Raw Jam started in year 2005 as Private Limited Company with registration number 05438480. The Raw Jam company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 128 City Road. Postal code: EC1V 2NX. Since Mon, 7th Jan 2008 Raw Jam Ltd is no longer carrying the name Easypeasy Print.
The firm has one director. Qasam M., appointed on 23 January 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.
Office Address | 128 City Road |
Town | London |
Post code | EC1V 2NX |
Country of origin | United Kingdom |
Registration Number | 05438480 |
Date of Incorporation | Thu, 28th Apr 2005 |
Industry | Other information technology service activities |
End of financial Year | 30th April |
Company age | 19 years old |
Account next due date | Wed, 31st Jan 2024 (85 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Fri, 8th Dec 2023 (2023-12-08) |
Last confirmation statement dated | Thu, 24th Nov 2022 |
The list of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Qasam M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ausaf K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Qasam M.
Notified on | 16 November 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ausaf K.
Notified on | 16 November 2017 |
Ceased on | 23 January 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Benjamin D.
Notified on | 6 April 2016 |
Ceased on | 16 November 2017 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Camille D.
Notified on | 6 April 2016 |
Ceased on | 16 November 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Easypeasy Print | January 7, 2008 |
Spedia Media | June 19, 2006 |
Speedier Media | May 27, 2005 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2011-04-30 | 2012-04-30 | 2013-04-30 | 2014-04-30 | 2015-04-30 | 2016-04-30 |
Net Worth | -17 482 | -22 751 | -20 584 | 412 | -24 628 | -54 395 |
Balance Sheet | ||||||
Cash Bank In Hand | 218 | 451 | 21 806 | |||
Current Assets | 25 143 | 17 669 | 18 404 | 75 560 | 39 463 | 37 016 |
Debtors | 24 925 | 17 669 | 18 404 | 75 560 | 17 657 | 37 016 |
Tangible Fixed Assets | 2 616 | 1 560 | 671 | 1 663 | 7 859 | 8 559 |
Net Assets Liabilities Including Pension Asset Liability | -20 584 | 412 | -24 628 | -54 395 | ||
Reserves/Capital | ||||||
Called Up Share Capital | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Profit Loss Account Reserve | -18 482 | -23 751 | -21 584 | -588 | -25 628 | -55 395 |
Shareholder Funds | -17 482 | -22 751 | -20 584 | 412 | -24 628 | -54 395 |
Other | ||||||
Creditors Due Within One Year | 45 241 | 41 980 | 39 659 | 76 811 | 24 050 | 71 637 |
Net Current Assets Liabilities | -20 098 | -24 311 | -21 255 | -1 251 | 15 413 | -34 621 |
Number Shares Allotted | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | |
Par Value Share | 1 | 1 | ||||
Share Capital Allotted Called Up Paid | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Tangible Fixed Assets Cost Or Valuation | 5 342 | 5 342 | 5 342 | 6 839 | 17 229 | 22 877 |
Tangible Fixed Assets Depreciation | 2 726 | 3 782 | 4 671 | 5 176 | 9 370 | 14 318 |
Tangible Fixed Assets Depreciation Charged In Period | 1 056 | 889 | 505 | |||
Total Assets Less Current Liabilities | -17 482 | -22 751 | -20 584 | 412 | 23 272 | -26 062 |
Bank Borrowings | 47 900 | 28 333 | ||||
Creditors Due After One Year | 47 900 | 28 333 | ||||
Tangible Fixed Assets Additions | 1 497 | |||||
Value Shares Allotted | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Thu, 24th Nov 2022 to 128 City Road London EC1V 2NX filed on: 24th, November 2022 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy