JOURNEO FLEET SYSTEMS LIMITED

JOURNEO FLEET SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOURNEO FLEET SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01209516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOURNEO FLEET SYSTEMS LIMITED?

    • Electrical installation (43210) / Construction

    Where is JOURNEO FLEET SYSTEMS LIMITED located?

    Registered Office Address
    12 Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JOURNEO FLEET SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    21ST CENTURY FLEET SYSTEMS LIMITEDJul 01, 2016Jul 01, 2016
    21ST CENTURY TECHNOLOGY SOLUTIONS LIMITEDMay 28, 2009May 28, 2009
    TOAD (UK) LIMITEDFeb 28, 2000Feb 28, 2000
    SEXTONS IN CAR ENTERTAINMENT LIMITEDJun 17, 1994Jun 17, 1994
    SEXTONS IN CAR ENTERTAINMENTS LIMITEDApr 25, 1975Apr 25, 1975

    What are the latest accounts for JOURNEO FLEET SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOURNEO FLEET SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for JOURNEO FLEET SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Feb 24, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 012095160028 in full

    1 pagesMR04

    Satisfaction of charge 012095160018 in full

    1 pagesMR04

    Satisfaction of charge 012095160019 in full

    1 pagesMR04

    Satisfaction of charge 012095160020 in part

    1 pagesMR04

    Satisfaction of charge 012095160021 in full

    1 pagesMR04

    Satisfaction of charge 012095160024 in full

    1 pagesMR04

    Satisfaction of charge 012095160025 in full

    1 pagesMR04

    Satisfaction of charge 012095160029 in full

    1 pagesMR04

    Satisfaction of charge 012095160026 in full

    1 pagesMR04

    Satisfaction of charge 012095160027 in full

    1 pagesMR04

    Satisfaction of charge 012095160017 in full

    1 pagesMR04

    Satisfaction of charge 012095160020 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed 21ST century fleet systems LIMITED\certificate issued on 02/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2022

    RES15

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Feb 24, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of JOURNEO FLEET SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWE, Nicholas William
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Secretary
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    231851830001
    ELLIOTT, Mark Westcombe
    Stanhopes
    Limpsfield
    RH8 0TY Oxted
    14
    Surrey
    England
    Director
    Stanhopes
    Limpsfield
    RH8 0TY Oxted
    14
    Surrey
    England
    EnglandBritishChartered Accountant73482360001
    LOWE, Nicholas William
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Director
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    EnglandBritishCompany Director159757010002
    SINGLETON, Russell Craig
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Director
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    EnglandBritishDirector3492940001
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Secretary
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    British177146390001
    DEANN VALENTINE, Michael Maurice
    14 Greenway
    Raynes Park
    SW20 9BH London
    Secretary
    14 Greenway
    Raynes Park
    SW20 9BH London
    British31300690002
    JENNINGS, Wilson Whitehead
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    Secretary
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    BritishDirector68812860005
    LEWIN, John Colin
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    Secretary
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    British98252230001
    ROBINSON, Glenn
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Secretary
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    British184226440001
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Director
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    United KingdomBritishAccountant177146390001
    GALL, Stuart Arthur
    25 Carew Road
    W13 9QL London
    Director
    25 Carew Road
    W13 9QL London
    United KingdomBritishCompany Director104928090001
    GRIMOND, Nicholas
    31 Regal House
    Lensbury Avenue
    SW6 2GZ Imperial Wharf
    Director
    31 Regal House
    Lensbury Avenue
    SW6 2GZ Imperial Wharf
    United KingdomBritishInsurance Manager38951690013
    GRIMOND, Paul
    33 Rotherfield Road
    SM5 3DN Carshalton
    Surrey
    Director
    33 Rotherfield Road
    SM5 3DN Carshalton
    Surrey
    United KingdomBritishDirector107978010001
    JENNINGS, Wilson Whitehead
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    Director
    Goldsmiths Avenue
    TN6 1RH Crowborough
    Wilsden House
    East Sussex
    EnglandBritishDirector68812860005
    JOHNSON, Mark
    Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park 23
    Surrey
    Uk
    Director
    Commerce Way
    CR0 4ZS Croydon
    Units 3-4 Zk Park 23
    Surrey
    Uk
    UkBritishTechnical & Sales Director174598430001
    LEWIN, Colin
    Durford Hatch
    Durford Wood
    GU31 5AS Petersfield
    Hampshire
    Director
    Durford Hatch
    Durford Wood
    GU31 5AS Petersfield
    Hampshire
    BritishCompany Director11319470001
    LEWIN, John Colin
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    Director
    Constantia Manor
    TN22 5XU Isfield
    East Sussex
    United KingdomBritishCompany Director98252230001
    ROBINSON, Glenn
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Director
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    EnglandBritishDirector184224940001
    WHEATLEY, Stephen Edward
    7 Woodside Avenue
    N6 4SP London
    Director
    7 Woodside Avenue
    N6 4SP London
    BritishDirector67127150003

    Who are the persons with significant control of JOURNEO FLEET SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    Apr 06, 2016
    Charter Point Way
    LE65 1NF Ashby-De-La-Zouch
    12
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number02974642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0