UKBizDB.co.uk

JANGALA COMMUNICATIONS SYSTEMS 2 LTD

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

This company is commonly known as Jangala Communications Systems 2 Ltd. The company was founded 6 years ago and was given the registration number 11373006. The firm's registered office is in LONDON. You can find them at 4-6a Hookers Road, , London, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:JANGALA COMMUNICATIONS SYSTEMS 2 LTD
Company Number:11373006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:4-6a Hookers Road, London, United Kingdom, E17 6DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6a Hookers Road, London, United Kingdom, E17 6DP

Secretary01 July 2021Active
4-6a Hookers Road, London, United Kingdom, E17 6DP

Director07 December 2023Active
12 Milne Avenue, Milne Avenue, Cambridge, England, CB3 1BD

Director01 February 2021Active
4-6a Hookers Road, London, United Kingdom, E17 6DP

Director21 April 2022Active
4-6a Hookers Road, London, United Kingdom, E17 6DP

Director21 May 2018Active
4-6a Hookers Road, London, United Kingdom, E17 6DP

Director12 June 2023Active
4-6a Hookers Road, London, United Kingdom, E17 6DP

Director05 February 2019Active
4-6a Hookers Road, London, United Kingdom, E17 6DP

Director01 February 2019Active

People with Significant Control

Edward Hugo Seymour
Notified on:21 May 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:4-6a Hookers Road, London, United Kingdom, E17 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Edward Broughton
Notified on:21 May 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:4-6a Hookers Road, London, United Kingdom, E17 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kingsley John Neville Meek
Notified on:21 May 2018
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:4-6a Hookers Road, London, United Kingdom, E17 6DP
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 (5 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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-08-26Resolution

Resolution.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-07-06Officers

Change person director company.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.