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

PLAYJAM HOLDINGS LIMITED

Aberdeen House, South Road, Haywards Heath, RH16 4NG,
Company Registration Number
07738734
Private Limited Company
Active

Company Overview

About Playjam Holdings Ltd
PLAYJAM HOLDINGS LIMITED was founded on 2011-08-12 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Playjam Holdings Limited is a Private Limited Company registered in ENGLAND 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
PLAYJAM HOLDINGS LIMITED
 
Legal Registered Office
Aberdeen House
South Road
Haywards Heath
RH16 4NG
Other companies in GU5
 
Filing Information
Company Number 07738734
Company ID Number 07738734
Date formed 2011-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-06-15
Return next due 2024-06-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYJAM HOLDINGS 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.

Company Officers of PLAYJAM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES CARTER
Director 2016-06-08
JASPER DOMINIC CHRISTIAN SMITH
Director 2011-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
KUNJIANG CHEN
Director 2014-06-09 2018-06-29
RICHARD LAWRENCE HARGREAVES
Director 2011-10-10 2018-06-29
LEPING XU
Director 2014-04-08 2018-06-29
SIMON JUSTIN HENRY
Company Secretary 2011-08-12 2017-12-22
ANTHONY CHRISTOPHER MICHAEL JOHNSON
Director 2016-11-16 2017-05-30
MICHAEL LEE NICHOLS
Director 2014-08-28 2016-05-24
TONY BARTEL
Director 2011-10-10 2014-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASPER DOMINIC CHRISTIAN SMITH ARK GAMES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
JASPER DOMINIC CHRISTIAN SMITH PLAYWORKS DIGITAL LTD Director 2016-06-09 CURRENT 2016-06-09 Active
JASPER DOMINIC CHRISTIAN SMITH VALA CAPITAL LTD Director 2016-06-09 CURRENT 2016-06-09 Active
JASPER DOMINIC CHRISTIAN SMITH PLAYSTACK LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JASPER DOMINIC CHRISTIAN SMITH GMV NOMINEES LTD Director 2016-03-17 CURRENT 2016-03-17 Active
JASPER DOMINIC CHRISTIAN SMITH HELL KITE FILMS LIMITED Director 2012-05-09 CURRENT 2012-04-13 Dissolved 2016-07-19
JASPER DOMINIC CHRISTIAN SMITH RUNAMOKE LIMITED Director 2008-07-01 CURRENT 1965-05-12 Active
JASPER DOMINIC CHRISTIAN SMITH STATIC 2358 HOLDINGS LIMITED Director 2007-12-31 CURRENT 2000-04-28 Dissolved 2013-12-10
JASPER DOMINIC CHRISTIAN SMITH PLAYJAM LTD Director 2007-12-31 CURRENT 1997-04-28 Active
JASPER DOMINIC CHRISTIAN SMITH GENERAL ENTERTAINMENT AND TECHNOLOGY CORP LTD Director 2007-12-21 CURRENT 2007-10-11 Dissolved 2014-05-20
JASPER DOMINIC CHRISTIAN SMITH STATIC 2358 CORPORATION LIMITED Director 2007-12-07 CURRENT 2007-12-07 Dissolved 2014-05-20
JASPER DOMINIC CHRISTIAN SMITH ELECTRA ENTERTAINMENT LIMITED Director 2005-12-22 CURRENT 2003-03-14 Dissolved 2016-08-21
JASPER DOMINIC CHRISTIAN SMITH 96 OAKLEY STREET LIMITED Director 1991-05-11 CURRENT 1985-02-25 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
2023-09-19CESSATION OF JASPER SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19Notification of Gmv Nominees Limited as a person with significant control on 2023-04-28
2023-09-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-07-15Compulsory strike-off action has been discontinued
2023-07-1230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-04-2828/04/23 STATEMENT OF CAPITAL GBP 4723266
2022-07-2530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21DISS40Compulsory strike-off action has been discontinued
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-20PSC09Withdrawal of a person with significant control statement on 2022-07-20
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-1130/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AA01Current accounting period shortened from 30/12/20 TO 30/06/20
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER SMITH
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Bourne House Queen Street Gomshall Surrey GU5 9LY
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09DISS40Compulsory strike-off action has been discontinued
2020-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-15DISS40Compulsory strike-off action has been discontinued
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CARTER
2019-01-31RES01ADOPT ARTICLES 31/01/19
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LEPING XU
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARGREAVES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KUNJIANG CHEN
2017-12-22TM02Termination of appointment of Simon Justin Henry on 2017-12-22
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1962959.02
2017-08-16SH0130/04/17 STATEMENT OF CAPITAL GBP 1962959.02
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHNSON
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KUNJIANG CHEN / 10/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KUNJIANG CHEN / 10/04/2017
2017-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LEPING XU / 10/04/2017
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD LAWRENCE HARGREAVES / 10/04/2017
