Blue Jay Management Limited

General information

Name:

Blue Jay Management Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 08306050

Incorporation date: 2012-11-23

Dissolution date: 2019-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the launching of Blue Jay Management Limited, a firm which was situated at The Mills, Canal Street in Derby. It was established on 2012-11-23. The firm registered no. was 08306050 and the company postal code was DE1 2RJ. This company had been active on the market for approximately seven years until 2019-12-12. Registered as J Blackwell Management, the company used the business name up till 2013, the year it was replaced by Blue Jay Management Limited.

John B. was this company's director, selected to lead the company in 2012 in November.

John B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Blue Jay Management Limited 2013-12-02
  • J Blackwell Management Limited 2012-11-23

Financial data based on annual reports

Company staff

Tracey C.

Role: Secretary

Appointed: 14 December 2018

Latest update: 24 November 2023

John B.

Role: Director

Appointed: 23 November 2012

Latest update: 24 November 2023

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 07 December 2019
Confirmation statement last made up date 23 November 2018
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 October 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

HQ address,
2014

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

HQ address,
2015

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

HQ address,
2016

Address:

Unit 3 Ivanhoe Office Park Ivanhoe Park Way

Post code:

LA65 2AB

City / Town:

Ashby-de-la-zouch

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Closest Companies - by postcode