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 Name | ||
---|---|---|
JAMBO LIMITED | ||
Legal Registered Office | ||
1ST FLOOR COURTLEIGH HOUSE 74-75 LEMON STREET TRURO CORNWALL TR1 2PN Other companies in TR1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NICKY LEE RETALLICK |
||
ROBERT EDWARD TILLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL NIKOLAS SMITH |
Company Secretary | ||
ADAM JAMES SMITH |
Director | ||
DANIEL NIKOLAS SMITH |
Director | ||
DOMINIC RICHARD SMITH |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROLLY LOLLY LTD | Director | 2018-06-15 | CURRENT | 2013-07-24 | Liquidation | |
DAKOTA6 PROPERTIES LTD | Director | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
ORFI SPORTS GROUP LTD | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
TRUSTHUB GROUP LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
JUSHO LTD | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
FINSBURY CO. LTD | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
99 HIPPOS LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Liquidation | |
JAMBO PROPERTY LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
DAKOTA6 LIMITED | Director | 2012-04-19 | CURRENT | 2012-04-19 | Active | |
TOSI LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450007 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059820450007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059820450007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059820450006 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
TM02 | Termination of appointment of Nicky Lee Retallick on 2019-09-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059820450003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AD02 | Register 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 | |
AD03 | Registers moved to registered inspection location of 74-75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/15 FROM 74 - 75 Lemon Street 1st Floor Truro Cornwall TR1 2PN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059820450005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059820450004 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/13 FROM 2Nd Floor Elizabeth House Castle Street Truro Cornwall TR1 3AP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059820450003 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Nicky Lee Retallick as company secretary | |
RES15 | CHANGE OF NAME 13/06/2013 | |
CERTNM | Company name changed trent pearce LIMITED\certificate issued on 13/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059820450002 | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM ELIZABETH HOUSE SECOND FLOOR THE LEATS TRURO CORNWALL TR1 3AP | |
AD02 | SAIL ADDRESS CHANGED FROM: ELIZABETH HOUSE SECOND FLOOR TRURO CORNWALL TR1 3AP UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TILLETT / 02/11/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM GRAMPIAN HOUSE 144 DEANSGATE MANCHESTER M3 3EE UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC SMITH | |
AR01 | 30/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TILLETT / 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 2 CATHEDRAL SQUARE MOSLEY STREET NEWCASTLE UPON TYNE NORTHUMBERLAND NE1 1EH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ELIZABETH HOUSE SECOND FLOOR TRURO CORNWALL TR1 3AP | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TILLETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARD SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SMITH / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM SMITH / 01/09/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/01/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-07-02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB) | ||
Outstanding | AIB GROUP (UK) PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | AIB GROUP (UK) PLC | ||
DEBENTURE | Outstanding | AIB GROUP UK) PLC T/A ALLIED IRISH BANK (GB) |
|
|
|
|
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
JAMBO LIMITED owns 5 domain names.
jamesbeers.co.uk teachersregister.co.uk beersrecruitment.co.uk thejobregister.co.uk trentpearce.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
External Agency Staff |
London Borough of Barking and Dagenham Council | |
|
SALARIES |
Devon County Council | |
|
External Agency Staff |
Devon County Council | |
|
External Agency Staff |
Devon County Council | |
|
External Agency Staff |
London Borough of Barking and Dagenham Council | |
|
SALARIES |
London Borough of Barking and Dagenham Council | |
|
SALARIES |
London Borough of Barking and Dagenham Council | |
|
ADULT COLLEGE |
London Borough of Barking and Dagenham Council | |
|
SALARIES |
London Borough of Barking and Dagenham Council | |
|
SALARIES |
London Borough of Barking and Dagenham Council | |
|
SALARIES |
Birmingham City Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
SALARIES |
London Borough of Barking and Dagenham Council | |
|
SALARIES |
Suffolk County Council | |
|
Schools Agency Teaching Staff |
London Borough of Barking and Dagenham Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
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.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | JAMBO LIMITED | Event Date | 2009-06-12 |
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.) : | |||
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. |