Company NameEnterprise West Limited
DirectorJohnathan Lovett
Company StatusActive
Company Number00912337
CategoryPrivate Limited Company
Incorporation Date3 August 1967(56 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameJohnathan Lovett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleAmusement Operator
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director NameJoanne Bliss
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1993)
RoleAmusement Operator
Correspondence Address19 Birkdale Road
New Marske
Redcar
Cleveland
TS11 8BL
Director NameJoan Lovett
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1999)
RoleAmusement Operator
Correspondence Address63 Carntynehall Road
Shettleston
Glasgow
G32 6AA
Scotland
Director NameJohn Walter Lovett
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1999)
RoleAmusement Operator
Correspondence Address63 Carntynehall Road
Shettleston
Glasgow
G32 6AA
Scotland
Secretary NameJoan Lovett
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address63 Carntynehall Road
Shettleston
Glasgow
G32 6AA
Scotland
Secretary NameNicki Whaites
NationalityBritish
StatusResigned
Appointed29 January 1999(31 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 14 May 2019)
RoleCompany Director
Correspondence Address24 Aske Road
Redcar
Cleveland
TS10 2BS

Contact

Websitemunglejungle.co.uk

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

208k at £0.2Johnathan Lovett Jnr
94.55%
Ordinary
4k at £0.2Angela Evans
1.82%
Ordinary
4k at £0.2Joanne Bliss
1.82%
Ordinary
4k at £0.2Steven Bliss
1.82%
Ordinary

Financials

Year2014
Net Worth-£16,619
Cash£171
Current Liabilities£236,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

12 March 1982Delivered on: 25 March 1982
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A speicific equitable charge over all f/h & l/h property a fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts a legal mortgage over l/h premises known as redcar amusement park situate at coatham redcar in the county of cleveland.
Outstanding

Filing History

15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Director's details changed for Johnathan Lovett on 27 October 2020 (2 pages)
28 October 2020Registered office address changed from Amusement Park Coatham Enclosure Redcar Cleveland TS10 5BJ to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 28 October 2020 (1 page)
28 October 2020Change of details for Mr Jonathan Lovett Jnr as a person with significant control on 27 October 2020 (2 pages)
28 October 2020Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 28 October 2020 (1 page)
16 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 May 2019Termination of appointment of Nicki Whaites as a secretary on 14 May 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 55,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 55,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 55,000
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 55,000
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 55,000
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 55,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Johnathan Lovett on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Johnathan Lovett on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Johnathan Lovett on 8 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (10 pages)
10 February 2009Return made up to 31/12/08; full list of members (10 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 March 2008Return made up to 31/12/07; no change of members (6 pages)
10 March 2008Return made up to 31/12/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (17 pages)
26 June 2003Total exemption full accounts made up to 30 September 2002 (17 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
2 August 2000Full accounts made up to 30 September 1999 (13 pages)
10 April 2000Full accounts made up to 30 September 1997 (13 pages)
10 April 2000Full accounts made up to 30 September 1998 (12 pages)
10 April 2000Full accounts made up to 30 September 1998 (12 pages)
10 April 2000Full accounts made up to 30 September 1997 (13 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(7 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
13 April 1999Ad 29/01/99--------- £ si [email protected]=50000 £ ic 5000/55000 (2 pages)
13 April 1999£ nc 5000/100000 29/01/99 (1 page)
13 April 1999£ nc 5000/100000 29/01/99 (1 page)
13 April 1999Ad 29/01/99--------- £ si [email protected]=50000 £ ic 5000/55000 (2 pages)
7 April 1999Return made up to 31/12/98; full list of members (6 pages)
7 April 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
3 August 1967Incorporation (14 pages)
3 August 1967Incorporation (14 pages)