BOOJUM LTD

Register to unlock more data on OkredoRegister

BOOJUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI064053

Incorporation date

12/04/2007

Size

Group

Contacts

Registered address

Registered address

67-69 Botanic Avenue, Belfast BT7 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2007)
dot icon09/10/2025
Satisfaction of charge NI0640530015 in full
dot icon09/10/2025
Satisfaction of charge NI0640530017 in full
dot icon09/10/2025
Satisfaction of charge NI0640530016 in full
dot icon30/09/2025
Group of companies' accounts made up to 2024-06-30
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon26/09/2024
Notification of Azzurri Investment Group Limited as a person with significant control on 2023-06-19
dot icon29/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon25/07/2024
Cessation of David Robert Maxwell as a person with significant control on 2023-06-19
dot icon28/03/2024
Current accounting period extended from 2024-04-30 to 2024-06-30
dot icon27/03/2024
Registration of charge NI0640530015, created on 2024-03-25
dot icon27/03/2024
Registration of charge NI0640530016, created on 2024-03-25
dot icon27/03/2024
Registration of charge NI0640530017, created on 2024-03-25
dot icon23/02/2024
Group of companies' accounts made up to 2023-04-23
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon15/12/2023
Satisfaction of charge NI0640530013 in full
dot icon15/12/2023
Satisfaction of charge NI0640530008 in full
dot icon15/12/2023
Satisfaction of charge NI0640530005 in full
dot icon14/12/2023
Satisfaction of charge NI0640530002 in full
dot icon14/12/2023
Satisfaction of charge NI0640530003 in full
dot icon14/12/2023
Satisfaction of charge NI0640530004 in full
dot icon14/12/2023
Satisfaction of charge NI0640530006 in full
dot icon14/12/2023
Satisfaction of charge NI0640530007 in full
dot icon14/12/2023
Satisfaction of charge NI0640530009 in full
dot icon14/12/2023
Satisfaction of charge NI0640530010 in full
dot icon14/12/2023
Satisfaction of charge NI0640530012 in full
dot icon14/12/2023
Satisfaction of charge NI0640530014 in full
dot icon14/12/2023
Satisfaction of charge NI0640530011 in full
dot icon01/08/2023
Termination of appointment of Andrew Warnock Maxwell as a director on 2023-06-19
dot icon01/08/2023
Termination of appointment of Brendan Traynor as a director on 2023-06-19
dot icon01/08/2023
Termination of appointment of Mark Flood as a director on 2023-06-19
dot icon01/08/2023
Appointment of Mr Matthew Hill as a director on 2023-06-19
dot icon01/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon31/03/2023
Full accounts made up to 2022-04-24
dot icon30/03/2023
Termination of appointment of Philip Gardiner as a secretary on 2022-07-14
dot icon30/03/2023
Appointment of Mr Matthew Hill as a secretary on 2022-07-14
dot icon21/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon25/04/2022
Full accounts made up to 2021-04-25
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon30/04/2021
Full accounts made up to 2020-04-26
dot icon03/12/2020
Director's details changed for Mr Mark Flood on 2015-07-23
dot icon22/10/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon22/10/2020
Director's details changed for Mr David Maxwell on 2017-05-01
dot icon22/10/2020
Director's details changed for Mr Andrew Maxwell on 2019-06-01
dot icon04/02/2020
Accounts for a small company made up to 2019-04-28
dot icon07/08/2019
Registration of a charge with Charles court order to extend. Charge code NI0640530014, created on 2019-06-25
dot icon07/08/2019
Registration of a charge with Charles court order to extend. Charge code NI0640530012, created on 2019-06-25
dot icon07/08/2019
Registration of a charge with Charles court order to extend. Charge code NI0640530013, created on 2019-06-25
dot icon29/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon09/07/2019
Registration of charge NI0640530011, created on 2019-06-25
dot icon05/02/2019
Full accounts made up to 2018-04-23
dot icon11/12/2018
Registration of charge NI0640530010, created on 2018-11-30
dot icon27/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon05/03/2018
Registration of charge NI0640530009, created on 2018-02-27
dot icon02/02/2018
Accounts for a small company made up to 2017-04-23
dot icon14/11/2017
Registration of charge NI0640530008, created on 2017-11-09
dot icon15/09/2017
Registration of charge NI0640530007, created on 2017-09-12
dot icon25/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon10/07/2017
Registration of charge NI0640530005, created on 2017-07-05
dot icon10/07/2017
Registration of charge NI0640530006, created on 2017-07-05
dot icon07/02/2017
Full accounts made up to 2016-04-24
dot icon25/08/2016
Registration of charge NI0640530003, created on 2016-08-24
dot icon25/08/2016
Registration of charge NI0640530004, created on 2016-08-24
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon21/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon16/12/2015
Registered office address changed from 73 Botanic Avenue Belfast Co Antrim BT7 1JL to 67-69 Botanic Avenue Belfast BT7 1JL on 2015-12-16
dot icon25/11/2015
Total exemption small company accounts made up to 2015-04-26
dot icon17/09/2015
Satisfaction of charge NI0640530001 in full
dot icon06/08/2015
Resolutions
dot icon30/07/2015
Registration of charge NI0640530002, created on 2015-07-23
dot icon28/07/2015
Appointment of Mr Philip Gardiner as a secretary on 2015-07-23
dot icon27/07/2015
Appointment of Mr David Maxwell as a director on 2015-07-23
dot icon27/07/2015
Appointment of Mr Andrew Maxwell as a director on 2015-07-23
dot icon27/07/2015
Termination of appointment of John Blisard as a secretary on 2015-07-23
dot icon27/07/2015
Appointment of Mr Brendan Traynor as a director on 2015-07-23
dot icon27/07/2015
Termination of appointment of John Blisard as a director on 2015-07-23
dot icon27/07/2015
Termination of appointment of Karen Blisard as a director on 2015-07-23
dot icon27/07/2015
Appointment of Mr Mark Flood as a director on 2015-07-23
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon23/06/2014
Resolutions
dot icon12/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/07/2013
Registration of charge 0640530001
dot icon09/04/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon09/04/2013
Statement of capital following an allotment of shares on 2012-05-01
dot icon09/04/2013
Director's details changed for Mrs Karen Blisard on 2012-07-30
dot icon09/04/2013
Secretary's details changed for Mr John Blisard on 2012-07-30
dot icon09/04/2013
Director's details changed for Mr John Blisard on 2012-07-30
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon18/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon18/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/11/2011
Termination of appointment of Raymond Blisard as a director
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon23/04/2010
Director's details changed for Raymond Blisard on 2010-04-12
dot icon23/04/2010
Director's details changed for Karen Blisard on 2010-04-12
dot icon23/04/2010
Director's details changed for John Blisard on 2010-04-12
dot icon23/04/2010
Secretary's details changed for John Blisard on 2010-04-12
dot icon15/04/2010
Accounts for a dormant company made up to 2009-04-30
dot icon03/07/2009
12/04/09 annual return shuttle
dot icon28/02/2009
30/04/08 annual accts
dot icon25/04/2008
12/04/08 annual return shuttle
dot icon23/08/2007
Chng name res fee waived
dot icon23/08/2007
Cert change
dot icon22/05/2007
Change of dirs/sec
dot icon22/05/2007
Change of dirs/sec
dot icon22/05/2007
Change of dirs/sec
dot icon12/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon15 *

