JEREMIAH'S JOURNEY

Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/04/252 April 2025 Termination of appointment of Tara-Jane Physick as a director on 2025-03-14

View Document

02/04/252 April 2025 Termination of appointment of Joanne Elaine Hayward as a director on 2024-05-24

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Stephen James Minton as a director on 2023-02-03

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Second filing for the termination of Cindy Willocks as a director

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

12/11/2112 November 2021 Appointment of Dr Stephen James Minton as a director on 2021-11-11

View Document

08/11/218 November 2021 Appointment of Mrs Joanne Elaine Hayward as a director on 2021-11-04

View Document

28/10/2128 October 2021 Appointment of Miss Tara-Jane Physick as a director on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr Alan Pearson as a director on 2021-10-28

View Document

29/07/2129 July 2021 Termination of appointment of Benjamin Thomas Shearn as a director on 2021-07-01

View Document

29/07/2129 July 2021 Termination of appointment of David John Reynolds as a director on 2021-07-01

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED DR PAUL ROBERT JARVIS

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN COWSILL / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY TAYLOR / 16/07/2017

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN COWSILL / 01/02/2017

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR IAN GORDON

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

24/07/1924 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CINDY WILLCOCKS

View Document

28/02/1928 February 2019 Termination of appointment of Cindy Willcocks as a director on 2019-02-27

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MERVYN ORCHARD

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLINT JONES

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM OFFICE 33 STONLEY COURT MARY SEACOLE ROAD THE MILLFIELDS PLYMOUTH DEVON PL1 3JY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/02/1622 February 2016 04/02/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT JON JONES / 01/09/2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA MAYNARD

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STAPLETON

View Document

12/11/1512 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 04/02/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 04/02/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT JON JONES / 11/12/2013

View Document

03/12/133 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 04/02/13 NO MEMBER LIST

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MS CINDY WILLCOCKS

View Document

09/11/129 November 2012 COMPANY NAME CHANGED JEREMIAH'S JOURNEY LTD CERTIFICATE ISSUED ON 09/11/12

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANN TUCKER

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O JEREMIAH'S JOURNEY THE MUSTARD TREE LEVEL 3 DERRIFORD HOSPITAL PLYMOUTH DEVON PL6 8DH UNITED KINGDOM

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 PREVEXT FROM 29/02/2012 TO 30/06/2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM THE MUSTARD TREE MACMILLAN CENTRE, DERRIFORD HOSPITAL DERRIFORD ROAD PLYMOUTH PL6 8DH UNITED KINGDOM

View Document

20/03/1220 March 2012 04/02/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR DAVID JOHN REYNOLDS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS DIANA MARGARET HASLEWOOD MAYNARD

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR CLINT JON JONES

View Document

05/08/115 August 2011 DIRECTOR APPOINTED DR JACQUELINE ANNE STEDMON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MRS PATRICIA STAPLETON

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR MERVYN JOHN ORCHARD

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR BENJAMIN SHEARN

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MRS ANN TUCKER

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company