BLUJAY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BLUJAY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01037515

Incorporation date

07/01/1972

Size

Medium

Contacts

Registered address

Registered address

Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2STCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1972)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon15/04/2026
Current accounting period extended from 2026-02-28 to 2026-06-30
dot icon03/12/2025
Accounts for a medium company made up to 2025-02-28
dot icon02/09/2025
Registered office address changed from Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st United Kingdom to Blue Tower Suite 13.12, Floor 12, Mediacityuk Salford M50 2st on 2025-09-02
dot icon08/08/2025
Appointment of Mr Stuart Anthony Mann as a director on 2025-08-04
dot icon08/08/2025
Appointment of Stephen Fintan Tracey as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Stephen Gregory Pittman as a secretary on 2025-08-04
dot icon08/08/2025
Termination of appointment of Stephen Gregory Pittman as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Susan Elizabeth Bennett as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Deepa Laxmi Kurian as a director on 2025-08-04
dot icon08/08/2025
Appointment of Caroline Hoang Pham as a director on 2025-08-04
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon05/12/2024
Accounts for a medium company made up to 2024-02-29
dot icon03/06/2024
Termination of appointment of Jennifer Swanson Grafton as a director on 2024-05-31
dot icon03/06/2024
Appointment of Susan Elizabeth Bennett as a director on 2024-05-31
dot icon11/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon09/12/2023
Accounts for a medium company made up to 2023-02-28
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon17/04/2023
Appointment of Jennifer Swanson Grafton as a director on 2023-03-31
dot icon17/04/2023
Appointment of Stephen Gregory Pittman as a secretary on 2023-04-01
dot icon17/04/2023
Appointment of Stephen Gregory Pittman as a director on 2023-04-01
dot icon17/04/2023
Termination of appointment of Laura Lynn Fese as a director on 2023-04-01
dot icon17/04/2023
Termination of appointment of Laura Lynn Fese as a secretary on 2023-04-01
dot icon08/04/2023
Full accounts made up to 2022-02-28
dot icon09/08/2022
Statement of capital on 2022-08-09
dot icon09/08/2022
Statement by Directors
dot icon09/08/2022
Solvency Statement dated 08/08/22
dot icon09/08/2022
Resolutions
dot icon08/08/2022
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 Holdings Limited as a person with significant control on 2017-05-11
dot icon13/12/2021
Current accounting period shortened from 2022-03-31 to 2022-02-28
dot icon26/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon26/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon26/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/11/2021
Termination of appointment of Jennifer Grafton as a secretary on 2021-11-01
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 icon14/09/2021
Satisfaction of charge 010375150015 in full
dot icon14/09/2021
Satisfaction of charge 010375150016 in full
dot icon14/09/2021
Satisfaction of charge 010375150017 in full
dot icon14/09/2021
Satisfaction of charge 010375150018 in full
dot icon14/09/2021
Satisfaction of charge 010375150019 in full
dot icon13/09/2021
Appointment of Jennifer Grafton as a secretary on 2021-09-01
dot icon13/09/2021
Appointment of Jennifer Grafton as a director on 2021-09-01
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 icon13/09/2021
Termination of appointment of Andrew David Kirkwood as a director on 2021-09-01
dot icon13/09/2021
Termination of appointment of Michael James Hunt as a director on 2021-09-01
