Background WavePink WaveYellow Wave

BLACKJAY LTD (08769150)

BLACKJAY LTD (08769150) is an active UK company. incorporated on 11 November 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKJAY LTD has been registered for 12 years. Current directors include LITTLEWOOD, Andrew Michael, WILKIE, Justin.

Company Number
08769150
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LITTLEWOOD, Andrew Michael, WILKIE, Justin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKJAY LTD

BLACKJAY LTD is an active company incorporated on 11 November 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKJAY LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08769150

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 16 October 2023To: 15 October 2025
Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ
From: 11 October 2023To: 16 October 2023
Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ England
From: 24 February 2023To: 11 October 2023
5 Jardine House Harrovian Business Village Bessborugh Road Harrow on the Hill Middlesex HA1 3EX
From: 11 November 2013To: 24 February 2023
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 13
Loan Secured
Apr 18
Loan Secured
May 19
Share Issue
Jul 19
Owner Exit
Sept 19
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Mar 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Graham

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Secretary
Appointed 11 Nov 2013

LITTLEWOOD, Andrew Michael

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born July 1966
Director
Appointed 06 Mar 2025

WILKIE, Justin

Active
4 Beaconsfield Road, St. AlbansAL1 3RD
Born April 1975
Director
Appointed 11 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
4 Beaconsfield Road, St. AlbansAL1 3RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019

Mr Justin Wilkie

Ceased
Aveley Way, MaldonCM9 6YQ
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
5 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Legacy
8 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Resolution
17 December 2013
RESOLUTIONSResolutions
Resolution
17 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Incorporation Company
11 November 2013
NEWINCIncorporation