Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THINK JAM LIMITED
Company Information for

THINK JAM LIMITED

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
04947917
Private Limited Company
Active

Company Overview

About Think Jam Ltd
THINK JAM LIMITED was founded on 2003-10-30 and has its registered office in London. The organisation's status is listed as "Active". Think Jam Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THINK JAM LIMITED
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in W1F
 
Filing Information
Company Number 04947917
Company ID Number 04947917
Date formed 2003-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831094839  
Last Datalog update: 2023-11-06 08:04:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THINK JAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THINK JAM LIMITED
The following companies were found which have the same name as THINK JAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THINK JAM INC Delaware Unknown
THINK JAM INCORPORATED California Unknown

Company Officers of THINK JAM LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW TODD RICHTER
Company Secretary 2003-10-30
DANIEL MARCO BEJARANO
Director 2013-01-01
DANIEL MICHAEL ROBEY
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-30 2003-10-30
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-30 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW TODD RICHTER ROCK ROADIE ENTERTAINMENTS LIMITED Company Secretary 2007-12-20 CURRENT 2006-01-25 Dissolved 2017-07-04
MATTHEW TODD RICHTER ALBION ESTATE DEVELOPMENT CO. (JAMAICA) LIMITED Company Secretary 2002-02-11 CURRENT 1963-09-27 Active - Proposal to Strike off
MATTHEW TODD RICHTER SMITHSON LTD. Company Secretary 2000-02-04 CURRENT 2000-02-04 Active
DANIEL MICHAEL ROBEY BRITISH INDEPENDENT FILM AWARDS C.I.C. Director 2018-05-30 CURRENT 2015-03-19 Active
DANIEL MICHAEL ROBEY INTERMISSION FILM LIMITED Director 2017-02-21 CURRENT 2011-07-12 Active
DANIEL MICHAEL ROBEY FUEL INTELLIGENCE LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Statement of capital on GBP 132.652
2024-03-12Solvency Statement dated 26/02/24
2024-03-12Statement by Directors
2024-03-11Resolutions passed:<ul><li>Resolution Share premium account reduced 26/02/2024</ul>
2023-09-04CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARD MISHON
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for Mr Clive Richard Mishon on 2020-03-02
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARCO BEJARANO
2019-11-22PSC04Change of details for Mr Daniel Michael Robey as a person with significant control on 2018-08-03
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-17CH01Director's details changed for Mr Daniel Marco Bejarano on 2017-11-29
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-21CH01Director's details changed for Mr Daniel Marco Bejarano on 2019-05-21
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-09-26PSC04Change of details for Mr Daniel Michael Robey as a person with significant control on 2018-08-03
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-08-22AP01DIRECTOR APPOINTED SIR LLOYD MARSHALL DORFMAN
2018-08-17PSC02Notification of Dorfman Media Holdings Llp as a person with significant control on 2018-08-03
2018-08-17PSC04Change of details for Mr Daniel Michael Robey as a person with significant control on 2018-08-03
2018-08-17SH0103/08/18 STATEMENT OF CAPITAL GBP 132.652
2018-08-15AP01DIRECTOR APPOINTED MR CLIVE RICHARD MISHON
2018-08-14AP01DIRECTOR APPOINTED MR CHARLES SAMUEL DORFMAN
2018-08-14SH03Purchase of own shares
2018-08-02TM02Termination of appointment of Matthew Todd Richter on 2018-07-31
2018-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL ROBEY
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Hanover House 14 Hanover Square London W1S 1HP United Kingdom
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 105.264
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-09PSC04CHANGE OF PARTICULARS FOR A PSC
2017-11-08PSC04CHANGE OF PARTICULARS FOR A PSC
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13RES01ADOPT ARTICLES 13/06/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 105.264
2017-02-22SH0121/02/17 STATEMENT OF CAPITAL GBP 105.264
2017-02-09RES13SUB DIV 01/07/2016
2017-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09SH02SUB-DIVISION 07/07/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM
2015-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARCO BEJARANO / 16/12/2015
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT
2015-11-12AR0130/10/15 FULL LIST
2015-09-02AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARCO BEJARANO / 01/12/2014
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0130/10/14 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0130/10/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL ROBEY / 30/10/2013
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7EJ
2013-08-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AP01DIRECTOR APPOINTED MR DANIEL MARCO BEJARANO
2012-11-14AR0130/10/12 FULL LIST
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O REED TAYLOR BENEDICT 1ST FLOOR TRINOMINIS HSE 125/129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-16AR0130/10/11 NO CHANGES
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-09AR0130/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBEY / 05/11/2010
2010-07-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0130/10/09 NO CHANGES
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-13363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/04
2004-10-21363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-03-02225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288bSECRETARY RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-0588(2)RAD 30/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THINK JAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THINK JAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-09 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2007-06-15 Outstanding EAST CITY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINK JAM LIMITED

Intangible Assets
Patents
We have not found any records of THINK JAM LIMITED registering or being granted any patents
Domain Names

THINK JAM LIMITED owns 10 domain names.

jesserobey.co.uk   thinkjam.co.uk   thinkaqua.co.uk   whymeuk.co.uk   hadleyrobey.co.uk   jowoodorganics.co.uk   woodorganics.co.uk   mymarq.co.uk   jworganics.co.uk   organicbeautyproducts.co.uk  

Trademarks
We have not found any records of THINK JAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THINK JAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THINK JAM LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THINK JAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THINK JAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THINK JAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.