JOURNEO PLC
Overview
| Company Name | JOURNEO PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02974642 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOURNEO PLC?
- Electrical installation (43210) / Construction
Where is JOURNEO PLC located?
| Registered Office Address | 12 Charter Point Way LE65 1NF Ashby-De-La-Zouch England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOURNEO PLC?
| Company Name | From | Until |
|---|---|---|
| 21ST CENTURY TECHNOLOGY PLC | May 27, 2009 | May 27, 2009 |
| TG21 PLC | May 19, 2005 | May 19, 2005 |
| TOAD GROUP PLC | Jun 10, 2003 | Jun 10, 2003 |
| TOAD PLC | Nov 21, 1994 | Nov 21, 1994 |
| MARGINFORCE PUBLIC LIMITED COMPANY | Oct 06, 1994 | Oct 06, 1994 |
What are the latest accounts for JOURNEO PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOURNEO PLC?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for JOURNEO PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2026
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2025
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 94 pages | AA | ||||||||||||||
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 92 pages | AA | ||||||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 90 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Barnaby Luke Kent as a director on Mar 21, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2023
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 92 pages | AA | ||||||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from The Registry Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 86 pages | AA | ||||||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 65 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2019
| 4 pages | SH01 | ||||||||||||||
Sub-division of shares on Dec 02, 2019 | 4 pages | SH02 | ||||||||||||||
Consolidation of shares on Dec 02, 2019 | 6 pages | SH02 | ||||||||||||||
Who are the officers of JOURNEO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWE, Nicholas William | Secretary | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | 231779680001 | |||||||
| CUMMING, James Stuart | Director | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | Scotland | United Kingdom | 880810001 | |||||
| ELLIOTT, Mark Westcombe | Director | Stanhopes Limpsfield RH8 0TY Oxted 14 Surrey | England | British | 73482360001 | |||||
| KENT, Barnaby Luke | Director | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | England | British | 93571420008 | |||||
| LOWE, Nicholas William | Director | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | England | British | 159757010002 | |||||
| SINGLETON, Russell Craig | Director | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | England | British | 3492940001 | |||||
| BAYNES, David Graham | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | 177146390001 | ||||||
| FLINT, Susan Alicia | Secretary | 27 Victoria Road LS6 1AS Leeds | British | 41274020001 | ||||||
| JENNINGS, Wilson Whitehead | Secretary | Goldsmiths Avenue TN6 1RH Crowborough Wilsden House East Sussex | British | 68812860005 | ||||||
| ROBINSON, Glenn | Secretary | Zk Park 23 Commerce Way CR0 4ZS Croydon Units 3-4 Surrey | British | 182434400002 | ||||||
| STANFIELD, Glynne | Secretary | Eversheds Llp Kett House Station Road CB1 2JY Cambridge | British | 113309310001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAYNES, David Graham | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | 177146390001 | |||||
| BROWN, Iain | Director | 7 Sussex Way CM12 0FA Billericay Essex | British | 45417040001 | ||||||
| CASSEY, Martin Christopher | Director | 28 Heycroft Gibbet Hill CV4 7HE Coventry West Midlands | British | 67642760001 | ||||||
| CORNWELL, Michael Francis | Director | 18 Charlbury Court Merton Road MK40 3AE Bedford Bedfordshire | England | British | 97697010001 | |||||
| EVANS, Christopher Thomas, Professor Sir | Director | 23 Holland Park W11 3TD London | British | 84704970002 | ||||||
| FLINT, Susan Alicia | Director | 27 Victoria Road LS6 1AS Leeds | British | 41274020001 | ||||||
| GALL, Stuart Arthur | Director | 25 Carew Road W13 9QL London | United Kingdom | British | 104928090001 | |||||
| GILBERT, Ian Michael | Director | 7 Northgate Rise Linton LS22 4BU Wetherby West Yorkshire | British | 54723920003 | ||||||
| GRAY, Kevin James | Director | Glebe House Welders Lane SL9 8TU Chalfont St Peter Buckinghamshire | British | 5917880001 | ||||||
| GRIMOND, Nicholas | Director | 31 Regal House Lensbury Avenue SW6 2GZ Imperial Wharf | United Kingdom | British | 38951690013 | |||||
| HOLMSTROM, Jan Gustaf Lennart | Director | Zk Park 23 Commerce Way CR0 4ZS Croydon Units 3-4 Surrey England | Sweden | Swedish | 152201540001 | |||||
| JENNINGS, Wilson Whitehead | Director | Goldsmiths Avenue TN6 1RH Crowborough Wilsden House East Sussex | England | British | 68812860005 | |||||
| LEWIN, John Colin | Director | Constantia Manor TN22 5XU Isfield East Sussex | United Kingdom | British | 98252230001 | |||||
| MORRIS, John Rankin | Director | PO BOX 5017 Alte Steinhauserstr 21 FOREIGN Ch-6330 Cham Switzerland | Switzerland | Swiss | 27852070003 | |||||
| PARKER, Charles Herbert | Director | Sylvesters House Cheriton SO24 0PU Alresford Hampshire | England | British | 35163560001 | |||||
| ROBINSON, Glenn | Director | Charter Point Way LE65 1NF Ashby-De-La-Zouch 12 England | England | British | 184224940001 | |||||
| ROGERS, Patrick Charles Robert Courtenay | Director | 3 Draycott Place SW3 London | England | British | 77209620001 | |||||
| TURNBULL, Kevin Hugh Burgoyne | Director | Leacroft House Tyrells End MK17 9DS Eversholt Buckinghamshire | United Kingdom | British | 99510170001 | |||||
| VOSS, David Anthony | Director | Thames Barton 2 Frogmill Court SL6 5NS Hurley Berkshire | England | British | 103727650001 | |||||
| WARD, Peter Terry | Director | 21 Alexander Square SW3 2AU London | England | British | 55900930001 | |||||
| WHEATLEY, Stephen Edward | Director | 7 Woodside Avenue N6 4SP London | British | 67127150003 | ||||||
| WHITTAKER, Derek Jesse | Director | "Pendle" Green Lane, Bath Road SL6 3QR Littlewick Green Berkshire | British | 39116960001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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