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

MUMBOJUMBOLAND LIMITED

JULCO HOUSE 3RD FLOOR, 26-28 GREAT PORTLAND STREET, LONDON, W1W 8QT,
Company Registration Number
04238552
Private Limited Company
Active

Company Overview

About Mumbojumboland Ltd
MUMBOJUMBOLAND LIMITED was founded on 2001-06-21 and has its registered office in London. The organisation's status is listed as "Active". Mumbojumboland Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUMBOJUMBOLAND LIMITED
 
Legal Registered Office
JULCO HOUSE 3RD FLOOR
26-28 GREAT PORTLAND STREET
LONDON
W1W 8QT
Other companies in W1F
 
Filing Information
Company Number 04238552
Company ID Number 04238552
Date formed 2001-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUMBOJUMBOLAND 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 MUMBOJUMBOLAND LIMITED

Current Directors
Officer Role Date Appointed
EDWARD OYAT OKELLO ENGULU
Company Secretary 2005-01-25
RAFIQ AHMED HAYAT
Director 2001-07-03
GEOFFREY ALLAN MARGOLIS
Director 2001-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
SANANTHA JANE KIRBY
Company Secretary 2001-07-03 2005-01-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-21 2001-07-03
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-21 2001-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD OYAT OKELLO ENGULU SPOT PROPERTY COMPANY LIMITED Company Secretary 2005-01-25 CURRENT 1993-04-21 Active
EDWARD OYAT OKELLO ENGULU ROTTERDAM PROPERTIES LIMITED Company Secretary 2001-08-13 CURRENT 1997-05-07 Active
EDWARD OYAT OKELLO ENGULU MAYFAIR AND HOLLAND PROPERTIES LIMITED Company Secretary 2001-08-13 CURRENT 1998-11-18 Active
EDWARD OYAT OKELLO ENGULU HAGUE INVESTMENTS LIMITED Company Secretary 2001-08-13 CURRENT 1993-04-01 Active
EDWARD OYAT OKELLO ENGULU HAGUE SECURITIES LIMITED Company Secretary 2001-08-13 CURRENT 1983-04-05 Active
RAFIQ AHMED HAYAT MUMBOJUMBOWORLD LIMITED Director 2017-03-01 CURRENT 2002-09-19 Active
RAFIQ AHMED HAYAT HUMANITY FIRST Director 2012-10-15 CURRENT 2012-10-15 Active
RAFIQ AHMED HAYAT TEAM THIRTEEN LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2015-12-01
RAFIQ AHMED HAYAT ROTTERDAM PROPERTIES LIMITED Director 2001-08-13 CURRENT 1997-05-07 Active
RAFIQ AHMED HAYAT MAYFAIR AND HOLLAND PROPERTIES LIMITED Director 2001-08-13 CURRENT 1998-11-18 Active
RAFIQ AHMED HAYAT HAGUE INVESTMENTS LIMITED Director 2001-08-13 CURRENT 1993-04-01 Active
RAFIQ AHMED HAYAT SPOT PROPERTY COMPANY LIMITED Director 2000-09-01 CURRENT 1993-04-21 Active
RAFIQ AHMED HAYAT HAGUE SECURITIES LIMITED Director 1999-06-01 CURRENT 1983-04-05 Active
RAFIQ AHMED HAYAT M T A INTERNATIONAL LIMITED Director 1996-10-18 CURRENT 1995-11-20 Active
RAFIQ AHMED HAYAT AL-SHIRKATUL ISLAMIYYAH Director 1992-12-31 CURRENT 1986-09-01 Active
GEOFFREY ALLAN MARGOLIS MUMBOJUMBOWORLD LIMITED Director 2017-03-01 CURRENT 2002-09-19 Active
GEOFFREY ALLAN MARGOLIS SPOT PROPERTY COMPANY LIMITED Director 1993-12-15 CURRENT 1993-04-21 Active

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
2024-02-1530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-07-03Change of details for Mr Rafiq Ahmed Hayat as a person with significant control on 2017-09-30
2023-07-03Change of details for Mr Rafiq Ahmed Hayat as a person with significant control on 2023-02-22
2023-06-23Change of details for Lorraine Judith Margolis as a person with significant control on 2023-02-22
2023-04-28Unaudited abridged accounts made up to 2022-04-30
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 1st Floor 48 Great Marlborough Street London W1F 7BB
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-01-0430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-07-29PSC04Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 2016-09-30
2021-07-27CH01Director's details changed for Mr Geoffrey Allan Margolis on 2016-09-30
2021-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD OYAT OKELLO ENGULU
2020-11-04AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-07-14PSC07CESSATION OF MICHAELA JUSTICE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA JUSTICE
2019-03-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFIQ AHMED HAYAT
2018-02-07PSC09Withdrawal of a person with significant control statement on 2018-02-07
2018-02-07CH01Director's details changed for Mr Geoffrey Allan Margolis on 2018-01-31
2017-12-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-06PSC08Notification of a person with significant control statement
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-22AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-02-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-21AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0121/06/14 ANNUAL RETURN FULL LIST
2014-06-23AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-06-28AR0121/06/13 ANNUAL RETURN FULL LIST
2013-06-28AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2013-05-10CH01Director's details changed for Mr Geoffrey Allan Margolis on 2013-05-06
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-31AR0121/06/12 ANNUAL RETURN FULL LIST
2011-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-07-18AR0121/06/11 ANNUAL RETURN FULL LIST
2010-12-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-10AR0121/06/10 FULL LIST
2010-08-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-10AD02SAIL ADDRESS CREATED
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN MARGOLIS / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ AHMED HAYAT / 01/10/2009
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD OYAT OKELLO ENGULU / 01/10/2009
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 56A POLAND STREET SOHO LONDON W1F 7NN
2010-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-22363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-08363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-17363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 8 BAKER STREET LONDON W1U 3LL
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-18363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-08363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01288bSECRETARY RESIGNED
2004-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-18363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-10363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-07-17353LOCATION OF REGISTER OF MEMBERS
2002-07-17363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-23CERTNMCOMPANY NAME CHANGED SANDFIELD PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/04/02
2001-09-10225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19288bSECRETARY RESIGNED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-07287REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MUMBOJUMBOLAND 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 MUMBOJUMBOLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUMBOJUMBOLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUMBOJUMBOLAND LIMITED

Intangible Assets
Patents
We have not found any records of MUMBOJUMBOLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUMBOJUMBOLAND LIMITED
Trademarks
We have not found any records of MUMBOJUMBOLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUMBOJUMBOLAND 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 (41100 - Development of building projects) as MUMBOJUMBOLAND LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MUMBOJUMBOLAND 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 MUMBOJUMBOLAND 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 MUMBOJUMBOLAND 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.