About

Registered Number: 06200189
Date of Incorporation: 03/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: One, Bartholomew Close, London, EC1A 7BL,

 

Journey Group Services Ltd was registered on 03 April 2007 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURM, Timothy James 06 January 2017 - 1
WHITTENBURY, Alison Mary 06 January 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
GUARANTEE2 - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 July 2018
PARENT_ACC - N/A 27 July 2018
AGREEMENT2 - N/A 27 July 2018
GUARANTEE2 - N/A 27 July 2018
CS01 - N/A 09 April 2018
RESOLUTIONS - N/A 02 January 2018
MA - Memorandum and Articles 02 January 2018
MR01 - N/A 21 December 2017
MR04 - N/A 12 December 2017
AA - Annual Accounts 09 November 2017
PARENT_ACC - N/A 09 November 2017
GUARANTEE2 - N/A 09 November 2017
AGREEMENT2 - N/A 09 November 2017
AGREEMENT2 - N/A 07 October 2017
GUARANTEE2 - N/A 07 October 2017
GUARANTEE2 - N/A 12 September 2017
AGREEMENT2 - N/A 12 September 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 14 March 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
CERTNM - Change of name certificate 24 January 2017
RESOLUTIONS - N/A 12 January 2017
AA - Annual Accounts 14 November 2016
PARENT_ACC - N/A 14 November 2016
AGREEMENT2 - N/A 14 November 2016
GUARANTEE2 - N/A 14 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 03 March 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 March 2012
SH19 - Statement of capital 21 March 2012
RESOLUTIONS - N/A 16 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 March 2012
CAP-SS - N/A 16 March 2012
RESOLUTIONS - N/A 12 December 2011
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AA - Annual Accounts 18 April 2011
RESOLUTIONS - N/A 09 March 2011
SH01 - Return of Allotment of shares 09 March 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 19 August 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 October 2008
225 - Change of Accounting Reference Date 17 October 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
395 - Particulars of a mortgage or charge 15 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
395 - Particulars of a mortgage or charge 22 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

Debenture 23 December 2010 Fully Satisfied

N/A

Debenture 03 September 2010 Fully Satisfied

N/A

Deed of accession and charge 13 August 2007 Fully Satisfied

N/A

Guarantee & debenture 04 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.