JANGLEGLADE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8HD

Company number 06872023
Status Active
Incorporation Date 7 April 2009
Company Type Private Limited Company
Address 50 BERKELEY STREET LONDON, BERKELEY STREET, LONDON, W1J 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 612,626,566 . The most likely internet sites of JANGLEGLADE LIMITED are www.jangleglade.co.uk, and www.jangleglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Jangleglade Limited is a Private Limited Company. The company registration number is 06872023. Jangleglade Limited has been working since 07 April 2009. The present status of the company is Active. The registered address of Jangleglade Limited is 50 Berkeley Street London Berkeley Street London W1j 8hd. . REID, Nicholas James is a Secretary of the company. BLOUNT, Warren Michael is a Director of the company. SCOTT, Timothy John is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary DILWORTH, Eoin has been resigned. Secretary HINKS, Matthew has been resigned. Director BUCHANAN, James has been resigned. Director ERASMUS, Cornelis Wessel has been resigned. Director GIBSON, Andrew has been resigned. Director KLASSEN, Kenneth George has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MATHEIS, Fabian has been resigned. Director PUDGE, David John has been resigned. Director SCOTT, Timothy, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REID, Nicholas James
Appointed Date: 25 September 2015

Director
BLOUNT, Warren Michael
Appointed Date: 14 September 2015
52 years old

Director
SCOTT, Timothy John
Appointed Date: 14 September 2015
58 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 May 2009
Appointed Date: 07 April 2009

Secretary
DILWORTH, Eoin
Resigned: 20 September 2012
Appointed Date: 22 May 2009

Secretary
HINKS, Matthew
Resigned: 25 September 2015
Appointed Date: 20 September 2012

Director
BUCHANAN, James
Resigned: 08 May 2013
Appointed Date: 29 October 2012
49 years old

Director
ERASMUS, Cornelis Wessel
Resigned: 29 October 2012
Appointed Date: 13 September 2011
53 years old

Director
GIBSON, Andrew
Resigned: 14 September 2011
Appointed Date: 22 May 2009
65 years old

Director
KLASSEN, Kenneth George
Resigned: 14 September 2015
Appointed Date: 20 May 2013
59 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 May 2009
Appointed Date: 07 April 2009
55 years old

Director
MATHEIS, Fabian
Resigned: 14 September 2015
Appointed Date: 08 May 2013
48 years old

Director
PUDGE, David John
Resigned: 22 May 2009
Appointed Date: 07 April 2009
60 years old

Director
SCOTT, Timothy, Dr
Resigned: 08 May 2013
Appointed Date: 13 September 2011
58 years old

Persons With Significant Control

Xstrata Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JANGLEGLADE LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 612,626,566

18 Nov 2015
Statement of capital following an allotment of shares on 22 September 2015
  • GBP 612,626,566

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 45 more events
27 May 2009
Appointment terminated director david pudge
27 May 2009
Director appointed andrew gibson
27 May 2009
Secretary appointed eoin dilworth
27 May 2009
Registered office changed on 27/05/2009 from 10 upper bank street london E14 5JJ
07 Apr 2009
Incorporation