JAMBO LIMITED
TRURO TRENT PEARCE LIMITED

Hellopages » Cornwall » Cornwall » TR1 2PN

Company number 05982045
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address 1ST FLOOR COURTLEIGH HOUSE, 74-75 LEMON STREET, TRURO, CORNWALL, TR1 2PN
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Register inspection address has been 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; Register(s) moved to registered inspection location 74-75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of JAMBO LIMITED are www.jambo.co.uk, and www.jambo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Jambo Limited is a Private Limited Company. The company registration number is 05982045. Jambo Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Jambo Limited is 1st Floor Courtleigh House 74 75 Lemon Street Truro Cornwall Tr1 2pn. . RETALLICK, Nicky Lee is a Secretary of the company. TILLETT, Robert Edward is a Director of the company. Secretary SMITH, Daniel Nikolas has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director SMITH, Adam James has been resigned. Director SMITH, Daniel Nikolas has been resigned. Director SMITH, Dominic Richard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
RETALLICK, Nicky Lee
Appointed Date: 15 August 2013

Director
TILLETT, Robert Edward
Appointed Date: 08 January 2007
56 years old

Resigned Directors

Secretary
SMITH, Daniel Nikolas
Resigned: 30 December 2011
Appointed Date: 08 January 2007

Nominee Secretary
THOMAS, Howard
Resigned: 08 January 2007
Appointed Date: 30 October 2006

Director
SMITH, Adam James
Resigned: 30 December 2011
Appointed Date: 08 January 2007
56 years old

Director
SMITH, Daniel Nikolas
Resigned: 30 December 2011
Appointed Date: 08 January 2007
53 years old

Director
SMITH, Dominic Richard
Resigned: 30 December 2011
Appointed Date: 08 January 2007
50 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 January 2007
Appointed Date: 30 October 2006
63 years old

Persons With Significant Control

Mr Robert Edward Tillett
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

JAMBO LIMITED Events

08 Feb 2017
Register inspection address has been 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
07 Feb 2017
Register(s) moved to registered inspection location 74-75 Lemon Street 1st Floor Courtleigh House Truro Cornwall TR1 2PN
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 Sep 2016
Accounts for a small company made up to 31 December 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

...
... and 49 more events
21 Apr 2007
New secretary appointed;new director appointed
21 Apr 2007
New director appointed
21 Apr 2007
Director resigned
21 Apr 2007
Secretary resigned
30 Oct 2006
Incorporation

JAMBO LIMITED Charges

31 December 2014
Charge code 0598 2045 0005
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge…
11 November 2014
Charge code 0598 2045 0004
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
3 December 2013
Charge code 0598 2045 0003
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0598 2045 0002
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
8 September 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Aib Group UK) PLC T/a Allied Irish Bank (GB)
Description: Interest together with all book debts and other debts…