UKBizDB.co.uk

BLUE JEANS BAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Jeans Bar Limited. The company was founded 9 years ago and was given the registration number 09175591. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 62 Bull Rodizio, London Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BLUE JEANS BAR LIMITED
Company Number:09175591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:23 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:62 Bull Rodizio, London Road, Hemel Hempstead, Hertfordshire, England, HP3 9SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director22 March 2022Active
62 Bull Rodizio, London Road, Hemel Hempstead, England, HP3 9SD

Secretary11 November 2015Active
62 Bull Rodizio, London Road, Hemel Hempstead, England, HP3 9SD

Director14 March 2020Active
62 Bull Rodizio, London Road, Hemel Hempstead, England, HP3 9SD

Director27 June 2016Active
35, 35, Kylna Court, Hemel Hempsteas, England, HP2 4BF

Director14 August 2014Active
62 Bull Rodizio, London Road, Hemel Hempstead, England, HP3 9SD

Director01 July 2015Active
62 Bull Rodizio, London Road, Hemel Hempstead, England, HP3 9SD

Director27 June 2016Active
62 Bull Rodizio, London Road, Hemel Hempstead, England, HP3 9SD

Director01 November 2020Active
62 Bull Rodizio, London Road, Hemel Hempstead, England, HP3 9SD

Director23 March 2020Active

People with Significant Control

Alexander Mcdowell
Notified on:22 March 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alessandro De Oliveira
Notified on:02 May 2016
Status:Active
Date of birth:April 1984
Nationality:Brazilian
Country of residence:England
Address:35, 35, Hemel Hempsteas, England, HP2 4BF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Gazette

Gazette filings brought up to date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2021-11-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Change account reference date company previous shortened.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.