Background WavePink WaveYellow Wave

JAJ COMMUNICATIONS LIMITED (05138253)

JAJ COMMUNICATIONS LIMITED (05138253) is an active UK company. incorporated on 26 May 2004. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. JAJ COMMUNICATIONS LIMITED has been registered for 21 years. Current directors include JARVIS, Jamie Alexander.

Company Number
05138253
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
642 Kings Road, London, SW6 2DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JARVIS, Jamie Alexander
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAJ COMMUNICATIONS LIMITED

JAJ COMMUNICATIONS LIMITED is an active company incorporated on 26 May 2004 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. JAJ COMMUNICATIONS LIMITED was registered 21 years ago.(SIC: 93199)

Status

active

Active since 21 years ago

Company No

05138253

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

642 Kings Road London, SW6 2DU,

Previous Addresses

23 Elysium Gate 126-128 New Kings Road London SW6 4LZ
From: 8 October 2014To: 4 December 2017
10 Burnfoot Avenue London SW6 5EA
From: 26 May 2004To: 8 October 2014
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JARVIS, Jamie Alexander

Active
Ram Alley, ThatchamRG19 8AY
Born September 1975
Director
Appointed 26 May 2004

DAVIES, Conrad Charles

Resigned
Thring Townsend, BathBA1 2HQ
Secretary
Appointed 26 May 2004
Resigned 20 Jul 2005

JARVIS, Emilie

Resigned
10 Burnfoot AvenueSW6 5EA
Secretary
Appointed 01 Feb 2011
Resigned 01 Sept 2011

MACKENZIE, Rosemary

Resigned
Oakford, TivertonEX16 9JE
Secretary
Appointed 20 Jul 2005
Resigned 01 Feb 2011

Persons with significant control

1

Mr Jamie Alexander Jarvis

Active
Kings Road, LondonSW6 2DU
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
353353
Legacy
2 June 2008
190190
Legacy
3 August 2007
288cChange of Particulars
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
19 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
190190
Legacy
28 July 2005
353353
Legacy
28 July 2005
287Change of Registered Office
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
225Change of Accounting Reference Date
Incorporation Company
26 May 2004
NEWINCIncorporation