Playjam Holdings Limited

General information

Name:

Playjam Holdings Ltd

Office Address:

Aberdeen House South Road RH16 4NG Haywards Heath

Number: 07738734

Incorporation date: 2011-08-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Playjam Holdings Limited, a Private Limited Company, with headquarters in Aberdeen House, South Road, Haywards Heath. The office's postal code is RH16 4NG. This enterprise was formed on 2011-08-12. The company's reg. no. is 07738734. This enterprise's Standard Industrial Classification Code is 70100: Activities of head offices. Thu, 30th Jun 2022 is the last time when the accounts were reported.

The company's trademark number is UK00003143203. They applied to register it on January 6, 2016 and it was obtained after four months. The trademark's registration will no longer be valid after January 6, 2026.

With regards to the firm, the full extent of director's assignments have so far been carried out by Jasper S. who was appointed in 2011. The following firm had been governed by Anthony J. till 7 years ago. What is more a different director, namely Richard C. gave up the position in 2019.

The companies that control this firm are: Gmv Nominees Limited owns 1/2 or less of company shares. This business can be reached in Haywards Heath at South Road, RH16 4NG.

Trade marks

Trademark UK00003143203
Trademark image:-
Status:Registered
Filing date:2016-01-06
Date of entry in register:2016-05-06
Renewal date:2026-01-06
Owner name:PLAYJAM HOLDINGS LIMITED
Owner address:Bourne House, Queen Street, Gomshall, GUILDFORD, United Kingdom, GU5 9LY

Financial data based on annual reports

Company staff

Jasper S.

Role: Director

Appointed: 12 August 2011

Latest update: 9 January 2024

People with significant control

Gmv Nominees Limited
Address: Aberdeen House South Road, Haywards Heath, RH16 4NG, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 April 2023
Nature of control:
1/2 or less of shares
Jasper S.
Notified on 15 June 2021
Ceased on 28 April 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode