MAMBO JAMBO LTD
TEAM ENGLAND LTD

Hellopages » Norfolk » Norwich » NR2 1EL

Company number 03437672
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address 14-16 LOWER GOAT LANE, NORWICH, NR2 1EL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 6 . The most likely internet sites of MAMBO JAMBO LTD are www.mambojambo.co.uk, and www.mambo-jambo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Mambo Jambo Ltd is a Private Limited Company. The company registration number is 03437672. Mambo Jambo Ltd has been working since 22 September 1997. The present status of the company is Active. The registered address of Mambo Jambo Ltd is 14 16 Lower Goat Lane Norwich Nr2 1el. The company`s financial liabilities are £116.88k. It is £38.35k against last year. The cash in hand is £9.51k. It is £-11.16k against last year. And the total assets are £285.35k, which is £50.9k against last year. JAMIESON, Martin is a Director of the company. Secretary BICCOR LIMITED has been resigned. Secretary CLARK, Julie has been resigned. Secretary JAMIESON, Deborah has been resigned. Director CLARK, Eric has been resigned. Director CLARK, Julie has been resigned. Director JAMIESON, Deborah has been resigned. Nominee Director MCDONALD, Duncan has been resigned. The company operates in "Licensed restaurants".


mambo jambo Key Finiance

LIABILITIES £116.88k
+48%
CASH £9.51k
-55%
TOTAL ASSETS £285.35k
+21%
All Financial Figures

Current Directors

Director
JAMIESON, Martin
Appointed Date: 17 December 1997
59 years old

Resigned Directors

Secretary
BICCOR LIMITED
Resigned: 24 December 1997
Appointed Date: 22 September 1997

Secretary
CLARK, Julie
Resigned: 18 July 2014
Appointed Date: 08 June 2001

Secretary
JAMIESON, Deborah
Resigned: 08 June 2001
Appointed Date: 17 December 1997

Director
CLARK, Eric
Resigned: 18 July 2014
Appointed Date: 17 December 1997
77 years old

Director
CLARK, Julie
Resigned: 18 July 2014
Appointed Date: 17 December 1997
67 years old

Director
JAMIESON, Deborah
Resigned: 08 June 2001
Appointed Date: 17 December 1997
62 years old

Nominee Director
MCDONALD, Duncan
Resigned: 24 December 1997
Appointed Date: 22 September 1997
60 years old

Persons With Significant Control

Mambo Jambo (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAMBO JAMBO LTD Events

30 Sep 2016
Confirmation statement made on 22 September 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6

03 Mar 2015
Total exemption small company accounts made up to 31 August 2014
30 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6

...
... and 62 more events
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
12 Jan 1998
Registered office changed on 12/01/98 from: c/o dmc, regal house gelligaer lane, cathays cardiff CF4 3JS
23 Dec 1997
Company name changed team england LTD\certificate issued on 24/12/97
22 Sep 1997
Incorporation

MAMBO JAMBO LTD Charges

15 July 2014
Charge code 0343 7672 0003
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 February 2009
Debenture
Delivered: 21 February 2009
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Debenture
Delivered: 30 October 2007
Status: Satisfied on 2 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…