JUNGLE JACKS PET STORES LIMITED
BOLTON ROLLINSTOCK FLOOR COVERINGS LIMITED

Hellopages » Greater Manchester » Bolton » BL3 1QF

Company number 06758476
Status Active
Incorporation Date 25 November 2008
Company Type Private Limited Company
Address 29 WILBY AVENUE, LITTLE LEVER, BOLTON, BL3 1QF
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JUNGLE JACKS PET STORES LIMITED are www.junglejackspetstores.co.uk, and www.jungle-jacks-pet-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Jungle Jacks Pet Stores Limited is a Private Limited Company. The company registration number is 06758476. Jungle Jacks Pet Stores Limited has been working since 25 November 2008. The present status of the company is Active. The registered address of Jungle Jacks Pet Stores Limited is 29 Wilby Avenue Little Lever Bolton Bl3 1qf. . WILCOCK, Gillian is a Director of the company. Director BOARDMAN, Andrew James has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
WILCOCK, Gillian
Appointed Date: 20 September 2011
59 years old

Resigned Directors

Director
BOARDMAN, Andrew James
Resigned: 20 September 2011
Appointed Date: 25 November 2008
54 years old

Persons With Significant Control

Ms Gillian Wilcock
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

JUNGLE JACKS PET STORES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 15 more events
22 Dec 2009
Annual return made up to 25 November 2009 with full list of shareholders
21 Dec 2009
Director's details changed for Andrew James Boardman on 25 November 2009
08 Sep 2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
23 Jun 2009
Company name changed rollinstock floor coverings LIMITED\certificate issued on 24/06/09
25 Nov 2008
Incorporation