Advanced company searchLink opens in new window

THE JOURNEY CENTRE LIMITED

Company number 08802425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 AP01 Appointment of Mr Thomas Lawrence Schofield as a director on 1 June 2023
09 Mar 2023 TM01 Termination of appointment of Simon Walker as a director on 9 March 2023
23 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2021 MA Memorandum and Articles of Association
04 Jul 2021 SH08 Change of share class name or designation
16 Jun 2021 AA Accounts for a dormant company made up to 31 December 2019
25 Mar 2021 PSC02 Notification of Trek Investments Ltd as a person with significant control on 13 March 2021
25 Mar 2021 PSC07 Cessation of Trek Parts Limited as a person with significant control on 13 March 2021
25 Mar 2021 PSC04 Change of details for Mr Simon Walker as a person with significant control on 4 February 2021
24 Mar 2021 PSC01 Notification of Simon Walker as a person with significant control on 4 February 2021
24 Mar 2021 PSC07 Cessation of Ralph Walker as a person with significant control on 4 February 2021
22 Mar 2021 PSC02 Notification of Trek Parts Limited as a person with significant control on 4 February 2021
19 Mar 2021 AD01 Registered office address changed from Unit 1 Ami Court Mangham Road Rotherham S62 6HB to Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Raymond Janion as a director on 4 February 2021
19 Mar 2021 AP01 Appointment of Mr Thomas Janion as a director on 4 February 2021
17 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
14 Feb 2021 CH01 Director's details changed for Simon Walker on 14 February 2021