dot icon13/09/2021
Termination of appointment of Joy Burkholder Meier as a director on 2021-09-01
dot icon13/09/2021
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 icon11/01/2021
Full 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
Full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/03/2019
Appointment of Michael James Hunt as a director on 2019-03-25
dot icon20/02/2019
Appointment of Joy Burkholder Meier 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 icon09/02/2019
Appointment of Andrew David Kirkwood as a director on 2019-01-30
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of Jonathan James Harston as a director on 2018-10-20
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon15/12/2017
Registration of charge 010375150019, created on 2017-11-30
dot icon14/12/2017
Registration of charge 010375150018, created on 2017-11-30
dot icon07/12/2017
Registration of charge 010375150017, created on 2017-11-30
dot icon16/10/2017
Termination of appointment of Christopher Michael Soanes as a secretary on 2017-10-12
dot icon16/10/2017
Appointment of Joy Burkholder Meier as a secretary on 2017-10-12
dot icon03/10/2017
Satisfaction of charge 010375150014 in full
dot icon03/10/2017
Satisfaction of charge 010375150011 in full
dot icon03/10/2017
Satisfaction of charge 010375150012 in full
dot icon03/10/2017
Satisfaction of charge 010375150013 in full
dot icon29/09/2017
Registration of charge 010375150016, created on 2017-09-14
dot icon20/09/2017
Registration of charge 010375150015, created on 2017-09-14
dot icon19/05/2017
Resolutions
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/03/2017
Certificate of change of name
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon10/06/2016
Registration of charge 010375150012, created on 2016-05-30
dot icon08/06/2016
Satisfaction of charge 3 in full
dot icon08/06/2016
Satisfaction of charge 5 in full
dot icon08/06/2016
Satisfaction of charge 4 in full
dot icon08/06/2016
Satisfaction of charge 010375150010 in full
dot icon08/06/2016
Satisfaction of charge 010375150008 in full
dot icon08/06/2016
Satisfaction of charge 010375150007 in full
dot icon08/06/2016
Satisfaction of charge 010375150006 in full
dot icon08/06/2016
Satisfaction of charge 010375150009 in full
dot icon08/06/2016
Satisfaction of charge 2 in full
dot icon03/06/2016
Registration of charge 010375150011, created on 2016-05-31
dot icon03/06/2016
Registration of charge 010375150013, created on 2016-05-31
dot icon03/06/2016
Registration of charge 010375150014, created on 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon10/03/2016
Appointment of Mr Jonathan James Harston as a director on 2016-03-08
dot icon09/03/2016
Termination of appointment of Andrew William Hicks as a director on 2016-03-08
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 icon26/11/2015
Full accounts made up to 2015-03-31
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
Full accounts made up to 2014-03-31
dot icon09/10/2014
Registration of charge 010375150009, created on 2014-09-30
dot icon09/10/2014
Registration of charge 010375150010, created on 2014-09-30
dot icon03/10/2014
Registration of charge 010375150008, created on 2014-09-30
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Andrew William Hicks on 2014-01-01
dot icon07/01/2014
Registered office address changed from 1St Floor Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 2014-01-07
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Registration of charge 010375150007
dot icon07/10/2013
Registration of charge 010375150006
dot icon11/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/01/2013
Appointment of Mr Andrew William Hicks as a director
dot icon25/01/2013
