General information

Name:

Lifejak Limited

Office Address:

10 Broad Street BA1 5LJ Bath

Number: 09393869

Incorporation date: 2015-01-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

09393869 is a reg. no. used by Lifejak Ltd. The company was registered as a Private Limited Company on 2015-01-19. The company has been active on the market for nine years. The enterprise could be contacted at 10 Broad Street in Bath. It's area code assigned to this location is BA1 5LJ. This company's SIC and NACE codes are 62012 and has the NACE code: Business and domestic software development. The most recent filed accounts documents were submitted for the period up to 2023-01-31 and the most recent annual confirmation statement was submitted on 2023-01-19.

The trademark of Lifejak is "EventHalo". It was proposed in January, 2016 and it registration was completed by IPO in September, 2016. The firm can use the trademark till January, 2026.

Jamie R. is the firm's single director, that was appointed on 2015-01-19. The following company had been managed by Anthony S. until 2017.

Jamie R. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Trade marks

Trademark UK00003143537
Trademark image:-
Trademark name:EventHalo
Status:Registered
Filing date:2016-01-08
Date of entry in register:2016-09-16
Renewal date:2026-01-08
Owner name:Lifejak Ltd
Owner address:4 Widcombe Crescent, BATH, United Kingdom, BA2 6AH

Financial data based on annual reports

Company staff

Jamie R.

Role: Director

Appointed: 19 January 2015

Latest update: 21 February 2024

People with significant control

Jamie R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony S.
Notified on 6 April 2016
Ceased on 4 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 19 January 2015
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 19 January 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 19 January 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 19 January 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 19th Jan 2024 (CS01)
filed on: 1st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

4 Widcombe Crescent

Post code:

BA2 6AH

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Similar companies nearby

Closest companies