BLUE JOHN GEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Change of share class name or designation

View Document

12/08/2512 August 2025 Resolutions

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE DRABBLE / 14/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MS DEBORAH MILBOURNE ELLIOTT / 14/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MS LAURA JANE DRABBLE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD TAYLOR / 14/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL TAYLOR / 14/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 14/03/2015

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 14/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD TAYLOR / 14/03/2014

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL TAYLOR / 14/03/2014

View Document

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

View Document

14/08/1314 August 2013 SAIL ADDRESS CREATED

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

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

View Document

11/07/1211 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1211 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 405

View Document

07/06/127 June 2012 DIRECTOR APPOINTED BRENDA MABEL TAYLOR

View Document

07/06/127 June 2012 DIRECTOR APPOINTED TERENCE EDWARD TAYLOR

View Document

21/05/1221 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 3

View Document

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

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 22/03/2012

View Document

16/03/1216 March 2012 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

14/03/1214 March 2012 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