About

Registered Number: 03305257
Date of Incorporation: 21/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 1683 High Street, Knowle, Solihull, West Midlands, B93 0LL

 

Journey the World Ltd was founded on 21 January 1997 with its registered office in Solihull, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDMAN, Guy 12 March 1997 - 1
WIDMAN, Tracy Jane 18 February 2010 - 1
ALLEN, Jonathan 21 January 1997 29 October 1999 1
BASNETT, Jason Stephen 14 January 2000 26 September 2007 1
CAMPBELL, Michelle 14 January 2000 01 February 2002 1
ROWE, Janet Anne 21 January 1997 29 October 1999 1
WIDMAN, Corinne Jayne 01 February 2002 21 August 2007 1
Secretary Name Appointed Resigned Total Appointments
WIDMAN, Tracy Jane 21 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
MR01 - N/A 05 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 January 2017
SH01 - Return of Allotment of shares 21 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 13 July 2010
AP01 - Appointment of director 18 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 18 February 2008
395 - Particulars of a mortgage or charge 18 December 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 04 March 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 28 June 2002
395 - Particulars of a mortgage or charge 27 March 2002
363s - Annual Return 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
RESOLUTIONS - N/A 12 October 1997
123 - Notice of increase in nominal capital 12 October 1997
395 - Particulars of a mortgage or charge 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
225 - Change of Accounting Reference Date 17 February 1997
RESOLUTIONS - N/A 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
MEM/ARTS - N/A 25 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

Deposit agreement to secure own liabilities 14 December 2007 Outstanding

N/A

Debenture 22 March 2002 Outstanding

N/A

Deed of charge over credit balances 11 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.