* during past year

Number of employees

148
2023
change arrow icon+59.69 % *

* during past year

Cash in Bank

£742,187.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
133
3.76M
-
0.00
450.64K
-
2022
133
4.46M
-
6.86M
464.76K
-
2023
148
4.88M
-
0.00
742.19K
-
2023
148
4.88M
-
0.00
742.19K
-

Employees

2023

Employees

148 Ascended11 % *

Net Assets(GBP)

4.88M £Ascended9.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

742.19K £Ascended59.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blisard, Karen
Director
12/04/2007 - 23/07/2015
2
Maxwell, David
Director
23/07/2015 - Present
7
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
12/04/2007 - 12/04/2007
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
12/04/2007 - 12/04/2007
3187
Mr Andrew Warnock Maxwell
Director
23/07/2015 - 19/06/2023
5

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+
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 BOOJUM LTD

BOOJUM LTD is an(a) Active company incorporated on 12/04/2007 with the registered office located at 67-69 Botanic Avenue, Belfast BT7 1JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 148 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOJUM LTD?

toggle

BOOJUM LTD is currently Active. It was registered on 12/04/2007 .

Where is BOOJUM LTD located?

toggle

BOOJUM LTD is registered at 67-69 Botanic Avenue, Belfast BT7 1JL.

What does BOOJUM LTD do?

toggle

BOOJUM LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BOOJUM LTD have?

toggle

BOOJUM LTD had 148 employees in 2023.

What is the latest filing for BOOJUM LTD?

toggle

The latest filing was on 09/10/2025: Satisfaction of charge NI0640530015 in full.