BLUJAY SOLUTIONS LTD - SALFORD QUAYS


Company Profile Company Filings

Overview

BLUJAY SOLUTIONS LTD is a Private Limited Company from SALFORD QUAYS UNITED KINGDOM and has the status: Active.
BLUJAY SOLUTIONS LTD was incorporated 52 years ago on 07/01/1972 and has the registered number: 01037515. The accounts status is MEDIUM and accounts are next due on 30/11/2024.

BLUJAY SOLUTIONS LTD - SALFORD QUAYS

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

BLUE TOWER 14TH FLOOR
SALFORD QUAYS
M50 2ST
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
KEWILL LIMITED (until 08/03/2017)
KEWILL SYSTEMS PUBLIC LIMITED COMPANY (until 01/08/2008)

Confirmation Statements

Last Statement Next Statement Due
08/04/2023 22/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN GREGORY PITTMAN Secretary 2023-04-01 CURRENT
DEEPA LAXMI KURIAN May 1977 American Director 2021-09-01 CURRENT
STEPHEN GREGORY PITTMAN Feb 1974 American Director 2023-04-01 CURRENT
JENNIFER SWANSON GRAFTON Mar 1976 American Director 2023-03-31 CURRENT
RICHARD ANTHONY HOUGHTON BROAD Sep 1945 British Secretary RESIGNED
PAUL NICHOLS Jul 1956 British Director 2002-08-19 UNTIL 2012-07-26 RESIGNED
ROBERT EDWARD LEWIS Oct 1934 British Director RESIGNED
ANDREW DAVID KIRKWOOD Jul 1971 English Director 2019-01-30 UNTIL 2021-09-01 RESIGNED
MR MICHAEL JAMES HUNT Sep 1969 British Director 2019-03-25 UNTIL 2021-09-01 RESIGNED
MR IAN ANTHONY HISLOP Jun 1948 British Director 1992-08-19 UNTIL 1996-08-08 RESIGNED
MR ANDREW WILLIAM HICKS Mar 1975 British Director 2013-01-25 UNTIL 2016-03-08 RESIGNED
AIDAN JOSEPH HEGARTY Aug 1955 British Director 1996-01-01 UNTIL 1998-03-31 RESIGNED
ROBERT LAURENCE MALLEY Jan 1957 American Director 2000-08-01 UNTIL 2002-07-25 RESIGNED
RICHARD FRIEND ALLAN Oct 1964 Secretary 2002-11-18 UNTIL 2007-01-31 RESIGNED
JOY BURKHOLDER MEIER Secretary 2017-10-12 UNTIL 2021-09-01 RESIGNED
MRS TRACEY MARIE TREVORROW Secretary 2010-11-15 UNTIL 2011-01-10 RESIGNED
MS BARBARA JANE MOORHOUSE Nov 1958 British Director 2000-04-10 UNTIL 2002-11-18 RESIGNED
MR DAVID KEITH CHRISTOPHER GIBBON Secretary 2012-08-13 UNTIL 2013-01-25 RESIGNED
MRS KAREN BACH Jan 1970 British Secretary 2009-08-17 UNTIL 2010-11-15 RESIGNED
LAURA LYNN FESE Secretary 2021-11-01 UNTIL 2023-04-01 RESIGNED
MRS TRACEY MARIE TREVORROW Feb 1964 Secretary 2009-07-16 UNTIL 2009-08-17 RESIGNED
MR GUY LEIGHTON MILLWARD Oct 1965 British Secretary 2007-01-31 UNTIL 2009-06-30 RESIGNED
JENNIFER GRAFTON Secretary 2021-09-01 UNTIL 2021-11-01 RESIGNED
MS BARBARA JANE MOORHOUSE Nov 1958 British Secretary 2000-10-20 UNTIL 2002-11-18 RESIGNED
MR CHRISTOPHER MICHAEL SOANES Secretary 2012-08-13 UNTIL 2017-10-12 RESIGNED
MR CHRISTOPHER WILKINSON Secretary 2011-01-10 UNTIL 2012-08-13 RESIGNED
CHARLES ALAN HEATHCOTE ALEXANDER Jan 1957 British Director 2001-04-04 UNTIL 2011-03-22 RESIGNED
MR DAVID NOEL CHRISTOPHER GARMAN Dec 1951 British Director 2011-03-23 UNTIL 2012-07-05 RESIGNED
GEOFFREY JOHN FINLAY Feb 1953 British Director 1998-02-02 UNTIL 2001-06-30 RESIGNED
LAURA FESE Jul 1963 American Director 2021-09-01 UNTIL 2023-04-01 RESIGNED
JOHN AYLMER FAULKNER Sep 1942 British Director RESIGNED
MR GEORGE REGINALD ELLIOTT Nov 1952 British Director 2010-11-09 UNTIL 2012-07-05 RESIGNED
MR JOHN RICHARD GAWTHORNE Jun 1950 British Director 2006-07-18 UNTIL 2012-07-05 RESIGNED
JOY BURKHOLDER MEIER Sep 1973 American Director 2019-01-30 UNTIL 2021-09-01 RESIGNED
DOUGLAS ARTHUR BRAUN Jun 1960 American Director 2015-12-01 UNTIL 2019-01-30 RESIGNED
MRS KAREN BACH Jan 1970 British Director 2009-08-17 UNTIL 2010-11-15 RESIGNED
