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

JAMBO LIMITED

1ST FLOOR COURTLEIGH HOUSE, 74-75 LEMON STREET, TRURO, CORNWALL, TR1 2PN,
Company Registration Number
05982045
Private Limited Company
Active

Company Overview

About Jambo Ltd
JAMBO LIMITED was founded on 2006-10-30 and has its registered office in Truro. The organisation's status is listed as "Active". Jambo Limited is a Private Limited Company registered in 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
JAMBO LIMITED
 
Legal Registered Office
1ST FLOOR COURTLEIGH HOUSE
74-75 LEMON STREET
TRURO
CORNWALL
TR1 2PN
Other companies in TR1
 
Previous Names
TRENT PEARCE LIMITED13/06/2013
Filing Information
Company Number 05982045
Company ID Number 05982045
Date formed 2006-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902840054  
Last Datalog update: 2024-07-06 00:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMBO 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.
Companies with same name JAMBO LIMITED
The following companies were found which have the same name as JAMBO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAMBO (AFRICA) DEVELOPMENT CO., LIMITED Active Company formed on the 2010-09-24
JAMBO (NO 1) PTY LTD Active Company formed on the 2015-04-10
JAMBO (NO 2) PTY LTD Active Company formed on the 2018-04-03
JAMBO 4 JUSTICE LIMITED 36 CRANBORNE CRESCENT POOLE DORSET BH12 4EP Active - Proposal to Strike off Company formed on the 2020-06-29
JAMBO 4X4, INC. 9090 NW SOUTH RIVER DRIVE #6 MIAMI FL 33166 Inactive Company formed on the 2010-10-05
JAMBO 9 INC. 2603 AVENUE U Kings BROOKLYN NY 11229 Active Company formed on the 2022-07-13
JAMBO ACQUISITION LLC California Unknown
JAMBO AFRICA COMMUNITY LIMITED Marlowe Innovation Centre Stirling Way Ramsgate Kent CT12 6NA Active - Proposal to Strike off Company formed on the 2006-01-06
JAMBO AFRICA LIMITED 30 TATHAM STREET SUNDERLAND TYNE AND WEAR SR1 2QD Active - Proposal to Strike off Company formed on the 2011-04-27
JAMBO AFRICAN CUISINE LLC Michigan UNKNOWN
JAMBO AFRICA PTY LTD Active Company formed on the 2019-10-01
JAMBO AFRICAN CUISINE, LLC 6715 NORTHVIEW DR URBANDALE IA 50322 Active Company formed on the 2019-09-06
JAMBO AGROTECH FARMING ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
JAMBO AIR LLC 3029 NE 188TH ST. AVENTURA FL 33180 Active Company formed on the 2020-11-20
JAMBO AIR-FREIGHT SERVICES Singapore Dissolved Company formed on the 2008-09-10
JAMBO APP LTD 42 BRIMSOME MEADOW HIGHNAM GLOUCESTER GL2 8EW Active - Proposal to Strike off Company formed on the 2012-12-11
JAMBO AQUACULTURE PRIVATE LIMITED 21 PARSIWAD AT & PO. BHESAN TA. CHORYASI SURAT Gujarat 395005 ACTIVE Company formed on the 2015-01-08
JAMBO ARTS CRAFTS INC Delaware Unknown
JAMBO ASIA TECHNOLOGIES SENJA ROAD Singapore 670603 Dissolved Company formed on the 2008-09-13
JAMBO ASSOCIATES California Unknown

