Cantley
Norfolk
NR13 3GZ
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Director Name | Deborah Jamieson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2001) |
Role | Restauranteur |
Correspondence Address | Holly Bank, Mill Hill Lower Street, Salhouse Norwich NR13 6RU |
Director Name | Eric Clark |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monts Mount Hall Lane Postwick Norfolk NR13 5AH |
Director Name | Julie Clark |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 July 2014) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Monts Mount Hall Lane Postwick Norfolk NR13 5AH |
Secretary Name | Deborah Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Holly Bank, Mill Hill Lower Street, Salhouse Norwich NR13 6RU |
Secretary Name | Julie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monts Mount Hall Lane Postwick Norfolk NR13 5AH |
Secretary Name | Biccor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glamorgan CF83 4ES Wales |
Website | mambojamborestaurant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 666802 |
Telephone region | Norwich |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
6 at £1 | Mambo Jambo (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,757 |
Cash | £42,473 |
Current Liabilities | £166,614 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
15 July 2014 | Delivered on: 17 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 February 2009 | Delivered on: 21 February 2009 Satisfied on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 October 2007 | Delivered on: 30 October 2007 Satisfied on: 2 August 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 August 2014 | Termination of appointment of Julie Clark as a secretary on 18 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Eric Clark as a director on 18 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Julie Clark as a director on 18 July 2014 (1 page) |
2 August 2014 | Satisfaction of charge 1 in full (4 pages) |
17 July 2014 | Registration of charge 034376720003, created on 15 July 2014 (23 pages) |
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 September 2010 | Director's details changed for Eric Clark on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Martin Jamieson on 22 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Julie Clark on 22 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 February 2009 | Director and secretary's change of particulars julie clark logged form (1 page) |
11 February 2009 | Director and secretary's change of particulars julie clark logged form (1 page) |
1 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
13 November 2007 | Return made up to 22/09/07; no change of members (7 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
21 September 2005 | Return made up to 22/09/05; full list of members
|
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
22 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
25 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 January 2003 | Return made up to 22/09/02; full list of members
|
23 January 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 October 2001 | Return made up to 22/09/01; full list of members (8 pages) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Director's particulars changed (1 page) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Ad 08/06/01--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 June 2001 | Director's particulars changed (1 page) |
13 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
13 October 2000 | Return made up to 22/09/00; full list of members
|
4 March 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
22 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 December 1998 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: johnson & holmes tower court 30A elm hill norwich norfolk NR3 1HG (1 page) |
6 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: c/o dmc, regal house gelligaer lane, cathays cardiff CF4 3JS (1 page) |
23 December 1997 | Company name changed team england LTD\certificate issued on 24/12/97 (2 pages) |
22 September 1997 | Incorporation (20 pages) |