UKBizDB.co.uk

JANGADA MINES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jangada Mines Plc. The company was founded 9 years ago and was given the registration number 09663756. The firm's registered office is in LONDON. You can find them at 20 North Audley Street, , London, . This company's SIC code is 07100 - Mining of iron ores.

Company Information

Name:JANGADA MINES PLC
Company Number:09663756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07100 - Mining of iron ores

Office Address & Contact

Registered Address:20 North Audley Street, London, United Kingdom, W1K 6WE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary31 December 2022Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director05 May 2017Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director30 June 2015Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director05 May 2017Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Secretary30 June 2015Active
20, North Audley Street, London, United Kingdom, W1K 6WE

Director05 May 2017Active
5, Fleet Place, London, England, EC4M 7RD

Director30 June 2015Active

People with Significant Control

Mr Luis Mauricio Ferraiuoli De Azevedo
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Brazilian
Country of residence:United Kingdom
Address:Level 2, 34 Dover Street, London, United Kingdom, W1S 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brian Keith Mcmaster
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Australian
Country of residence:United Kingdom
Address:Level 2, 34 Dover Street, London, United Kingdom, W1S 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Gaden Western Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Australian
Country of residence:England
Address:5, Fleet Place, London, England, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Resolution

Resolution.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2023-01-16Officers

Appoint corporate secretary company with name date.

Download
2023-01-16Officers

Termination secretary company with name termination date.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type group.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Resolution

Resolution.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-03-08Capital

Capital allotment shares.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Change account reference date company current extended.

Download
2020-10-01Accounts

Change account reference date company current shortened.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Resolution

Resolution.

Download
2019-12-12Accounts

Accounts with accounts type group.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Capital

Capital allotment shares.

Download
2019-01-18Resolution

Resolution.

Download
2019-01-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.