Bluejam Arts Cic PENRITH


Bluejam Arts Cic started in year 2007 as Community Interest Company with registration number 06328093. The Bluejam Arts Cic company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Penrith at Mostyn Hall. Postal code: CA11 7XR. Since Wednesday 17th May 2023 Bluejam Arts Cic is no longer carrying the name Bluejam Cumbria.

Currently there are 7 directors in the the company, namely Josephine H., Sarah G. and Jillian J. and others. In addition one secretary - Jillian J. - is with the firm. As of 15 May 2024, there were 28 ex directors - Sally S., Thomas L. and others listed below. There were no ex secretaries.

Bluejam Arts Cic Address / Contact

Office Address Mostyn Hall
Office Address2 Friargate
Town Penrith
Post code CA11 7XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06328093
Date of Incorporation Mon, 30th Jul 2007
Industry Performing arts
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Josephine H.

Position: Director

Appointed: 14 June 2023

Sarah G.

Position: Director

Appointed: 09 September 2020

Jillian J.

Position: Director

Appointed: 09 September 2020

Bryony J.

Position: Director

Appointed: 08 September 2020

Jessica B.

Position: Director

Appointed: 08 September 2020

Krystl M.

Position: Director

Appointed: 11 October 2019

Joshua J.

Position: Director

Appointed: 17 April 2018

Jillian J.

Position: Secretary

Appointed: 30 July 2007

Sally S.

Position: Director

Appointed: 04 July 2019

Resigned: 08 September 2020

Thomas L.

Position: Director

Appointed: 10 April 2016

Resigned: 14 April 2021

Heather T.

Position: Director

Appointed: 10 April 2016

Resigned: 16 April 2021

Karen B.

Position: Director

Appointed: 09 December 2014

Resigned: 11 September 2020

Geoffrey B.

Position: Director

Appointed: 02 April 2014

Resigned: 08 September 2020

Matthew I.

Position: Director

Appointed: 02 April 2014

Resigned: 08 December 2017

Robert S.

Position: Director

Appointed: 02 April 2014

Resigned: 04 July 2019

Michael W.

Position: Director

Appointed: 19 October 2012

Resigned: 16 April 2016

Kate G.

Position: Director

Appointed: 19 October 2012

Resigned: 04 July 2019

Jenny L.

Position: Director

Appointed: 03 July 2012

Resigned: 02 April 2014

Anne C.

Position: Director

Appointed: 03 July 2012

Resigned: 02 April 2014

Bryony J.

Position: Director

Appointed: 20 April 2012

Resigned: 04 July 2019

Sarah G.

Position: Director

Appointed: 20 April 2012

Resigned: 04 July 2019

Charles D.

Position: Director

Appointed: 17 February 2010

Resigned: 02 April 2014

Jennifer E.

Position: Director

Appointed: 05 October 2009

Resigned: 20 April 2012

Dawn H.

Position: Director

Appointed: 01 September 2009

Resigned: 03 March 2011

Thomas M.

Position: Director

Appointed: 20 November 2008

Resigned: 14 September 2010

Jillian J.

Position: Director

Appointed: 22 February 2008

Resigned: 04 July 2019

Ailsa R.

Position: Director

Appointed: 22 February 2008

Resigned: 03 April 2014

Helen R.

Position: Director

Appointed: 22 February 2008

Resigned: 23 April 2009

Gordon C.

Position: Director

Appointed: 22 February 2008

Resigned: 30 May 2012

Duncan C.

Position: Director

Appointed: 22 February 2008

Resigned: 13 April 2014

Howard L.

Position: Director

Appointed: 30 July 2007

Resigned: 06 September 2012

Sally C.

Position: Director

Appointed: 30 July 2007

Resigned: 03 October 2008

Alexander H.

Position: Director

Appointed: 30 July 2007

Resigned: 23 April 2009

Sarah B.

Position: Director

Appointed: 30 July 2007

Resigned: 20 April 2012

Victoria S.

Position: Director

Appointed: 30 July 2007

Resigned: 25 March 2012

Elisabeth D.

Position: Director

Appointed: 30 July 2007

Resigned: 23 February 2010

Company previous names

Bluejam Cumbria May 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth845-3 69136 25721 073     
Balance Sheet
Current Assets5 33527 22337 94621 31318 05616 11236 26548 82541 342
Cash Bank In Hand2 27521 35019 10617 211     
Debtors3 0605 87318 8404 102     
Net Assets Liabilities   21 07317 85615 87236 00850 48741 702
Net Assets Liabilities Including Pension Asset Liability845-3 69136 25721 073     
Reserves/Capital
Profit Loss Account Reserve845-3 69136 25721 073     
Shareholder Funds845-3 69136 25721 073     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    200240480720970
Net Current Assets Liabilities845-3 69136 25721 07317 85616 11236 48849 05541 596
Total Assets Less Current Liabilities845-3 69136 25721 07317 85616 11236 48851 20742 672
Creditors Due Within One Year4 49030 9141 689240     
Creditors   240200    
Fixed Assets       2 1521 076
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      223230254

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
New director appointment on Wednesday 14th June 2023.
filed on: 15th, June 2023
Free Download (2 pages)

Company search

Advertisements