Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERA JUNGLE LIMITED
Company Information for

CAMERA JUNGLE LIMITED

NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1LY,
Company Registration Number
08375454
Private Limited Company
Active

Company Overview

About Camera Jungle Ltd
CAMERA JUNGLE LIMITED was founded on 2013-01-25 and has its registered office in Marlow. The organisation's status is listed as "Active". Camera Jungle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMERA JUNGLE LIMITED
 
Legal Registered Office
NETWORK HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1LY
Other companies in SL7
 
Previous Names
JESSOPS DATA LIMITED08/01/2016
HUK 37 LIMITED05/02/2013
Filing Information
Company Number 08375454
Company ID Number 08375454
Date formed 2013-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 02/07/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 22:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERA JUNGLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMERA JUNGLE LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD PETER HOLDGATE
Company Secretary 2013-02-14
PETER DAVID JONES
Director 2013-01-29
NEIL STEWART OLD
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK VINCENT
Director 2014-10-01 2017-08-31
ANDREW JOHN PEPPER
Director 2013-01-29 2013-02-14
ROBERT JAMES LEE
Director 2013-01-25 2013-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID JONES PDJ (SHELF 7) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER DAVID JONES JESSOPS (GROUP) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS STORES LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS EUROPE LIMITED Director 2013-02-01 CURRENT 2013-02-01 Voluntary Arrangement
PETER DAVID JONES JR PROP LIMITED Director 2013-02-01 CURRENT 2013-02-01 In Administration/Administrative Receiver
PETER DAVID JONES PDJ (SHELF 5) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PETER DAVID JONES JESSOPS PHOTO LIMITED Director 2013-01-29 CURRENT 2013-01-25 Active
PETER DAVID JONES BH SHELF LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
PETER DAVID JONES THE VIRTUAL PHONE STORE LIMITED Director 2009-10-01 CURRENT 2007-04-04 Active - Proposal to Strike off
PETER DAVID JONES PHONES INTERNATIONAL LIMITED Director 2005-02-10 CURRENT 2004-06-18 Active - Proposal to Strike off
PETER DAVID JONES THE PETER JONES FOUNDATION Director 2004-12-29 CURRENT 2004-12-29 Active
PETER DAVID JONES PJ DOMAINS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
PETER DAVID JONES FORGOTTEN CHILDREN LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active - Proposal to Strike off
PETER DAVID JONES PEEDEE LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
PETER DAVID JONES PHONES INTERNATIONAL GROUP LIMITED Director 2004-06-16 CURRENT 2004-03-24 Active - Proposal to Strike off
PETER DAVID JONES NEWMEDIACOM LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active - Proposal to Strike off
PETER DAVID JONES STAR TOUCH MANAGEMENT LIMITED Director 2004-05-01 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES ALDA CAPITAL LIMITED Director 2004-02-26 CURRENT 2004-01-14 Active
PETER DAVID JONES STAR TOUCH GROUP LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES STAR TOUCH LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-28
PETER DAVID JONES PETER JONES TV LIMITED Director 2003-12-16 CURRENT 2003-10-29 Active
PETER DAVID JONES BPI SHELF LIMITED Director 2002-07-03 CURRENT 2002-04-18 Active - Proposal to Strike off
PETER DAVID JONES PJ INVESTCO LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
PETER DAVID JONES DATA SELECT LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active - Proposal to Strike off
NEIL STEWART OLD JR PROP LIMITED Director 2017-01-07 CURRENT 2013-02-01 In Administration/Administrative Receiver
NEIL STEWART OLD JESSOPS (GROUP) LIMITED Director 2017-01-06 CURRENT 2013-02-01 Active
NEIL STEWART OLD JESSOPS STORES LIMITED Director 2017-01-06 CURRENT 2013-02-01 Active
NEIL STEWART OLD JESSOPS EUROPE LIMITED Director 2017-01-06 CURRENT 2013-02-01 Voluntary Arrangement
NEIL STEWART OLD JESSOPS PHOTO LIMITED Director 2017-01-06 CURRENT 2013-01-25 Active
NEIL STEWART OLD PARTNER RETAIL SERVICES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
NEIL STEWART OLD TORCHLIGHT CONSULTING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-07-19
NEIL STEWART OLD SNAP EQUITY LIMITED Director 2012-09-28 CURRENT 2009-07-02 Dissolved 2015-07-30
NEIL STEWART OLD JGLCC CAMERA COMPANY LIMITED Director 2012-07-27 CURRENT 1973-02-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01DIRECTOR APPOINTED MR ASHFAQ AHMED GHAFFAR
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID JONES
2024-02-01DIRECTOR APPOINTED MR WILLIAM PETER JONES
2024-02-01DIRECTOR APPOINTED MR ADAM PETER CRAWFORD-TAYLOR
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 02/10/22
2023-06-22Previous accounting period shortened from 03/10/22 TO 02/10/22
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 03/10/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-19Previous accounting period extended from 30/04/21 TO 03/10/21
2022-01-19AA01Previous accounting period extended from 30/04/21 TO 03/10/21
2021-07-13DISS40Compulsory strike-off action has been discontinued
2021-07-10AA26/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-08AA28/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART OLD
2019-01-30AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK VINCENT
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083754540002
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/04/16
2017-02-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/04/16
2017-02-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/04/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR NEIL STEWART OLD
2016-02-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-25
2016-02-08ANNOTATIONClarification
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-08RES15CHANGE OF NAME 31/12/2015
2016-01-08CERTNMCompany name changed jessops data LIMITED\certificate issued on 08/01/16
2016-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-10-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23AP01DIRECTOR APPOINTED MR STEPHEN MARK VINCENT
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0125/01/14 ANNUAL RETURN FULL LIST
2013-02-19AA01CURREXT FROM 31/12/2013 TO 30/04/2014
2013-02-19AP03SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM LAWRENCE GRAHAM LLP 4 MORE LONDON RIVERSIDE LONDON SE1 2AU UNITED KINGDOM
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES01ADOPT ARTICLES 30/01/2013
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-05RES15CHANGE OF NAME 05/02/2013
2013-02-05CERTNMCOMPANY NAME CHANGED HUK 37 LIMITED CERTIFICATE ISSUED ON 05/02/13
2013-01-30SH0129/01/13 STATEMENT OF CAPITAL GBP 2
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM
2013-01-29AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2013-01-29AP01DIRECTOR APPOINTED MR PETER DAVID JONES
2013-01-29AP01DIRECTOR APPOINTED MR ANDREW JOHN PEPPER
2013-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to CAMERA JUNGLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERA JUNGLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-06 Outstanding PDJ (SHELF 5) LIMITED
Intangible Assets
Patents
We have not found any records of CAMERA JUNGLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERA JUNGLE LIMITED
Trademarks
We have not found any records of CAMERA JUNGLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERA JUNGLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as CAMERA JUNGLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMERA JUNGLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERA JUNGLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERA JUNGLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.