370501

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 9 January 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 April 2024 (2 years ago)
Submitted on 17 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

15 Horizon Business Village 1 Brooklands Road Weybridge, KT13 0TJ,

Previous Addresses

5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 2 November 2024To: 9 January 2025
High View Flat 2 37 More Lane Esher Surrey KT10 8AP England
From: 12 May 2020To: 2 November 2024
Appletree Cottage New Road Esher Surrey Appletree Cottage 27 New Road Esher Surrey KT10 9PG England
From: 31 March 2020To: 12 May 2020
Suite 7a Blenheim Court Brook Way Leatherhead Surrey KT22 7NA United Kingdom
From: 18 May 2018To: 31 March 2020
Timeline

14 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Aug 18
Funding Round
Aug 18
Owner Exit
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Oct 18
Director Left
May 20
Director Joined
Jul 20
Director Left
May 22
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCKIMMIE, John Hedley

Active
37 More Lane, EsherKT10 8AP
Born April 1948
Director
Appointed 18 May 2018

O'BRIEN, Sean Frederick Rushton

Active
Rutland Gardens, LondonSW7 1BS
Born November 1952
Director
Appointed 01 Jul 2018

PALMER, Neil Leslie

Active
Heath Drive, TadworthKT20 7QS
Born August 1956
Director
Appointed 01 Jul 2018

WILLIAMS, Graham Bernard

Active
Dene Road, AshteadKT21 1EE
Born November 1951
Director
Appointed 01 Jul 2018

DEWAR, Christine Mary

Resigned
Flat 2, EsherKT10 8AP
Born March 1961
Director
Appointed 07 Jul 2020
Resigned 12 May 2022

DEWAR, Ian Campbell

Resigned
27 New Road, EsherKT10 9PG
Born February 1953
Director
Appointed 01 Jul 2018
Resigned 11 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Neil Leslie Palmer

Active
1 Brooklands Road, WeybridgeKT13 0TJ
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018

Mr Sean Frederick Rushton O'Brien

Active
1 Brooklands Road, WeybridgeKT13 0TJ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018

Mr John Hedley Mckimmie

Ceased
37 More Lane, EsherKT10 8AP
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2018
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Liquidation
21 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 October 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 November 2024
600600
Resolution
2 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Resolution
29 August 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Memorandum Articles
27 July 2018
MAMA
Capital Variation Of Rights Attached To Shares
23 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Incorporation Company
18 May 2018
NEWINCIncorporation