Termination of appointment of David Gibbon as a secretary
dot icon25/01/2013
Termination of appointment of David Gibbon as a director
dot icon31/10/2012
Appointment of Mr Robert James Farrell as a director
dot icon11/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/09/2012
Duplicate mortgage certificatecharge no:4
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/08/2012
Resolutions
dot icon13/08/2012
Appointment of Mr Christopher Michael Soanes as a secretary
dot icon13/08/2012
Appointment of Mr David Keith Christopher Gibbon as a secretary
dot icon13/08/2012
Termination of appointment of Christopher Wilkinson as a secretary
dot icon10/08/2012
Memorandum and Articles of Association
dot icon10/08/2012
Resolutions
dot icon06/08/2012
Termination of appointment of John Gawthorne as a director
dot icon06/08/2012
Termination of appointment of Ronald Verni as a director
dot icon06/08/2012
Termination of appointment of Paul Nichols as a director
dot icon06/08/2012
Termination of appointment of John Gawthorne as a director
dot icon06/08/2012
Termination of appointment of David Garman as a director
dot icon06/08/2012
Termination of appointment of George Elliott as a director
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-07-05
dot icon10/07/2012
Resolutions
dot icon05/07/2012
Statement of capital on 2012-07-05
dot icon05/07/2012
Certificate of re-registration of an Old Public Company to Public Limited Company
dot icon05/07/2012
Re-registration court order to reduce share capital
dot icon05/07/2012
Re-registration of Memorandum and Articles
dot icon05/07/2012
Re-registration from a public company to a private company following a court order
dot icon05/07/2012
Court order
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon18/01/2012
Miscellaneous
dot icon06/01/2012
Auditor's resignation
dot icon12/09/2011
Appointment of Mr Ronald Verni as a director
dot icon09/09/2011
Termination of appointment of Andrew Roberts as a director
dot icon09/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon09/08/2011
Resolutions
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon18/04/2011
Annual return made up to 2011-03-31. List of shareholders has changed
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon29/03/2011
Appointment of Mr David Garman as a director
dot icon28/03/2011
Termination of appointment of Charles Alexander as a director
dot icon03/02/2011
Appointment of Mr David Keith Christopher Gibbon as a director
dot icon10/01/2011
Termination of appointment of Tracey Trevorrow as a secretary
dot icon10/01/2011
Appointment of Mr Christopher Wilkinson as a secretary
dot icon15/11/2010
Appointment of Mrs Tracey Marie Trevorrow as a secretary
dot icon15/11/2010
Termination of appointment of Karen Bach as a secretary
dot icon15/11/2010
Termination of appointment of Karen Bach as a director
dot icon10/11/2010
Appointment of Mr George Reginald Elliott as a director
dot icon15/09/2010
Memorandum and Articles of Association
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon08/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon06/09/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon01/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/08/2010
Resolutions
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon28/04/2010
Annual return made up to 2010-03-31. List of shareholders has changed
dot icon28/04/2010
Register(s) moved to registered inspection location
dot icon28/04/2010
Register inspection address has been changed
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-13
dot icon02/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/09/2009
Ad 16/09/09\gbp si [email protected]=1350\gbp ic 812954.04/814304.04\
dot icon11/09/2009