DR THOMAS RICHARD ANGEAR Jun 1936 British Director RESIGNED
MR GUY LEIGHTON MILLWARD Oct 1965 British Director 2002-11-18 UNTIL 2009-06-30 RESIGNED
RICHARD ANTHONY HOUGHTON BROAD Sep 1945 British Director RESIGNED
MR DAVID KEITH CHRISTOPHER GIBBON Jul 1960 British Director 2011-01-27 UNTIL 2013-01-25 RESIGNED
MR ROBERT JAMES FARRELL Dec 1963 American Director 2012-10-24 UNTIL 2015-12-01 RESIGNED
JONATHAN JAMES HARSTON Mar 1976 British Director 2016-03-08 UNTIL 2018-10-20 RESIGNED
ANDREW HENRY ROBERTS Jun 1952 British Director 1997-04-18 UNTIL 2011-05-23 RESIGNED
JENNIFER GRAFTON Mar 1976 American Director 2021-09-01 UNTIL 2021-11-01 RESIGNED
MANFRED WALTER SIEBERT Jun 1943 German Director 1995-01-24 UNTIL 1996-06-30 RESIGNED
JOHN RICHARD READER Dec 1945 British Director RESIGNED
JOHN KEVIN OVERSTALL Mar 1934 British Director RESIGNED
MR RONALD VERNI Aug 1948 American Director 2011-06-01 UNTIL 2012-07-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Blujay Solutions Holdings Limited 2016-04-06 Salford Quays   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TDG OVERSEAS LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
ST. MODWEN PROPERTIES LIMITED BIRMINGHAM UNITED KINGDOM Active GROUP 68100 - Buying and selling of own real estate
TDG AVONMOUTH LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
THE SAGE GROUP PLC. NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
DAISY IT GROUP LIMITED NELSON Active -... FULL 70100 - Activities of head offices
CARILLION PLC LEEDS ... GROUP 41201 - Construction of commercial buildings
HALE GROUP LTD BRIDGNORTH UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
OPTIONS AUTISM (5) LIMITED BOLTON ENGLAND Active FULL 85590 - Other education n.e.c.
OPTIONS AUTISM (4) LIMITED BOLTON ENGLAND Active FULL 85590 - Other education n.e.c.
THE LODGE (PACKHORSE ROAD) MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
OPTIONS GROUP HOLDINGS LIMITED BOLTON ENGLAND Active FULL 70100 - Activities of head offices
OPTIONS AUTISM (3) LIMITED BOLTON ENGLAND Active FULL 86900 - Other human health activities
ACORN CARE & EDUCATION (OPS) LTD BOLTON ENGLAND Active FULL 70100 - Activities of head offices
NEWCO OPTIONS 2 LIMITED BOLTON ENGLAND Active DORMANT 99999 - Dormant Company
FAMILY OPTIONS LIMITED BOLTON ENGLAND Active DORMANT 99999 - Dormant Company
JLA EQUITYCO LIMITED RIPPONDEN Active DORMANT 70100 - Activities of head offices
MRBL LIMITED SALFORD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
JOHN MENZIES LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
CRANEWARE PLC EDINBURGH Active GROUP 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRCH WORLDWIDE LIMITED SALFORD ENGLAND Active SMALL 96090 - Other service activities n.e.c.
FTW EMPLOYMENT (NW) LTD SALFORD ENGLAND Active UNAUDITED ABRIDGED 78200 - Temporary employment agency activities
MAER ATS LTD SALFORD ENGLAND Active UNAUDITED ABRIDGED 45320 - Retail trade of motor vehicle parts and accessories
EAGLE BJ HOLDINGS LIMITED SALFORD ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
LOREM MEDICAL SERVICES LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
CAPSIL LIMITED SALFORD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
OFFBITS LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 45320 - Retail trade of motor vehicle parts and accessories
ADI NETWORK LIMITED SALFORD UNITED KINGDOM Active NO ACCOUNTS FILED 85530 - Driving school activities
INVATECHS MARKETING SOLUTIONS LTD SALFORD QUAYS UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies
LOOMSPARK LTD SALFORD UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities