About

Registered Number: 09442553
Date of Incorporation: 17/02/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT

 

Founded in 2015, Specialist Journeys Topco Ltd has its registered office in Wiltshire, it's status is listed as "Active". The companies directors are listed as Katz, Jason Trevor, Tarrant, Richard David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATZ, Jason Trevor 24 April 2015 - 1
TARRANT, Richard David 27 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
MR01 - N/A 06 February 2020
RP04CS01 - N/A 10 October 2019
CS01 - N/A 01 July 2019
SH01 - Return of Allotment of shares 28 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2019
AA - Annual Accounts 13 June 2019
MA - Memorandum and Articles 03 December 2018
AP01 - Appointment of director 05 November 2018
AP01 - Appointment of director 26 October 2018
RESOLUTIONS - N/A 17 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 08 October 2018
MR01 - N/A 05 October 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 21 April 2017
RESOLUTIONS - N/A 03 March 2017
CS01 - N/A 27 February 2017
SH01 - Return of Allotment of shares 11 February 2017
TM01 - Termination of appointment of director 01 February 2017
SH01 - Return of Allotment of shares 05 December 2016
RESOLUTIONS - N/A 27 October 2016
RESOLUTIONS - N/A 27 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
SH01 - Return of Allotment of shares 02 October 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 25 August 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 08 March 2016
SH01 - Return of Allotment of shares 08 March 2016
RESOLUTIONS - N/A 24 February 2016
AP01 - Appointment of director 06 January 2016
CH01 - Change of particulars for director 15 June 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2015
CH01 - Change of particulars for director 09 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2015
SH08 - Notice of name or other designation of class of shares 09 June 2015
AD01 - Change of registered office address 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA01 - Change of accounting reference date 29 April 2015
AD01 - Change of registered office address 28 April 2015
CERTNM - Change of name certificate 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
NEWINC - New incorporation documents 17 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.