BLUE JEANS NETWORK LIMITED

Register to unlock more data on OkredoRegister

BLUE JEANS NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09156310

Incorporation date

31/07/2014

Size

Small

Contacts

Registered address

Registered address

Suite 2, First Floor, Temple Back, 10, Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2014)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon09/10/2023
Application to strike the company off the register
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon05/08/2022
Previous accounting period extended from 2022-01-31 to 2022-07-31
dot icon05/08/2022
Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Suite 2, First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL on 2022-08-05
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon02/06/2021
Accounts for a small company made up to 2021-01-31
dot icon29/04/2021
Memorandum and Articles of Association
dot icon29/04/2021
Resolutions
dot icon29/04/2021
Statement by Directors
dot icon29/04/2021
Statement of capital on 2021-04-29
dot icon29/04/2021
Solvency Statement dated 15/04/21
dot icon29/04/2021
Resolutions
dot icon21/08/2020
Notification of Verizon Communications Inc as a person with significant control on 2020-07-15
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon17/08/2020
Confirmation statement made on 2019-07-31 with updates
dot icon12/08/2020
Director's details changed for Mrs Clare Brenda Aitkenhead on 2020-07-15
dot icon12/08/2020
Director's details changed for Mr Francesco Cesare De Maio on 2020-07-15
dot icon12/08/2020
Director's details changed for Mr Francesco Cesare De Maio on 2020-07-15
dot icon06/08/2020
Director's details changed for Mr Francesco Cesare De Maio on 2020-07-15
dot icon06/08/2020
Director's details changed for Mrs Clare Brenda Aitkenhead on 2020-07-15
dot icon31/07/2020
Cessation of Krish Ramakrishnan as a person with significant control on 2020-07-15
dot icon17/07/2020
Termination of appointment of Krish Ramakrishnan as a director on 2020-07-15
dot icon17/07/2020
Termination of appointment of Robert Park as a director on 2020-07-15
dot icon17/07/2020
Appointment of Mr Francesco Cesare De Maio as a director on 2020-07-15
dot icon17/07/2020
Appointment of Mrs Clare Brenda Aitkenhead as a director on 2020-07-15
dot icon02/07/2020
Accounts for a small company made up to 2020-01-31
dot icon24/06/2020
Satisfaction of charge 091563100001 in full
dot icon24/06/2020
Satisfaction of charge 091563100002 in full
dot icon04/12/2019
Resolutions
dot icon27/11/2019
Resolutions
dot icon18/11/2019
Registration of charge 091563100001, created on 2019-11-14
dot icon18/11/2019
Registration of charge 091563100002, created on 2019-11-14
dot icon10/11/2019
Memorandum and Articles of Association
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2019-01-31
dot icon24/01/2019
Appointment of Mr Robert Park as a director on 2018-09-04
dot icon24/01/2019
Termination of appointment of James Aldo Campanini as a director on 2018-09-05
dot icon24/01/2019
Termination of appointment of Radius Commercial Services Limited as a secretary on 2018-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon28/03/2018
Accounts for a small company made up to 2018-01-31
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/04/2017
Accounts for a small company made up to 2017-01-31
dot icon06/09/2016
Accounts for a small company made up to 2016-01-31
dot icon17/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/12/2015
Current accounting period extended from 2015-12-31 to 2016-01-31
dot icon14/09/2015
Termination of appointment of Bernard Hyungju Koh as a director on 2015-09-11
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/04/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon01/04/2015
Director's details changed for Krish Ramakrishnan on 2015-03-31
dot icon01/04/2015
Director's details changed for Bernard Hyungju Koh on 2015-03-31
dot icon01/04/2015
Director's details changed for Krish Ramakrishnan on 2015-03-31
dot icon31/03/2015
Termination of appointment of James Aldo Campanini as a secretary on 2015-03-31
dot icon31/03/2015
Appointment of Radius Commercial Services Limited as a secretary on 2015-03-31
dot icon31/03/2015
Current accounting period extended from 2015-03-31 to 2016-01-31
dot icon31/03/2015
Secretary's details changed for James Aldo Campanini on 2015-03-31
dot icon31/03/2015
Director's details changed for James Aldo Campanini on 2015-03-31
dot icon31/03/2015
Director's details changed for James Aldo Campainini on 2015-03-31
dot icon31/03/2015
Secretary's details changed for James Aldo Campainini on 2015-03-31
dot icon31/03/2015
Director's details changed for Bernard Hyungjo Koh on 2015-03-31
dot icon30/03/2015
Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 2015-03-30
dot icon01/08/2014
Appointment of Krish Ramakrishnan as a director on 2014-07-31
dot icon01/08/2014
Appointment of Bernard Hyungjo Koh as a director on 2014-07-31
dot icon01/08/2014
Appointment of James Aldo Campainini as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Richard Michael Bursby as a director on 2014-07-31
dot icon31/07/2014
Appointment of James Aldo Campainini as a secretary on 2014-07-31
dot icon31/07/2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Liberty House 222 Regent Street London W1B 5TR on 2014-07-31
dot icon31/07/2014
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon31/07/2014
Termination of appointment of Huntsmoor Nominees Limited as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2014-07-31
dot icon31/07/2014
Termination of appointment of Huntsmoor Limited as a director on 2014-07-31
dot icon31/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
31/07/2014 - 31/07/2014
674
HUNTSMOOR LIMITED
Corporate Director
31/07/2014 - 31/07/2014
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
31/07/2014 - 31/07/2014
1012
VISTRA IE COMMERCIAL SERVICES LIMITED
Corporate Secretary
31/03/2015 - 31/12/2018
74
Bursby, Richard Michael
Director
31/07/2014 - 31/07/2014
521

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE JEANS NETWORK LIMITED

BLUE JEANS NETWORK LIMITED is an(a) Dissolved company incorporated on 31/07/2014 with the registered office located at Suite 2, First Floor, Temple Back, 10, Temple Back, Bristol BS1 6FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE JEANS NETWORK LIMITED?

toggle

BLUE JEANS NETWORK LIMITED is currently Dissolved. It was registered on 31/07/2014 and dissolved on 02/01/2024.

Where is BLUE JEANS NETWORK LIMITED located?

toggle

BLUE JEANS NETWORK LIMITED is registered at Suite 2, First Floor, Temple Back, 10, Temple Back, Bristol BS1 6FL.

What does BLUE JEANS NETWORK LIMITED do?

toggle

BLUE JEANS NETWORK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BLUE JEANS NETWORK LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.