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEPING XU / 10/04/2017
2017-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD LAWRENCE HARGREAVES / 10/04/2017
2017-04-04SH0131/03/17 STATEMENT OF CAPITAL GBP 1808577
2016-12-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-12-07RES01ADOPT ARTICLES 26/09/2016
2016-12-07CC04Statement of company's objects
2016-12-02SH0130/11/16 STATEMENT OF CAPITAL GBP 1685322.97
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CARTER / 16/11/2016
2016-11-17AP01DIRECTOR APPOINTED MR ANTHONY JOHNSON
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 3135396.08
2016-08-19SH0130/06/16 STATEMENT OF CAPITAL GBP 3135396.08
2016-06-15AP01DIRECTOR APPOINTED MR RICHARD JAMES CARTER
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLS
2016-05-25RES01ADOPT ARTICLES 15/04/2016
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077387340001
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2702852.67
2015-09-08AR0112/08/15 FULL LIST
2015-07-07SH0130/06/15 STATEMENT OF CAPITAL GBP 2702771.35
2015-06-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-09SH0101/04/15 STATEMENT OF CAPITAL GBP 2700968.55
2015-04-02SH0102/04/15 STATEMENT OF CAPITAL GBP 2700942.23
2015-03-30SH0125/03/15 STATEMENT OF CAPITAL GBP 2700915.91
2015-03-12SH0101/03/15 STATEMENT OF CAPITAL GBP 2699078.05
2015-03-12SH0127/02/15 STATEMENT OF CAPITAL GBP 2700758.02
2015-03-04SH0125/02/15 STATEMENT OF CAPITAL GBP 2699078.05
2015-01-14SH0131/12/14 STATEMENT OF CAPITAL GBP 2700148.47
2015-01-14SH0131/12/14 STATEMENT OF CAPITAL GBP 2699078.05
2015-01-07SH0130/11/14 STATEMENT OF CAPITAL GBP 2699078.05
2014-11-11AP01DIRECTOR APPOINTED MR MICHAEL LEE NICHOLS
2014-09-22AP01DIRECTOR APPOINTED KUNJIANG CHEN
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2699078.05
2014-09-02AR0112/08/14 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY BARTEL
2014-08-28SH0130/06/14 STATEMENT OF CAPITAL GBP 2699078.05
2014-08-28SH0109/06/14 STATEMENT OF CAPITAL GBP 2698671.41
2014-08-28SH0108/04/14 STATEMENT OF CAPITAL GBP 2541124.41
2014-08-28SH0102/04/14 STATEMENT OF CAPITAL GBP 2171712.41
2014-07-31AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O SIMON HENRY 30TH FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD ENGLAND
2014-05-20RES01ADOPT ARTICLES 08/04/2014
2014-05-20AP01DIRECTOR APPOINTED LEPING XU
2014-04-07RES01ADOPT ARTICLES 30/09/2013
2014-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-01SH0128/02/14 STATEMENT OF CAPITAL GBP 2171755.00
2014-04-01SH0131/12/13 STATEMENT OF CAPITAL GBP 2171504.24
2013-11-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077387340001
2013-08-14AR0112/08/13 FULL LIST
2013-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JUSTIN HENRY / 02/04/2013
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DOMINIC CHRISTIAN SMITH / 02/04/2013
2013-08-13AA31/08/12 TOTAL EXEMPTION SMALL
2013-08-12AA01PREVSHO FROM 31/08/2013 TO 31/12/2012
2013-07-19SH0124/06/13 STATEMENT OF CAPITAL GBP 2169564.04
2013-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02RES01ADOPT ARTICLES 14/05/2013
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM BLOCK D 5-23 OLD STREET LONDON EC1V 9HL UNITED KINGDOM
2012-09-12AR0112/08/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY BACTEL / 09/09/2012
2012-06-19SH0122/05/12 STATEMENT OF CAPITAL GBP 2017091.11
2012-05-29RES01ADOPT ARTICLES 22/05/2012
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08AP01DIRECTOR APPOINTED TONY BACTEL
2011-10-24SH0110/10/11 STATEMENT OF CAPITAL GBP 1535901.55
2011-10-14SH02SUB-DIVISION 10/10/11
2011-10-13AP01DIRECTOR APPOINTED DR RICHARD LAWRENCE HARGREAVES
2011-10-11SH0127/09/11 STATEMENT OF CAPITAL GBP 10000
2011-09-30SH0127/09/11 STATEMENT OF CAPITAL GBP 10000
2011-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PLAYJAM HOLDINGS 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 PLAYJAM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-21 Satisfied EB INTERNATIONAL HOLDINGS, INC.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PLAYJAM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PLAYJAM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYJAM HOLDINGS LIMITED
Trademarks

Trademark applications by PLAYJAM HOLDINGS LIMITED

PLAYJAM HOLDINGS LIMITED is the Original Applicant for the trademark Misfits ™ (UK00003081768) through the UKIPO on the 2014-11-17
Trademark classes: "apparatus to signal and select media channels on remote devices. "Games controllers;" "playthings and novelties;. "providing user access to the Internet;" "radio and television broadcasting.
Income
Government Income
We have not found government income sources for PLAYJAM HOLDINGS 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 (70100 - Activities of head offices) as PLAYJAM HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLAYJAM HOLDINGS 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 PLAYJAM HOLDINGS 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 PLAYJAM HOLDINGS LIMITED any grants or awards.
Ownership
    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.