Mumbojumboworld Limited LONDON


Founded in 2002, Mumbojumboworld, classified under reg no. 04540353 is an active company. Currently registered at Julco House 3rd Floor W1W 8QT, London the company has been in the business for twenty two years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on March 24, 2022. Since October 12, 2005 Mumbojumboworld Limited is no longer carrying the name Jumbo Trust.

The company has 2 directors, namely Rafiq H., Geoffrey M.. Of them, Rafiq H., Geoffrey M. have been with the company the longest, being appointed on 1 March 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mumbojumboworld Limited Address / Contact

Office Address Julco House 3rd Floor
Office Address2 26-28 Great Portland Street
Town London
Post code W1W 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540353
Date of Incorporation Thu, 19th Sep 2002
Industry Activities of head offices
End of financial Year 24th March
Company age 22 years old
Account next due date Sun, 24th Dec 2023 (149 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Rafiq H.

Position: Director

Appointed: 01 March 2017

Geoffrey M.

Position: Director

Appointed: 01 March 2017

Stm Fidecs Management Limited

Position: Corporate Secretary

Appointed: 16 March 2010

Resigned: 16 March 2017

Andrew G.

Position: Director

Appointed: 20 August 2008

Resigned: 16 March 2017

Desiree G.

Position: Secretary

Appointed: 20 June 2008

Resigned: 16 March 2010

Elizabeth P.

Position: Director

Appointed: 16 December 2005

Resigned: 16 March 2017

Jacqueline H.

Position: Secretary

Appointed: 16 December 2005

Resigned: 20 June 2008

Sebastian M.

Position: Director

Appointed: 16 December 2005

Resigned: 20 August 2008

Jane S.

Position: Director

Appointed: 16 June 2005

Resigned: 16 December 2005

Michael S.

Position: Director

Appointed: 16 June 2005

Resigned: 16 December 2005

Jonathan G.

Position: Secretary

Appointed: 05 December 2002

Resigned: 10 November 2004

Andrew G.

Position: Director

Appointed: 31 October 2002

Resigned: 16 December 2005

Zenith Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2002

Resigned: 16 December 2005

Shaida A.

Position: Director

Appointed: 31 October 2002

Resigned: 30 April 2004

Michelle J.

Position: Director

Appointed: 31 October 2002

Resigned: 16 December 2005

Michael R.

Position: Director

Appointed: 31 October 2002

Resigned: 16 December 2005

Brian Y.

Position: Director

Appointed: 31 October 2002

Resigned: 10 May 2005

Jonathan G.

Position: Director

Appointed: 19 September 2002

Resigned: 31 October 2002

Alistair H.

Position: Secretary

Appointed: 19 September 2002

Resigned: 31 October 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Mjw13 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mjw Topco Limited that entered London, England as the official address. This PSC has a legal form of "a limted company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Geoffrey M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mjw13 Limited

3rd Floor Julco House, 26-28 Great Portland Street, London, W1W 8QT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 12292735
Notified on 20 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mjw Topco Limited

1st Floor 48 Great Marlborough Street, London, W1F 7BB, England

Legal authority Companies Act 2006
Legal form Limted Company
Country registered Uk
Place registered Companies House
Registration number 12292617
Notified on 16 April 2020
Ceased on 20 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey M.

Notified on 6 April 2016
Ceased on 16 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michaela J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Jumbo Trust October 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-242023-03-24
Balance Sheet
Current Assets5 588 8055 588 805
Debtors5 588 8055 588 805
Net Assets Liabilities5 993 6865 993 686
Other Debtors5 588 8055 588 805
Other
Creditors4 588 0814 588 081
Fixed Assets4 992 9624 992 962
Investments Fixed Assets4 992 9624 992 962
Net Current Assets Liabilities1 000 7241 000 724
Other Creditors4 588 0814 588 081
Total Assets Less Current Liabilities5 993 6865 993 686

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 24, 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search