Company NameDeepjam Limited
DirectorDavid Powell
Company StatusActive
Company Number06040598
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Powell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Moor Lane
Strensall
York
YO32 5UG
Secretary NameDavid Powell
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Moor Lane
Strensall
York
YO32 5UG
Director NameMr James Alexander Mee
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rose Hill View Kilburn
York
YO61 4AG

Location

Registered Address3 Moor Lane
Strensall
York
YO32 5UG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall

Shareholders

50 at £1David Powell
50.00%
Ordinary
50 at £1James Alexander Mee
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

23 November 2018Delivered on: 23 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 February 2017Delivered on: 1 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the south side of station lane shipton by beningbrough york.
Outstanding
9 February 2017Delivered on: 9 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
1 September 2022Change of details for Mr David Powell as a person with significant control on 1 September 2022 (2 pages)
22 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
28 April 2022Registered office address changed from Suites 2/3 Unit 2 Cayley Court George Cayley Drive York YO30 4WH England to 3 Moor Lane Strensall York YO32 5UG on 28 April 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
14 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 July 2021Satisfaction of charge 060405980003 in full (1 page)
19 October 2020Micro company accounts made up to 31 January 2020 (7 pages)
25 August 2020Registered office address changed from Station Lane Shipton by Beningbrough York YO30 1BS England to Suites 2/3 Unit 2 Cayley Court George Cayley Drive York YO30 4WH on 25 August 2020 (1 page)
13 August 2020Termination of appointment of James Alexander Mee as a director on 24 July 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
13 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
23 November 2018Registration of charge 060405980003, created on 23 November 2018 (32 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 June 2018Director's details changed for Mr James Alexander Mee on 21 June 2018 (2 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 July 2017Registered office address changed from Unit 4 Stirling Park Clifton Moor York North Yorkshire YO30 4WU to Station Lane Shipton by Beningbrough York YO30 1BS on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Unit 4 Stirling Park Clifton Moor York North Yorkshire YO30 4WU to Station Lane Shipton by Beningbrough York YO30 1BS on 17 July 2017 (1 page)
1 March 2017Registration of charge 060405980002, created on 24 February 2017 (40 pages)
1 March 2017Registration of charge 060405980002, created on 24 February 2017 (40 pages)
9 February 2017Registration of charge 060405980001, created on 9 February 2017 (42 pages)
9 February 2017Registration of charge 060405980001, created on 9 February 2017 (42 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
8 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
26 May 2016Director's details changed for David Powell on 1 September 2015 (2 pages)
26 May 2016Secretary's details changed for David Powell on 1 September 2015 (1 page)
26 May 2016Secretary's details changed for David Powell on 1 September 2015 (1 page)
26 May 2016Director's details changed for David Powell on 1 September 2015 (2 pages)
25 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
14 August 2014Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
1 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
1 March 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Powell on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr James Alexander Mee on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr James Alexander Mee on 28 January 2010 (2 pages)
29 January 2010Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 29 January 2010 (1 page)
29 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Powell on 28 January 2010 (2 pages)
29 January 2010Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 29 January 2010 (1 page)
30 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 June 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
22 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 January 2009Return made up to 03/01/09; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
31 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 January 2008Return made up to 03/01/08; full list of members (2 pages)
23 March 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
23 March 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
3 January 2007Incorporation (13 pages)
3 January 2007Incorporation (13 pages)