BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08035563

Incorporation date

18/04/2012

Size

Group

Contacts

Registered address

Registered address

Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2STCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2012)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon10/08/2022
Statement of capital on 2022-08-10
dot icon10/08/2022
Statement by Directors
dot icon10/08/2022
Solvency Statement dated 08/08/22
dot icon10/08/2022
Resolutions
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon07/04/2022
Change of details for Kewill Topco Limited as a person with significant control on 2017-05-11
dot icon14/12/2021
Current accounting period shortened from 2022-03-31 to 2022-02-28
dot icon29/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon12/11/2021
Appointment of Laura Lynn Fese as a secretary on 2021-11-01
dot icon12/11/2021
Termination of appointment of Jennifer Grafton as a director on 2021-11-01
dot icon12/11/2021
Termination of appointment of Jennifer Grafton as a secretary on 2021-11-01
dot icon14/09/2021
Satisfaction of charge 080355630009 in full
dot icon13/09/2021
Appointment of Deepa Laxmi Kurian as a director on 2021-09-01
dot icon13/09/2021
Appointment of Laura Lynn Fese as a director on 2021-09-01
dot icon10/09/2021
Appointment of Jennifer Grafton as a secretary on 2021-09-01
dot icon10/09/2021
Appointment of Jennifer Grafton as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Deep Shah as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Quentin Adrien Lathuille as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Andrew David Kirkwood as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Joy Burkholder Meier as a secretary on 2021-09-01
dot icon02/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon18/02/2021
Appointment of Quentin Adrien Lathuille as a director on 2021-02-15
dot icon18/02/2021
Termination of appointment of Adam Alexi Solomon as a director on 2021-02-15
dot icon11/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon01/04/2020
Registered office address changed from 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR to Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st on 2020-04-01
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/02/2019
Appointment of Andrew David Kirkwood as a director on 2019-01-30
dot icon09/02/2019
Termination of appointment of Douglas Arthur Braun as a director on 2019-01-30
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/02/2018
Appointment of Adam Alexi Solomon as a director on 2018-02-02
dot icon12/02/2018
Termination of appointment of Robert Anthony Maclean as a director on 2018-02-02
dot icon03/11/2017
Appointment of Joy Burkholder Meier as a secretary on 2017-11-03
dot icon19/10/2017
Termination of appointment of Christopher Michael Soanes as a secretary on 2017-10-19
dot icon03/10/2017
Satisfaction of charge 080355630007 in full
dot icon03/10/2017
Satisfaction of charge 080355630008 in full
dot icon28/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/09/2017
Registration of charge 080355630009, created on 2017-09-14
dot icon19/05/2017
Resolutions
dot icon11/05/2017
Resolutions
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon08/06/2016
Satisfaction of charge 080355630006 in full
dot icon08/06/2016
Satisfaction of charge 080355630004 in full
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon08/06/2016
Satisfaction of charge 080355630005 in full
dot icon08/06/2016
Satisfaction of charge 080355630003 in full
dot icon08/06/2016
Satisfaction of charge 080355630002 in full
dot icon03/06/2016
Registration of charge 080355630008, created on 2016-05-31
dot icon03/06/2016
Registration of charge 080355630007, created on 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Andrew William Hicks as a director on 2016-03-08
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/12/2015
Appointment of Mr Douglas Arthur Braun as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Robert James Farrell as a director on 2015-12-01
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/02/2015
Auditor's resignation
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/10/2014
Registration of charge 080355630005, created on 2014-09-30
dot icon09/10/2014
Registration of charge 080355630006, created on 2014-09-30
dot icon03/10/2014
Registration of charge 080355630004, created on 2014-09-30
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon07/01/2014
Registered office address changed from Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR United Kingdom on 2014-01-07
dot icon17/10/2013
Registration of charge 080355630003
dot icon15/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon07/10/2013
Registration of charge 080355630002
dot icon04/10/2013
Statement by directors
dot icon04/10/2013
Statement of capital on 2013-10-04
dot icon04/10/2013
Solvency statement dated 04/10/13
dot icon04/10/2013
Resolutions
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon19/07/2013
Appointment of Mr Andrew William Hicks as a director
dot icon19/07/2013
Termination of appointment of Matthew Spetzler as a director
dot icon03/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Robert James Farrell as a director
dot icon06/03/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon06/03/2013
Appointment of Mr Christopher Michael Soanes as a secretary
dot icon25/02/2013
Statement of capital following an allotment of shares on 2012-07-12
dot icon25/02/2013
Termination of appointment of David Gibbon as a director
dot icon20/12/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-12-20
dot icon07/11/2012
Registered office address changed from Bramley House the Guildway Artington Guildford Surrey GU3 1LR on 2012-11-07
dot icon23/08/2012
Certificate of change of name
dot icon20/08/2012
Appointment of Mr David Gibbon as a director
dot icon20/08/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-08-20
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Change of name notice
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2012
Current accounting period shortened from 2013-04-01 to 2013-03-31
dot icon18/04/2012
Current accounting period shortened from 2013-04-30 to 2013-04-01
dot icon18/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lathuille, Quentin Adrien
Director
15/02/2021 - 01/09/2021
22

Persons with Significant Control

0

No PSC data available.

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 BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/04/2012 with the registered office located at Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2ST. There is currently no 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 BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

toggle

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 18/04/2012 and dissolved on 13/12/2022.

Where is BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED located?

toggle

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED is registered at Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2ST.

What does BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED do?

toggle

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.