Director's change of particulars / charles alexander / 04/09/2009
dot icon17/08/2009
Secretary appointed mrs karen bach
dot icon17/08/2009
Director appointed mrs karen bach
dot icon17/08/2009
Appointment terminated secretary tracey trevorrow
dot icon17/07/2009
Resolutions
dot icon16/07/2009
Secretary appointed mrs tracey marie trevorrow
dot icon01/07/2009
Appointment terminated director guy millward
dot icon01/07/2009
Appointment terminated secretary guy millward
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon09/10/2008
Ad 11/09/08\gbp si [email protected]=100\gbp ic 812953.63/813053.63\
dot icon01/08/2008
Certificate of change of name
dot icon30/07/2008
Ad 16/06/08\gbp si [email protected]=120\gbp ic 812733.63/812853.63\
dot icon30/07/2008
Particulars of contract relating to shares
dot icon30/07/2008
Ad 08/07/08\gbp si [email protected]=52.63\gbp ic 812681/812733.63\
dot icon08/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/03/08; bulk list available separately
dot icon27/03/2008
Certificate of reduction of share premium
dot icon27/03/2008
Reduction of iss capital and minute (oc) \gbp ic 812679/812679
dot icon27/03/2008
Resolutions
dot icon27/11/2007
Ad 13/11/07--------- £ si [email protected]=505 £ ic 812174/812679
dot icon27/11/2007
Ad 15/11/07-21/11/07 £ si [email protected]=505 £ ic 811669/812174
dot icon23/10/2007
Registered office changed on 23/10/07 from: oaklands house, 34 washway road, sale, cheshire M33 6FS
dot icon18/10/2007
Ad 27/09/07--------- £ si [email protected]=80 £ ic 811589/811669
dot icon16/08/2007
Ad 12/07/07--------- £ si [email protected]=190 £ ic 811399/811589
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Particulars of contract relating to shares
dot icon08/08/2007
Ad 29/06/07--------- £ si [email protected]=137 £ ic 811262/811399
dot icon09/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon28/06/2007
Ad 15/06/07--------- £ si [email protected]=2500 £ ic 808762/811262
dot icon26/06/2007
Ad 13/06/07--------- £ si [email protected]=1119 £ ic 807643/808762
dot icon30/05/2007
Statement of affairs
dot icon30/05/2007
Ad 14/03/07--------- £ si [email protected]
dot icon30/05/2007
Nc inc already adjusted 21/07/00
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Ad 21/02/07--------- £ si [email protected]
dot icon11/04/2007
Return made up to 31/03/07; bulk list available separately
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Secretary resigned
dot icon27/10/2006
Return made up to 25/07/06; bulk list available separately
dot icon05/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon19/09/2006
Director resigned
dot icon17/08/2006
New director appointed
dot icon15/06/2006
Return made up to 31/03/06; bulk list available separately
dot icon30/01/2006
Return made up to 25/07/05; bulk list available separately
dot icon07/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/04/2005
Particulars of contract relating to shares
dot icon13/04/2005
Ad 26/01/05--------- £ si [email protected]=80 £ ic 787012/787092
dot icon07/04/2005
Ad 26/01/05--------- £ si [email protected]=1000 £ ic 786012/787012
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon28/10/2004
Registered office changed on 28/10/04 from: ash house, fairfield avenue, staines, middlesex TW18 4AB
dot icon27/10/2004
Director's particulars changed
dot icon04/10/2004
Return made up to 25/07/04; bulk list available separately
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon31/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/04/2004
Statement of affairs
dot icon27/04/2004
Ad 08/04/04--------- £ si [email protected]=10979 £ ic 774366/785345
dot icon18/03/2004
Statement of affairs
dot icon18/03/2004
Ad 02/01/04--------- £ si [email protected]=4918 £ ic 769448/774366
