BLUEJAY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistration of charge 093320890006, created on 2025-08-18

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

02/08/232 August 2023 Satisfaction of charge 093320890004 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093320890005

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093320890003

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093320890004

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA STONE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS STONE

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERESA STONE

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CESSATION OF JAMES LLOYD STONE AS A PSC

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLOYD STONE / 01/11/2018

View Document

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PREVSHO FROM 30/11/2018 TO 31/05/2018

View Document

11/06/1811 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093320890002

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LLOYD STONE

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LLOYD STONE / 25/10/2017

View Document

08/08/178 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093320890003

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093320890002

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093320890001

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093320890001

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LLOYD STONE / 30/06/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE STONE / 30/06/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLOYD STONE / 30/06/2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA STONE / 30/06/2015

View Document

08/02/168 February 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

27/01/1627 January 2016 11/01/16 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM JAYS FARM HOOK END CHECKENDON READING BERKSHIRE RG8 0UL UNITED KINGDOM

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company