Company NameMambo Jambo Ltd
DirectorMartin Jamieson
Company StatusLiquidation
Company Number03437672
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Previous NameTeam England Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Martin Jamieson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Tree Close
Cantley
Norfolk
NR13 3GZ
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Director NameDeborah Jamieson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2001)
RoleRestauranteur
Correspondence AddressHolly Bank, Mill Hill
Lower Street, Salhouse
Norwich
NR13 6RU
Director NameEric Clark
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonts Mount
Hall Lane
Postwick
Norfolk
NR13 5AH
Director NameJulie Clark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 18 July 2014)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressMonts Mount
Hall Lane
Postwick
Norfolk
NR13 5AH
Secretary NameDeborah Jamieson
NationalityBritish
StatusResigned
Appointed17 December 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressHolly Bank, Mill Hill
Lower Street, Salhouse
Norwich
NR13 6RU
Secretary NameJulie Clark
NationalityBritish
StatusResigned
Appointed08 June 2001(3 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonts Mount
Hall Lane
Postwick
Norfolk
NR13 5AH
Secretary NameBiccor Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4ES
Wales

Contact

Websitemambojamborestaurant.co.uk
Email address[email protected]
Telephone01603 666802
Telephone regionNorwich

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

6 at £1Mambo Jambo (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,757
Cash£42,473
Current Liabilities£166,614

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

15 July 2014Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(4 pages)
11 August 2014Termination of appointment of Julie Clark as a secretary on 18 July 2014 (1 page)
11 August 2014Termination of appointment of Eric Clark as a director on 18 July 2014 (1 page)
11 August 2014Termination of appointment of Julie Clark as a director on 18 July 2014 (1 page)
2 August 2014Satisfaction of charge 1 in full (4 pages)
17 July 2014Registration of charge 034376720003, created on 15 July 2014 (23 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 6
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 September 2010Director's details changed for Eric Clark on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Martin Jamieson on 22 September 2010 (2 pages)
28 September 2010Director's details changed for Julie Clark on 22 September 2010 (2 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 September 2009Return made up to 22/09/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 February 2009Director and secretary's change of particulars julie clark logged form (1 page)
11 February 2009Director and secretary's change of particulars julie clark logged form (1 page)
1 October 2008Return made up to 22/09/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
13 November 2007Return made up to 22/09/07; no change of members (7 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
17 October 2006Return made up to 22/09/06; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
21 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
22 October 2004Return made up to 22/09/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 October 2003Return made up to 22/09/03; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
8 January 2003Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 October 2001Return made up to 22/09/01; full list of members (8 pages)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Ad 08/06/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 June 2001Director's particulars changed (1 page)
13 December 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
13 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
22 September 1999Return made up to 22/09/99; no change of members (4 pages)
20 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
14 December 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
14 December 1998Registered office changed on 14/12/98 from: johnson & holmes tower court 30A elm hill norwich norfolk NR3 1HG (1 page)
6 October 1998Return made up to 22/09/98; full list of members (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: c/o dmc, regal house gelligaer lane, cathays cardiff CF4 3JS (1 page)
23 December 1997Company name changed team england LTD\certificate issued on 24/12/97 (2 pages)
22 September 1997Incorporation (20 pages)