Bluejohn Marketing Ltd DERBYSHIRE


Bluejohn Marketing started in year 2003 as Private Limited Company with registration number 04698678. The Bluejohn Marketing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Derbyshire at 41 Clarence Road. Postal code: S40 1LH. Since February 18, 2004 Bluejohn Marketing Ltd is no longer carrying the name Thought Fox.

The company has one director. John B., appointed on 26 March 2003. There are currently no secretaries appointed. At present there is one former director listed by the company - Timothy D., who left the company on 26 March 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Bluejohn Marketing Ltd Address / Contact

Office Address 41 Clarence Road
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698678
Date of Incorporation Fri, 14th Mar 2003
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

John B.

Position: Director

Appointed: 26 March 2003

Barbara B.

Position: Secretary

Appointed: 26 March 2003

Resigned: 11 June 2019

Jeffrey H.

Position: Secretary

Appointed: 14 March 2003

Resigned: 26 March 2003

Timothy D.

Position: Director

Appointed: 14 March 2003

Resigned: 26 March 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is John B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thought Fox February 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets11 84513 93529 50326 76323 66829 83425 834
Net Assets Liabilities4 2563 46411 41212 74111 48116 49515 540
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7448049009009751 0251 128
Average Number Employees During Period1111111
Creditors9 44711 61719 85714 21915 39416 47212 200
Fixed Assets2 6021 9501 4631 0974 1824 1583 034
Net Current Assets Liabilities2 3982 31810 84912 5448 27413 36213 634
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 203    
Total Assets Less Current Liabilities5 0004 26812 31213 64112 45617 52016 668
Advances Credits Directors8 1708 32312 4635 9807 8956 7073 158
Advances Credits Made In Period Directors2 0331534 1406 4832 0051 188 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 27th, February 2024
Free Download (8 pages)

Company search

Advertisements