This company is commonly known as Freejam Limited. The company was founded 32 years ago and was given the registration number 02687345. The firm's registered office is in PORTSMOUTH. You can find them at 7-10 Somerville Offices, Gunwharf Quays, Portsmouth, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | FREEJAM LIMITED |
---|---|---|
Company Number | : | 02687345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-10 Somerville Offices, Gunwharf Quays, Portsmouth, Hampshire, England, PO1 3TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT | Secretary | 29 November 2013 | Active |
Foxglen, Warren Lane, Priors Dean, United Kingdom, GU32 1BN | Director | 26 January 2024 | Active |
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT | Director | 25 September 2018 | Active |
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT | Director | 13 February 1993 | Active |
Rawlings Offices, Gunwharf Quays, Portsmouth, England, PO1 3TT | Director | 16 April 2015 | Active |
5 Malthouse Lane, Fareham, PO16 0EA | Secretary | 02 December 2005 | Active |
5 Malthouse Lane, Fareham, PO16 0EA | Secretary | 29 April 2005 | Active |
5 Malthouse Lane, Fareham, PO16 0EA | Secretary | 02 October 1994 | Active |
44 Pennington Close, Colden Common, Winchester, SO21 1UR | Secretary | 15 February 2000 | Active |
The School House, Winchester Road, Ampfield, SO51 9BQ | Secretary | 07 July 2005 | Active |
27 St Marys Avenue, Alverstoke, Gosport, PO12 2HU | Secretary | 10 February 1992 | Active |
The Courtyard, 44 Queen Street, Portsmouth, PO1 3HW | Nominee Secretary | 10 February 1992 | Active |
The School House, Winchester Road, Ampfield, SO51 9BQ | Director | 03 October 2002 | Active |
54 Sopers Lane, Christchurch, BH23 1JF | Director | 08 June 2007 | Active |
27 St Marys Avenue, Alverstoke, Gosport, PO12 2HU | Director | 10 February 1992 | Active |
31 Saint Davids Road, Southsea, PO5 1QJ | Director | 24 March 2003 | Active |
Mr Karl Darren Jeffery | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, 20-22 Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Hyperion Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-10 Somerville Offices, North Promenade Buildings, Portsmouth, England, PO1 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Officers | Change person secretary company with change date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.