BLUE JOHN GEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 12/08/2512 August 2025 | Change of share class name or designation | 
| 12/08/2512 August 2025 | Resolutions | 
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-14 with updates | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 16/08/2416 August 2024 | Micro company accounts made up to 2024-01-31 | 
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-14 with updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 15/08/2315 August 2023 | Micro company accounts made up to 2023-01-31 | 
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-14 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 | 
| 27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES | 
| 08/03/218 March 2021 | APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 | 
| 16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE DRABBLE / 14/03/2020 | 
| 16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MS DEBORAH MILBOURNE ELLIOTT / 14/03/2020 | 
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | 
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | 
| 08/03/178 March 2017 | DIRECTOR APPOINTED MS LAURA JANE DRABBLE | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 22/03/1622 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders | 
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 23/03/1523 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders | 
| 23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD TAYLOR / 14/03/2015 | 
| 23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL TAYLOR / 14/03/2015 | 
| 20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 14/03/2015 | 
| 05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 14/03/2014 | 
| 18/03/1418 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders | 
| 18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD TAYLOR / 14/03/2014 | 
| 18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL TAYLOR / 14/03/2014 | 
| 14/08/1314 August 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 14/08/1314 August 2013 | SAIL ADDRESS CREATED | 
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 18/03/1318 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders | 
| 03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM WING COTTAGE BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP UNITED KINGDOM | 
| 11/07/1211 July 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 11/07/1211 July 2012 | 29/06/12 STATEMENT OF CAPITAL GBP 405 | 
| 07/06/127 June 2012 | DIRECTOR APPOINTED BRENDA MABEL TAYLOR | 
| 07/06/127 June 2012 | DIRECTOR APPOINTED TERENCE EDWARD TAYLOR | 
| 21/05/1221 May 2012 | 15/05/12 STATEMENT OF CAPITAL GBP 3 | 
| 22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU UNITED KINGDOM | 
| 22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 22/03/2012 | 
| 16/03/1216 March 2012 | CURRSHO FROM 31/03/2013 TO 31/01/2013 | 
| 14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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