Company NameBluebird Support Systems Limited
Company StatusDissolved
Company Number05047385
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Cowdray Way
Elm Park
Hornchurch
Essex
RM12 4AU
Secretary NameReni Jones
NationalityBritish
StatusClosed
Appointed12 September 2007(3 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address54 Cowdray Way
Hornchurch
Essex
RM12 4AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBookwise Workshop Ltd (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressNew House
Worlds End Lane, Feering
Colchester
Essex
CO5 9NJ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameB W Whiffin & Co Ltd (Corporation)
StatusResigned
Appointed01 October 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2007)
Correspondence Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA

Location

Registered Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1David John Jones
50.00%
Ordinary
2 at £1Reni Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£12,302
Cash£5,744
Current Liabilities£11,875

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
21 May 2020Micro company accounts made up to 29 February 2020 (5 pages)
18 February 2020Change of details for Mrs Reni Jones as a person with significant control on 19 February 2019 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
3 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(5 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for David John Jones on 18 February 2010 (2 pages)
10 March 2010Director's details changed for David John Jones on 18 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 March 2008Return made up to 18/02/08; full list of members (3 pages)
7 March 2008Return made up to 18/02/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Ad 12/09/07--------- £ si 3@1=3 £ ic 1/4 (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Ad 12/09/07--------- £ si 3@1=3 £ ic 1/4 (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
20 March 2007Return made up to 18/02/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 May 2006Return made up to 18/02/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 18/02/06; full list of members (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 April 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004New director appointed (1 page)
18 February 2004Incorporation (16 pages)
18 February 2004Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Incorporation (16 pages)
18 February 2004Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 February 2004New secretary appointed (1 page)