Company Officers of JAMBO LIMITED

Current Directors
Officer Role Date Appointed
NICKY LEE RETALLICK
Company Secretary 2013-08-15
ROBERT EDWARD TILLETT
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL NIKOLAS SMITH
Company Secretary 2007-01-08 2011-12-30
ADAM JAMES SMITH
Director 2007-01-08 2011-12-30
DANIEL NIKOLAS SMITH
Director 2007-01-08 2011-12-30
DOMINIC RICHARD SMITH
Director 2007-01-08 2011-12-30
HOWARD THOMAS
Nominated Secretary 2006-10-30 2007-01-08
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2006-10-30 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD TILLETT BROLLY LOLLY LTD Director 2018-06-15 CURRENT 2013-07-24 Liquidation
ROBERT EDWARD TILLETT DAKOTA6 PROPERTIES LTD Director 2017-04-27 CURRENT 2017-04-27 Active
ROBERT EDWARD TILLETT ORFI SPORTS GROUP LTD Director 2016-07-14 CURRENT 2016-07-14 Active
ROBERT EDWARD TILLETT TRUSTHUB GROUP LTD Director 2016-05-19 CURRENT 2016-05-19 Active
ROBERT EDWARD TILLETT JUSHO LTD Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
ROBERT EDWARD TILLETT FINSBURY CO. LTD Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
ROBERT EDWARD TILLETT 99 HIPPOS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Liquidation
ROBERT EDWARD TILLETT JAMBO PROPERTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ROBERT EDWARD TILLETT DAKOTA6 LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
ROBERT EDWARD TILLETT TOSI LIMITED Director 2011-10-21 CURRENT 2011-10-21 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
2024-10-14Amended account full exemption
2024-06-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450005
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450004
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450002
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450007
2023-06-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16REGISTRATION OF A CHARGE / CHARGE CODE 059820450007
2022-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059820450007
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 059820450006
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-04-21AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-06TM02Termination of appointment of Nicky Lee Retallick on 2019-09-06
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450003
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-02-08AD02Register inspection address changed from 74-75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN England to C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD
2017-02-07AD03Registers moved to registered inspection location of 74-75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/15 FROM 74 - 75 Lemon Street 1st Floor Truro Cornwall TR1 2PN
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059820450005
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059820450004
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-30AD02Register inspection address changed from 2Nd Floor Elizabeth House Castle Street Truro Cornwall TR1 3AP United Kingdom to 74-75 Lemon Street 1St Floor Courtleigh House Truro Cornwall TR1 2PN
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM 2Nd Floor Elizabeth House Castle Street Truro Cornwall TR1 3AP
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059820450003
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AP03Appointment of Mr Nicky Lee Retallick as company secretary
2013-06-13RES15CHANGE OF NAME 13/06/2013
2013-06-13CERTNMCompany name changed trent pearce LIMITED\certificate issued on 13/06/13
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059820450002
2012-11-01AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM ELIZABETH HOUSE SECOND FLOOR THE LEATS TRURO CORNWALL TR1 3AP
2012-11-01AD02SAIL ADDRESS CHANGED FROM: ELIZABETH HOUSE SECOND FLOOR TRURO CORNWALL TR1 3AP UNITED KINGDOM
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TILLETT / 02/11/2011
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM GRAMPIAN HOUSE 144 DEANSGATE MANCHESTER M3 3EE UNITED KINGDOM
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SMITH
2011-11-01AR0130/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-08AR0130/10/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TILLETT / 01/09/2010
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 2 CATHEDRAL SQUARE MOSLEY STREET NEWCASTLE UPON TYNE NORTHUMBERLAND NE1 1EH
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-27AR0130/10/09 FULL LIST
2010-01-27AD02SAIL ADDRESS CHANGED FROM: ELIZABETH HOUSE SECOND FLOOR TRURO CORNWALL TR1 3AP
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TILLETT / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARD SMITH / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SMITH / 01/10/2009
2009-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-22363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM SMITH / 01/09/2008
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-11225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288bSECRETARY RESIGNED
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-2188(2)RAD 08/01/07--------- £ SI 1@1=1 £ IC 1/2
2006-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to JAMBO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-07-02
Fines / Sanctions
No fines or sanctions have been issued against JAMBO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-07 Outstanding AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB)
2014-11-20 Outstanding AIB GROUP (UK) PLC
2013-12-03 Outstanding RBS INVOICE FINANCE LIMITED
2013-06-08 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2009-09-10 Outstanding AIB GROUP UK) PLC T/A ALLIED IRISH BANK (GB)
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 JAMBO LIMITED

Intangible Assets
Patents
We have not found any records of JAMBO LIMITED registering or being granted any patents
Domain Names

JAMBO LIMITED owns 5 domain names.

jamesbeers.co.uk   teachersregister.co.uk   beersrecruitment.co.uk   thejobregister.co.uk   trentpearce.co.uk  

Trademarks
We have not found any records of JAMBO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JAMBO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-7 GBP £1,374 External Agency Staff
London Borough of Barking and Dagenham Council 2016-7 GBP £4,800 SALARIES
Devon County Council 2016-6 GBP £3,690 External Agency Staff
Devon County Council 2016-5 GBP £4,715 External Agency Staff
Devon County Council 2016-4 GBP £1,025 External Agency Staff
London Borough of Barking and Dagenham Council 2016-4 GBP £840 SALARIES
London Borough of Barking and Dagenham Council 2016-2 GBP £2,551 SALARIES
London Borough of Barking and Dagenham Council 2015-8 GBP £407 ADULT COLLEGE
London Borough of Barking and Dagenham Council 2015-6 GBP £1,069 SALARIES
London Borough of Barking and Dagenham Council 2015-5 GBP £1,915 SALARIES
London Borough of Barking and Dagenham Council 2015-4 GBP £9,470 SALARIES
Birmingham City Council 2015-1 GBP £2,052
London Borough of Barking and Dagenham Council 2014-11 GBP £8,526 SALARIES
London Borough of Barking and Dagenham Council 2014-9 GBP £12,485 SALARIES
Suffolk County Council 2014-8 GBP £1,230 Schools Agency Teaching Staff
London Borough of Barking and Dagenham Council 2014-6 GBP £6,292
London Borough of Barking and Dagenham Council 2014-2 GBP £1,281
Salford City Council 2011-2 GBP £856
Salford City Council 2010-12 GBP £525

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JAMBO 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJAMBO LIMITEDEvent Date2009-06-12
In the High Court of Justice (Chancery Division) Companies Court case number 15164 A Petition to wind up the above-named Company of Jambo Limited, whose registered office is at 13-17 Hursley Road, Chandlers Ford, Eastleigh, Hampshire SO53 2FW , presented on 12 June 2009 by ROBERT HORNE GROUP LIMITED , whose registered office is at Huntsman House, Mansion Close, Moulton Park, Northampton NN3 6LA , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 July 2009. The Petitioners Solicitor is Shoosmiths , The Lakes, Northampton NN4 7SH . (Ref SXD/000353.000381.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMBO 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 JAMBO 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.