About

Registered Number: 03269804
Date of Incorporation: 22/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: THE LAURELS, 3 Parkend Walk, Sling, Coleford, Gloucestershire, GL16 8JJ

 

Journeyman Services Ltd was registered on 22 October 1996 and has its registered office in Coleford in Gloucestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Gane, Joan Mary, Gane, Joan Mary, Gane, Sean, Gane, Tony Robert, Gane, Catherine Theresa, Lenain, Philippe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANE, Joan Mary 22 January 2020 - 1
GANE, Sean 09 October 2005 - 1
GANE, Tony Robert 22 October 1996 - 1
LENAIN, Philippe 22 October 1996 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
GANE, Joan Mary 20 October 2003 - 1
GANE, Catherine Theresa 22 November 1996 20 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AP01 - Appointment of director 22 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 11 July 2019
AA01 - Change of accounting reference date 19 March 2019
CS01 - N/A 22 October 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 July 2012
CH03 - Change of particulars for secretary 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 12 August 2011
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 04 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 04 December 1997
225 - Change of Accounting Reference Date 28 August 1997
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
287 - Change in situation or address of Registered Office 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 November 2006 Outstanding

N/A

Debenture 02 November 2006 Outstanding

N/A

Mortgage 28 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.