Jangleglade Limited LONDON


Founded in 2009, Jangleglade, classified under reg no. 06872023 is an active company. Currently registered at 18 Hanover Square W1S 1JY, London the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Warren B. and Timothy S.. In addition one secretary - Nicholas R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jangleglade Limited Address / Contact

Office Address 18 Hanover Square
Town London
Post code W1S 1JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06872023
Date of Incorporation Tue, 7th Apr 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Nicholas R.

Position: Secretary

Appointed: 25 September 2015

Warren B.

Position: Director

Appointed: 14 September 2015

Timothy S.

Position: Director

Appointed: 14 September 2015

Kenneth K.

Position: Director

Appointed: 20 May 2013

Resigned: 14 September 2015

Fabian M.

Position: Director

Appointed: 08 May 2013

Resigned: 14 September 2015

James B.

Position: Director

Appointed: 29 October 2012

Resigned: 08 May 2013

Matthew H.

Position: Secretary

Appointed: 20 September 2012

Resigned: 25 September 2015

Cornelis E.

Position: Director

Appointed: 13 September 2011

Resigned: 29 October 2012

Timothy S.

Position: Director

Appointed: 13 September 2011

Resigned: 08 May 2013

Andrew G.

Position: Director

Appointed: 22 May 2009

Resigned: 14 September 2011

Eoin D.

Position: Secretary

Appointed: 22 May 2009

Resigned: 20 September 2012

Clifford Chance Secretaries Limited

Position: Secretary

Appointed: 07 April 2009

Resigned: 22 May 2009

David P.

Position: Director

Appointed: 07 April 2009

Resigned: 22 May 2009

Adrian L.

Position: Director

Appointed: 07 April 2009

Resigned: 22 May 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Glencore Plc from Jersey, Jersey. This PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Xstrata Limited that entered Jersey, Jersey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Glencore Plc

13 Castle Street, St Helier, Jersey, JE1 1ES, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 107710
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Xstrata Limited

Queensway House Hilgrove Street, St. Helier, Jersey, JE1 1ES, Jersey

Legal authority United Kingdom Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies England And Wales
Registration number 4345939
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Company name changed jangleglade LIMITEDcertificate issued on 02/01/24
filed on: 2nd, January 2024
Free Download (3 pages)

Company search