dot icon11/01/2004
Ad 14/01/03--------- £ si [email protected]
dot icon11/01/2004
Ad 09/10/03--------- £ si [email protected]=500 £ ic 768948/769448
dot icon24/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon15/12/2003
Location of register of members (non legible)
dot icon24/11/2003
Return made up to 25/07/03; bulk list available separately
dot icon23/08/2003
Resolutions
dot icon23/08/2003
Resolutions
dot icon23/08/2003
Resolutions
dot icon24/05/2003
Registered office changed on 24/05/03 from: cedar court, guildford road, fetcham leatherhead, surrey KT22 9RX
dot icon24/03/2003
Location of register of members (non legible)
dot icon10/03/2003
Auditor's resignation
dot icon17/12/2002
Ad 12/12/02-12/12/02 £ si [email protected]=208 £ ic 768372/768580
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
Secretary resigned;director resigned
dot icon03/09/2002
Ad 13/07/02-13/07/02 £ si [email protected]
dot icon23/08/2002
New director appointed
dot icon23/08/2002
Return made up to 25/07/02; bulk list available separately
dot icon17/08/2002
Director resigned
dot icon21/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/01/2002
Ad 14/01/02--------- £ si [email protected]=1320 £ ic 766442/767762
dot icon30/08/2001
Return made up to 25/07/01; bulk list available separately
dot icon27/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon24/07/2001
Director resigned
dot icon19/07/2001
Ad 16/07/01--------- £ si [email protected]=1527 £ ic 751529/753056
dot icon02/07/2001
Ad 01/05/01-31/05/01 £ si [email protected]=84 £ ic 751445/751529
dot icon25/05/2001
New director appointed
dot icon12/04/2001
Ad 04/04/01--------- £ si [email protected]=52 £ ic 751393/751445
dot icon07/03/2001
Ad 06/02/01--------- £ si [email protected]=1053 £ ic 750340/751393
dot icon15/02/2001
Ad 01/01/01-31/01/01 £ si [email protected]=381 £ ic 749959/750340
dot icon15/02/2001
Ad 01/01/01-31/01/01 £ si [email protected]=1017 £ ic 748942/749959
dot icon10/12/2000
Ad 13/11/00-30/11/00 £ si [email protected]=95 £ ic 748847/748942
dot icon08/11/2000
Ad 02/10/00-30/10/00 £ si [email protected]=33 £ ic 748814/748847
dot icon08/11/2000
Secretary resigned;director resigned
dot icon08/11/2000
New secretary appointed
dot icon17/10/2000
Return made up to 26/09/00; bulk list available separately
dot icon10/10/2000
Statement of affairs
dot icon10/10/2000
Ad 07/06/00--------- £ si [email protected]=9525 £ ic 739289/748814
dot icon09/10/2000
Ad 04/09/00-28/09/00 £ si [email protected]=179 £ ic 739110/739289
dot icon06/10/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon18/09/2000
Ad 07/08/00-09/08/00 £ si [email protected]=18 £ ic 739092/739110
dot icon06/09/2000
Ad 14/08/00-31/08/00 £ si [email protected]=278 £ ic 738814/739092
dot icon09/08/2000
Ad 10/07/00-27/07/00 £ si [email protected]=1806 £ ic 737008/738814
dot icon09/08/2000
Ad 10/07/00-27/07/00 £ si [email protected]=792 £ ic 736216/737008
dot icon09/08/2000
Ad 10/05/00-21/06/00 £ si [email protected]=539 £ ic 735677/736216
dot icon08/08/2000
Full group accounts made up to 2000-03-31
dot icon03/07/2000
Registered office changed on 03/07/00 from: case house, 85-89 high street, walton-on-thames, surrey KT12 1DL
dot icon19/05/2000
Ad 04/04/00--------- £ si [email protected]=815 £ ic 734862/735677
dot icon20/04/2000
Ad 14/02/00--------- £ si [email protected]=1000 £ ic 733862/734862
dot icon20/04/2000
Ad 06/03/00-29/03/00 £ si [email protected]=502 £ ic 733360/733862
dot icon17/04/2000
New director appointed
dot icon15/02/2000
Ad 14/01/00-26/01/00 £ si [email protected]=275 £ ic 733085/733360
dot icon07/01/2000
Ad 14/12/99--------- £ si [email protected]=175 £ ic 732910/733085
dot icon04/01/2000
Statement of affairs
dot icon04/01/2000
Ad 26/07/99--------- £ si [email protected]
