Raw Jam Ltd LONDON


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.

Raw Jam Ltd Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Qasam M.

Position: Director

Appointed: 23 January 2019

Neelam K.

Position: Director

Appointed: 10 May 2022

Resigned: 31 July 2022

Ausaf K.

Position: Director

Appointed: 16 November 2017

Resigned: 23 January 2019

Qasim M.

Position: Director

Appointed: 16 November 2017

Resigned: 16 November 2017

Camille D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 17 November 2017

Phillip W.

Position: Director

Appointed: 01 April 2006

Resigned: 01 January 2008

James P.

Position: Director

Appointed: 28 April 2005

Resigned: 28 March 2006

Benjamin D.

Position: Secretary

Appointed: 28 April 2005

Resigned: 01 January 2008

Benjamin D.

Position: Director

Appointed: 28 April 2005

Resigned: 17 November 2017

People with significant control

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

Company previous names

Easypeasy Print January 7, 2008
Spedia Media June 19, 2006
Speedier Media May 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth-17 482-22 751-20 584412-24 628-54 395
Balance Sheet
Cash Bank In Hand218 451 21 806 
Current Assets25 14317 66918 40475 56039 46337 016
Debtors24 92517 66918 40475 56017 65737 016
Tangible Fixed Assets2 6161 5606711 6637 8598 559
Net Assets Liabilities Including Pension Asset Liability  -20 584412-24 628-54 395
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000
Profit Loss Account Reserve-18 482-23 751-21 584-588-25 628-55 395
Shareholder Funds-17 482-22 751-20 584412-24 628-54 395
Other
Creditors Due Within One Year45 24141 98039 65976 81124 05071 637
Net Current Assets Liabilities-20 098-24 311-21 255-1 25115 413-34 621
Number Shares Allotted 1 0001 0001 0001 0001 000
Par Value Share 11   
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000
Tangible Fixed Assets Cost Or Valuation5 3425 3425 3426 83917 22922 877
Tangible Fixed Assets Depreciation2 7263 7824 6715 1769 37014 318
Tangible Fixed Assets Depreciation Charged In Period 1 056889505  
Total Assets Less Current Liabilities-17 482-22 751-20 58441223 272-26 062
Bank Borrowings    47 90028 333
Creditors Due After One Year    47 90028 333
Tangible Fixed Assets Additions   1 497  
Value Shares Allotted   111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search