JANGALA LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 06819190
Status Liquidation
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 17 June 2016; Liquidators statement of receipts and payments to 11 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of JANGALA LIMITED are www.jangala.co.uk, and www.jangala.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Jangala Limited is a Private Limited Company. The company registration number is 06819190. Jangala Limited has been working since 13 February 2009. The present status of the company is Liquidation. The registered address of Jangala Limited is Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4pn. . HYLAND, Donetta Louise is a Director of the company. JACKSON, Hayley Jane is a Director of the company. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
HYLAND, Donetta Louise
Appointed Date: 13 February 2009
47 years old

Director
JACKSON, Hayley Jane
Appointed Date: 13 February 2009
51 years old

JANGALA LIMITED Events

17 Jun 2016
Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 17 June 2016
23 May 2016
Liquidators statement of receipts and payments to 11 March 2016
20 Apr 2016
Appointment of a voluntary liquidator
20 Apr 2016
Court order insolvency:co to remove/replace liquidators
20 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 25 more events
24 Feb 2010
Annual return made up to 13 February 2010 with full list of shareholders
11 Jun 2009
Particulars of a mortgage or charge / charge no: 3
05 Jun 2009
Particulars of a mortgage or charge / charge no: 2
21 Apr 2009
Particulars of a mortgage or charge / charge no: 1
13 Feb 2009
Incorporation

JANGALA LIMITED Charges

29 May 2009
Mortgage deed
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 1A, plot 2, hilton business park, hilton…
27 May 2009
Rent deposit deed
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: St Modwen Ventures Limited
Description: All monies from time to time standing to the credit of the…
15 April 2009
Debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…