dot icon14/12/1999
Ad 02/11/99-18/11/99 £ si [email protected]=1950 £ ic 730960/732910
dot icon30/11/1999
Ad 19/11/99--------- £ si [email protected]=35464 £ ic 695496/730960
dot icon15/11/1999
Ad 04/10/99-20/10/99 £ si [email protected]=2068 £ ic 693428/695496
dot icon22/10/1999
Return made up to 26/09/99; bulk list available separately
dot icon13/10/1999
S-div 30/07/99
dot icon07/10/1999
Ad 09/09/99--------- £ si [email protected]=500 £ ic 692928/693428
dot icon23/09/1999
Ad 02/08/99-25/08/99 £ si [email protected]=1150 £ ic 691778/692928
dot icon16/08/1999
Full group accounts made up to 1999-03-31
dot icon11/08/1999
Ad 06/07/99--------- £ si [email protected]=3875 £ ic 687903/691778
dot icon14/07/1999
Ad 23/06/99--------- £ si [email protected]=500 £ ic 687403/687903
dot icon16/06/1999
Ad 04/05/99--------- £ si [email protected]=50 £ ic 687353/687403
dot icon25/05/1999
Ad 21/04/99--------- £ si [email protected]=131 £ ic 687222/687353
dot icon10/04/1999
Auditor's resignation
dot icon09/04/1999
Ad 22/02/99--------- £ si [email protected]=19471 £ ic 667751/687222
dot icon09/04/1999
Statement of affairs
dot icon08/04/1999
Auditor's resignation
dot icon18/02/1999
Statement of affairs
dot icon18/02/1999
Ad 28/10/98--------- £ si [email protected]=18500 £ ic 649251/667751
dot icon05/11/1998
Ad 01/10/98--------- £ si [email protected]=50 £ ic 649201/649251
dot icon08/10/1998
Return made up to 26/09/98; bulk list available separately
dot icon06/10/1998
Ad 15/09/98--------- £ si [email protected]=500 £ ic 648701/649201
dot icon04/09/1998
Ad 07/08/98-27/08/98 £ si [email protected]=121 £ ic 648580/648701
dot icon04/09/1998
Ad 14/07/98-29/07/98 £ si [email protected]=397 £ ic 648183/648580
dot icon17/08/1998
Auditor's resignation
dot icon12/08/1998
Full group accounts made up to 1998-03-31
dot icon10/05/1998
Ad 16/04/98--------- £ si [email protected]=750 £ ic 647433/648183
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon04/03/1998
Ad 13/02/98-27/02/98 £ si [email protected]=175 £ ic 647258/647433
dot icon03/03/1998
Ad 21/01/98--------- £ si [email protected]=276 £ ic 646982/647258
dot icon26/02/1998
New director appointed
dot icon06/11/1997
Ad 01/10/97--------- £ si [email protected]=5002 £ ic 641980/646982
dot icon16/10/1997
Return made up to 26/09/97; bulk list available separately
dot icon23/09/1997
Ad 13/08/97--------- £ si [email protected]=10000 £ ic 652230/662230
dot icon15/09/1997
Full group accounts made up to 1997-03-31
dot icon02/09/1997
Statement of affairs
dot icon02/09/1997
Ad 01/08/97--------- £ si [email protected]=2558 £ ic 649672/652230
dot icon08/08/1997
Ad 23/07/97--------- £ si [email protected]=5000 £ ic 644672/649672
dot icon08/07/1997
Ad 04/06/97--------- £ si [email protected]=250 £ ic 644422/644672
dot icon11/06/1997
Ad 01/05/97--------- £ si [email protected]=7500 £ ic 636922/644422
dot icon08/05/1997
Ad 02/04/97--------- £ si [email protected]=100 £ ic 636822/636922
dot icon06/05/1997
New director appointed
dot icon18/04/1997
Ad 07/03/97-17/03/97 £ si [email protected]=3100 £ ic 633722/636822
dot icon10/03/1997
Ad 12/02/97--------- £ si [email protected]=200 £ ic 633522/633722
dot icon10/02/1997
Ad 02/01/97-28/01/97 £ si [email protected]=550 £ ic 632972/633522
dot icon27/11/1996
Ad 08/10/96--------- £ si [email protected]=250 £ ic 632722/632972
dot icon26/10/1996
New director appointed
dot icon25/10/1996
Return made up to 26/09/96; bulk list available separately
dot icon10/10/1996
Ad 10/09/96-23/09/96 £ si [email protected]=26500 £ ic 596185/622685
dot icon06/09/1996
Ad 05/08/96--------- £ si [email protected]=1136 £ ic 595049/596185
dot icon28/08/1996
Full group accounts made up to 1996-03-31
dot icon15/08/1996
