UKBizDB.co.uk

RAW JAM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Raw Jam Ltd. The company was founded 19 years ago and was given the registration number 05438480. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RAW JAM LTD
Company Number:05438480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Dyas Avenue, Birmingham, England, B42 1HQ

Director23 January 2019Active
2 The Spa, 95 Alscot Road, London, SE1 3AZ

Secretary28 April 2005Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Secretary01 January 2008Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director28 April 2005Active
2, Weatheroak Road, Birmingham, England, B11 4RE

Director16 November 2017Active
165, Upper Marshall Street, Birmingham, England, B1 1LJ

Director10 May 2022Active
47, Dyas Avenue, Birmingham, England, B42 1HQ

Director16 November 2017Active
10 The Cloisters, Rhos On Sea, Colwyn Bay, LL28 4PW

Director28 April 2005Active
10 Bowyer House Mill Row, London, N1 5RR

Director01 April 2006Active

People with Significant Control

Mr Ausaf Ali Khan
Notified on:16 November 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:2, Weatheroak Road, Birmingham, England, B11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Qasam Majid
Notified on:16 November 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:47, Dyas Avenue, Birmingham, England, B42 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Gregory Dell
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Office 2, The Oast House Offices, Long Lane, Hook, England, RG29 1JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Camille Dell
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Office 2, The Oast House Offices, Long Lane, Hook, England, RG29 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.