Company NameHighjam Marketing Limited
DirectorsKatherine Mary Roche and Laura Walton
Company StatusActive
Company Number09053170
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMiss Katherine Mary Roche
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 580, Salisbury House 29 Finsbury Circus
London
EC2M 5AQ
Director NameMrs Laura Walton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 580, Salisbury House 29 Finsbury Circus
London
EC2M 5AQ

Contact

Websitewww.highjam.co.uk
Email address[email protected]
Telephone020 74077464
Telephone regionLondon

Location

Registered AddressUnit 580, Salisbury House 29 Finsbury Circus
London
EC2M 5AQ

Shareholders

65 at £1Laura Sheehan
65.00%
Ordinary
35 at £1Katherine Roche
35.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

1 February 2021Total exemption full accounts made up to 29 February 2020 (15 pages)
30 December 2020Registered office address changed from 219 Long Lane Unit 2 London SE1 4PR England to 5-7 Tanner Street London SE1 3LE on 30 December 2020 (1 page)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
15 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 200
(3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
30 April 2018Change of details for Mrs Laura Sheehan as a person with significant control on 1 April 2018 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 October 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
12 October 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
23 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 June 2015Registered office address changed from 5 Lavington Street London SE1 0NZ to 219 Long Lane Unit 2 London SE1 4PR on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5 Lavington Street London SE1 0NZ to 219 Long Lane Unit 2 London SE1 4PR on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 5 Lavington Street London SE1 0NZ to 219 Long Lane Unit 2 London SE1 4PR on 9 June 2015 (1 page)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
19 November 2014Director's details changed for Mrs Laura Sheehan on 17 November 2014 (2 pages)
19 November 2014Director's details changed for Mrs Laura Sheehan on 17 November 2014 (2 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)