Director resigned
dot icon14/08/1996
Ad 08/07/96--------- £ si [email protected]=2500 £ ic 592549/595049
dot icon29/07/1996
Director resigned
dot icon15/07/1996
Ad 14/06/96--------- £ si [email protected]=64 £ ic 592485/592549
dot icon10/07/1996
Resolutions
dot icon28/05/1996
Ad 02/04/96-11/04/96 £ si 3750@5=18750 £ ic 573735/592485
dot icon12/04/1996
Ad 01/02/96-29/02/96 £ si [email protected]=33770 £ ic 539965/573735
dot icon09/04/1996
Ad 13/03/96--------- £ si [email protected]=278 £ ic 539687/539965
dot icon08/01/1996
Director resigned
dot icon08/01/1996
Ad 31/12/95--------- £ si [email protected]=2000 £ ic 537687/539687
dot icon18/10/1995
Return made up to 26/09/95; bulk list available separately
dot icon12/09/1995
Ad 30/08/95-04/09/95 £ si [email protected]=1475 £ ic 536212/537687
dot icon10/08/1995
Memorandum and Articles of Association
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon09/08/1995
Full group accounts made up to 1995-03-31
dot icon15/03/1995
New director appointed
dot icon15/03/1995
Ad 06/02/95-14/02/95 £ si [email protected]=760 £ ic 535452/536212
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Ad 04/08/94--------- £ si [email protected]
dot icon30/11/1994
Ad 14/09/94--------- £ si [email protected]
dot icon30/11/1994
Ad 01/09/94--------- £ si [email protected]
dot icon30/11/1994
Ad 30/08/94--------- £ si [email protected]
dot icon11/10/1994
Return made up to 26/09/94; bulk list available separately
dot icon30/09/1994
Statement of affairs
dot icon30/09/1994
Ad 08/04/94--------- £ si [email protected]
dot icon03/08/1994
Ad 08/04/94--------- £ si [email protected]=2250 £ ic 533202/535452
dot icon27/07/1994
Full group accounts made up to 1994-03-31
dot icon21/07/1994
Ad 13/07/94--------- £ si [email protected]=1250 £ ic 531952/533202
dot icon21/07/1994
Ad 03/04/94--------- £ si [email protected]=308 £ ic 531644/531952
dot icon21/07/1994
Ad 02/04/93--------- £ si [email protected]
dot icon21/07/1994
Ad 01/12/93--------- £ si [email protected]=1150 £ ic 520034/521184
dot icon21/07/1994
Ad 14/02/94--------- £ si [email protected]=500 £ ic 519534/520034
dot icon21/07/1994
Ad 18/04/94--------- £ si [email protected]=3600 £ ic 515934/519534
dot icon21/07/1994
Ad 14/05/94--------- £ si [email protected]=60 £ ic 515874/515934
dot icon21/07/1994
Ad 01/06/93-30/09/93 £ si [email protected]
dot icon19/11/1993
Certificate of reduction of share premium
dot icon19/11/1993
Court order
dot icon26/10/1993
Full group accounts made up to 1993-03-31
dot icon26/10/1993
Return made up to 28/09/93; bulk list available separately
dot icon26/08/1993
Resolutions
dot icon09/10/1992
New director appointed
dot icon09/10/1992
Return made up to 28/09/92; no change of members
dot icon09/10/1992
Statement of affairs
dot icon09/10/1992
Ad 03/04/92--------- £ si [email protected]
dot icon21/09/1992
Ad 03/04/90--------- £ si [email protected]
dot icon21/09/1992
Ad 30/03/90--------- £ si [email protected]
dot icon17/09/1992
Ad 01/03/92--------- £ si [email protected]=250 £ ic 497267/497517
dot icon17/09/1992
Ad 30/09/91--------- £ si [email protected]=124 £ ic 497143/497267
dot icon17/09/1992
Ad 01/08/91--------- £ si [email protected]
dot icon17/09/1992
Ad 30/04/91--------- £ si [email protected]
dot icon17/09/1992
Ad 02/04/91--------- £ si [email protected]
dot icon17/09/1992
Ad 21/12/90--------- £ si [email protected]
dot icon17/09/1992
Ad 17/09/90--------- £ si [email protected]
dot icon17/09/1992
Memorandum and Articles of Association
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Ad 19/08/92--------- £ si [email protected]=120938 £ ic 376205/497143
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon17/09/1992
£ nc 645000/806260 14/08/92
