JOURNEY GROUP LIMITED

One One, London, EC1A 7BL, United Kingdom
StatusACTIVE
Company No.01944667
CategoryPrivate Limited Company
Incorporated04 Sep 1985
Age38 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

JOURNEY GROUP LIMITED is an active private limited company with number 01944667. It was incorporated 38 years, 7 months, 27 days ago, on 04 September 1985. The company address is One One, London, EC1A 7BL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 22 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

Old address: 1 Bartholomew Close London EC1A 7BL United Kingdom

New address: One Bartholomew Close London EC1A 7BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

Old address: 50 Broadway London SW1H 0BL England

New address: 1 Bartholomew Close London EC1A 7BL

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 15 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 15 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Oct 2019

Category: Address

Type: AD02

New address: Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Old address: C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 27 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 27 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Second filing of annual return with made up date

Date: 21 Dec 2017

Action Date: 31 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 21 Dec 2017

Action Date: 31 Mar 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019446670019

Charge creation date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Yapp

Termination date: 2017-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-14

Charge number: 019446670017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-14

Charge number: 019446670018

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019446670016

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 17 Oct 2017

Action Date: 16 Nov 2016

Category: Capital

Type: SH04

Date: 2016-11-16

Capital : 143,224.75 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-16

Psc name: Jaguar Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Aug 2017

Action Date: 14 Apr 2014

Category: Capital

Type: SH03

Date: 2014-04-14

Capital : 125,000 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Aug 2017

Action Date: 15 Apr 2016

Category: Capital

Type: SH03

Capital : 546,962.5 GBP

Date: 2016-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Old address: , Building One, the Square, Southall Lane, Southall, Middlesex, UB2 5NH

New address: 50 Broadway London SW1H 0BL

Change date: 2017-03-14

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 06 Feb 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 06 Feb 2017

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Dimitri John Goulandris

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Brade

Appointment date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Golio

Termination date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Bird

Termination date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Sturm

Appointment date: 2016-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Tamati Lesser

Termination date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Christopher Harwood Bernard Mills

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Mary Whittenbury

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Mary Whittenbury

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Fry

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Fry

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Young

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: , the Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ

Change date: 2014-05-09

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH01

Capital : 3,449,660.5 GBP

Date: 2014-03-13

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-13

Capital : 3,199,841.25 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dimitri John Goulandris

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019446670016

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Jul 2013

Action Date: 30 May 2013

Category: Capital

Type: SH02

Date: 2013-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2013

Action Date: 17 Apr 2013

Category: Capital

Type: SH01

Capital : 3,199,841.32 GBP

Date: 2013-04-17

Documents

View document PDF

Accounts with accounts type interim

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-14

Officer name: Mr Max Tamati Lesser

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Move registers to sail company

Date: 11 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitri Goulandris

Documents

View document PDF

Miscellaneous

Date: 25 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Having by special resolution cancelled its share having by special resolution cancelled its share premium account and its capital redemption reserve as confirmed by an order of court dated the 25TH july 2012

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Capital

Type: SH19

Capital : 3,097,802.43 GBP

Date: 2012-07-25

Documents

View document PDF

Court order

Date: 25 Jul 2012

Category: Miscellaneous

Type: OC

Description: Cancel share prem acc & cap red

Documents

View document PDF

Resolution

Date: 09 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Tamati Lesser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2011

Action Date: 09 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-09

Capital : 2,952,516.19 GBP

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Jennings

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Bernstein

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF


Some Companies

ANTRICA LIMITED

8 HASTING CLOSE,BRAY,SL6 2DA

Number:06316022
Status:ACTIVE
Category:Private Limited Company

HELIFLIGHT (UK) LIMITED

5 BRIDGE STREET,HEREFORD,HR4 9DF

Number:08019245
Status:ACTIVE
Category:Private Limited Company

HG ASIA SECURITIES LIMITED

2 PHYSIC PLACE,LONDON,SW3 4HQ

Number:09224724
Status:ACTIVE
Category:Private Limited Company

LEX RECORDS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:05141480
Status:ACTIVE
Category:Private Limited Company

MASTER AUTOMOTIVE LTD

HOLMWOOD,TREHARRIS,CF46 5BS

Number:06700018
Status:ACTIVE
Category:Private Limited Company

MAURITANIA VENTURES LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:05654728
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source