The Mango Jam Company Limited

General information

Name:

The Mango Jam Company Ltd

Office Address:

3c Mitre Court 38 Lichfield Road B74 2LZ Sutton Coldfield

Number: 06532883

Incorporation date: 2008-03-12

Dissolution date: 2022-06-21

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06532883 16 years ago, The Mango Jam Company Limited had been a private limited company until June 21, 2022 - the time it was officially closed. The business last known mailing address was 3c Mitre Court, 38 Lichfield Road Sutton Coldfield.

This limited company was administered by an individual managing director: Mira S. who was with it from March 12, 2008 to dissolution date on June 21, 2022.

Mira S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vinodini S.

Role: Secretary

Appointed: 12 March 2008

Latest update: 13 October 2023

Mira S.

Role: Director

Appointed: 12 March 2008

Latest update: 13 October 2023

People with significant control

Mira S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 26 March 2022
Confirmation statement last made up date 12 March 2021
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

175 Chamberlayne Avenue

Post code:

HA9 8ST

City / Town:

Wembley

HQ address,
2013

Address:

175 Chamberlayne Avenue

Post code:

HA9 8ST

City / Town:

Wembley

HQ address,
2014

Address:

175 Chamberlayne Avenue

Post code:

HA9 8ST

City / Town:

Wembley

HQ address,
2015

Address:

175 Chamberlayne Avenue

Post code:

HA9 8ST

City / Town:

Wembley

HQ address,
2016

Address:

32 Demontfort Street

Post code:

LE1 7GD

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
14
Company Age

Closest Companies - by postcode