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon17/09/1992
£ nc 562500/645000 14/08/92
dot icon17/09/1992
Nc inc already adjusted 02/04/90
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon01/09/1992
Full group accounts made up to 1992-03-31
dot icon03/10/1991
Full group accounts made up to 1991-03-31
dot icon03/10/1991
Return made up to 28/09/91; bulk list available separately
dot icon28/11/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Return made up to 02/10/90; bulk list available separately
dot icon05/04/1990
New director appointed
dot icon01/02/1990
Ad 10/01/90--------- £ si [email protected]
dot icon01/02/1990
Statement of affairs
dot icon25/01/1990
Ad 10/01/90--------- £ si [email protected]=47500 £ ic 328705/376205
dot icon20/01/1990
Resolutions
dot icon20/01/1990
£ nc 405000/452500 08/01/90
dot icon22/11/1989
Director resigned
dot icon19/10/1989
Director resigned
dot icon02/10/1989
Full group accounts made up to 1989-03-31
dot icon02/10/1989
Return made up to 28/09/89; full list of members
dot icon14/09/1989
Location of register of members
dot icon27/07/1989
New director appointed
dot icon14/06/1989
Statement of affairs
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon31/05/1989
Wd 16/05/89 ad 14/03/89--------- £ si [email protected]=30000
dot icon31/05/1989
Wd 16/05/89 ad 01/03/89--------- £ si [email protected]=750
dot icon31/05/1989
Nc inc already adjusted
dot icon31/05/1989
Resolutions
dot icon31/05/1989
Resolutions
dot icon31/05/1989
Resolutions
dot icon26/05/1989
New director appointed
dot icon26/05/1989
New director appointed
dot icon24/10/1988
Full group accounts made up to 1988-03-31
dot icon24/10/1988
Return made up to 28/09/88; bulk list available separately
dot icon02/06/1988
Statement of affairs
dot icon03/03/1988
Nc inc already adjusted
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon12/01/1988
Wd 03/12/87 ad 18/11/87--------- £ si [email protected]=16500
dot icon17/12/1987
New director appointed
dot icon22/10/1987
Full group accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 29/09/87; bulk list available separately
dot icon12/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1987
Director resigned
dot icon16/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon16/10/1986
Return made up to 16/09/86; full list of members
dot icon17/05/1985
Certificate of re-registration from Private to Public Limited Company
dot icon17/05/1985
Certificate of re-registration from Private to Public Limited Company
dot icon14/05/1985
Resolutions
dot icon14/05/1985
Memorandum and Articles of Association
dot icon12/10/1983
Accounts made up to 1982-03-31
dot icon07/01/1972
Miscellaneous
dot icon07/01/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Stephen Fintan
Director
04/08/2025 - Present
6
Kurian, Deepa Laxmi
Director
01/09/2021 - 04/08/2025
4
Fese, Laura Lynn
Director
01/09/2021 - 01/04/2023
15
Millward, Guy Leighton
Director
18/11/2002 - 30/06/2009
140
Grafton, Jennifer Swanson
Director
31/03/2023 - 31/05/2024
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUJAY SOLUTIONS LTD

BLUJAY SOLUTIONS LTD is an(a) Active company incorporated on 07/01/1972 with the registered office located at Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2ST. There are currently 3 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 LTD?

toggle

BLUJAY SOLUTIONS LTD is currently Active. It was registered on 07/01/1972 .

Where is BLUJAY SOLUTIONS LTD located?

toggle

BLUJAY SOLUTIONS LTD is registered at Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2ST.

What does BLUJAY SOLUTIONS LTD do?

toggle

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

What is the latest filing for BLUJAY SOLUTIONS LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.